Finchley
London
N3 3EA
Secretary Name | Save & Prosper Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 1993(3 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AY |
Director Name | Mr Anthony Hamilton Doggart |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Ovington Gardens London SW3 1LE |
Director Name | Ian Leslie Horsfield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1996) |
Role | Operations Director |
Correspondence Address | 16 Cyprus Avenue London N3 1ST |
Director Name | Colin John Rye |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | The Ridings 41 Myln Meadow Stock Essex CM4 9NE |
Secretary Name | Mr Paul Hampden Blagbrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood Horsell Park Woking Surrey GU21 4LY |
Director Name | Save & Prosper Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2000) |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AY |
Registered Address | Finsbury Dials 20,Finsbury Street London EC2Y 9AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 December 2000 | Dissolved (1 page) |
---|---|
11 September 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 May 2000 | Res re specie (1 page) |
5 May 2000 | Declaration of solvency (3 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Appointment of a voluntary liquidator (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
13 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
11 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
6 February 1998 | Director resigned (1 page) |
18 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
7 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
25 April 1997 | Company name changed save & prosper services LIMITED\certificate issued on 28/04/97 (2 pages) |
17 December 1996 | New director appointed (2 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
3 October 1996 | Director resigned (1 page) |
21 August 1996 | Return made up to 07/08/96; no change of members
|
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 1 finsbury avenue london EC2M 2QY (1 page) |
6 September 1995 | Return made up to 07/08/95; full list of members (12 pages) |