Pembroke Road
Woking
Surrey
GU22 7DS
Director Name | Ms Leena Nagrecha |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1996(7 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 20 August 2002) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 33 Wayside Avenue Bushey Hertfordshire WD23 4SH |
Director Name | Norman Wilkes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1996(7 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 20 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westwoods 65 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UQ |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 1996(7 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 20 August 2002) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Edwin Hucks |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 1996) |
Role | Building Society Director |
Correspondence Address | The Beeches 15 Moorlands Westwood Drive Ilkley West Yorkshire LS29 9QZ |
Director Name | Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 1996) |
Role | Finance Director |
Correspondence Address | Tolhurst Barn Birchetts Green Lane Ticehurst East Sussex TN5 7LJ |
Director Name | Mr Eric Smith |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Building Society Director |
Correspondence Address | 22 Southway Harrogate North Yorkshire HG2 0EA |
Secretary Name | Raymond Keith Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 24 Royd Lane Ripponden Sowerby Bridge West Yorkshire HX6 4LX |
Director Name | Andrew Newell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1996) |
Role | Building Society Manager |
Correspondence Address | Fairlea 16 Savile Park Halifax West Yorkshire HX1 3EA |
Registered Address | Abbey National House 2 Triton Square Regents Place London NW1 3AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2002 | Secretary's particulars changed (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page) |
13 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 April 2001 | Return made up to 31/03/01; no change of members (6 pages) |
19 April 2001 | Director's particulars changed (1 page) |
27 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
25 August 1999 | Director's particulars changed (1 page) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
16 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 April 1998 | Return made up to 31/03/98; no change of members (13 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members (13 pages) |
2 January 1997 | Resolutions
|
5 December 1996 | Return made up to 29/11/96; full list of members (9 pages) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Director resigned (3 pages) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: provincial house, bradford, BD1 1NL (1 page) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Secretary resigned (3 pages) |
2 August 1996 | Company name changed national & provincial nominees l imited\certificate issued on 05/08/96 (2 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 December 1995 | Return made up to 29/11/95; full list of members (14 pages) |