Tunbridge Wells
Kent
TN2 4QE
Director Name | Amanda Chapman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 1995) |
Role | Administrator |
Correspondence Address | 36 Church Road Stow Cum Quy Cambridge |
Director Name | Elizabeth How |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 1995) |
Role | Financial Controller |
Correspondence Address | 272 Hills Road Cambridge Cambridgeshire CB2 2QE |
Secretary Name | Elizabeth How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 272 Hills Road Cambridge Cambridgeshire CB2 2QE |
Director Name | John Anthony George Bennett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 November 2005) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Walnut Tree Close Little Downham Ely Cambridgeshire CB6 2SQ |
Director Name | Mr Roger Malcolm Chapman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 November 2005) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Queens House Ousden Newmarket Suffolk CB8 8TS |
Director Name | Mr Roger Evans |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Geoffrey Russel How |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 November 2005) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | The Maples 272 Hills Road Cambridge Cambridgeshire CB2 2QE |
Secretary Name | John Anthony George Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 November 2005) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Walnut Tree Close Little Downham Ely Cambridgeshire CB6 2SQ |
Director Name | Lisa June Felstead |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 2006) |
Role | Chief Operating Officer |
Correspondence Address | 100 Millbank Headcorn Ashford Kent TN27 9RJ |
Director Name | Mr Alan John Morton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thirty Acre Barn Shepherds Walk Epsom Surrey KT18 6BX |
Director Name | Mark Anthony Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2007) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Violets Paddock Wood Tonbridge Kent TN12 6BH |
Secretary Name | Mr Neil Andrew Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(16 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 06 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malton Way Tunbridge Wells Kent TN2 4QE |
Secretary Name | Valerie Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 28 Co Operative Street Hazel Grove Stockport Cheshire SK7 4JN |
Secretary Name | Jane Dumeresque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvest Hill House Burgess Hill Road Ansty Haywards Heath West Sussex RH17 5AH |
Registered Address | C/O Ashcourt Group 6th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2009 | Termination of appointment of Jane Dumeresque as a secretary (1 page) |
16 December 2009 | Termination of appointment of Jane Dumeresque as a secretary (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
3 June 2009 | Application for striking-off (1 page) |
3 June 2009 | Application for striking-off (1 page) |
28 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
30 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 2-6 oldknow road marple stockport cheshire SK6 7BX (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 2-6 oldknow road marple stockport cheshire SK6 7BX (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
28 November 2007 | Return made up to 16/10/07; full list of members
|
28 November 2007 | Return made up to 16/10/07; full list of members (7 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
24 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
30 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 16/10/06; full list of members
|
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 11 tower view kings hill west malling kent ME19 4UN (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 11 tower view kings hill west malling kent ME19 4UN (1 page) |
3 August 2006 | Company name changed ashcourt insurance brokers limit ed\certificate issued on 03/08/06 (2 pages) |
3 August 2006 | Company name changed ashcourt insurance brokers limit ed\certificate issued on 03/08/06 (2 pages) |
13 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
29 December 2005 | Company name changed chartwell house insurance broker s LIMITED\certificate issued on 29/12/05 (2 pages) |
29 December 2005 | Company name changed chartwell house insurance broker s LIMITED\certificate issued on 29/12/05 (2 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 620 newmarket road cambridge CB5 8LP (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 620 newmarket road cambridge CB5 8LP (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
30 November 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
30 November 2005 | Auditors resignation section 394 (2 pages) |
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | Auditors resignation section 394 (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
25 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
27 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
6 November 2003 | Return made up to 16/10/03; full list of members
|
6 November 2003 | Return made up to 16/10/03; full list of members (8 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
17 October 2000 | Return made up to 16/10/00; full list of members
|
17 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 October 1999 | Return made up to 16/10/99; full list of members
|
21 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
26 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
14 October 1998 | Return made up to 16/10/98; full list of members (10 pages) |
14 October 1998 | Return made up to 16/10/98; full list of members (10 pages) |
24 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
24 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
10 November 1997 | Return made up to 16/10/97; no change of members (8 pages) |
10 November 1997 | Return made up to 16/10/97; no change of members (8 pages) |
31 October 1997 | Director's particulars changed (1 page) |
31 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
26 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1997 | Full accounts made up to 30 April 1996 (16 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (16 pages) |
27 October 1996 | Return made up to 16/10/96; no change of members (8 pages) |
27 October 1996 | Return made up to 16/10/96; no change of members (8 pages) |
11 October 1995 | Return made up to 16/10/95; full list of members
|
20 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
20 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
18 August 1995 | Director's particulars changed (2 pages) |
18 July 1995 | Ad 11/01/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
18 July 1995 | Ad 11/01/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
19 May 1995 | Company name changed price bailey financial services LTD.\certificate issued on 22/05/95 (2 pages) |
19 May 1995 | Company name changed price bailey financial services LTD.\certificate issued on 22/05/95 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 May 1989 | Incorporation (16 pages) |
24 May 1989 | Incorporation (16 pages) |