Frog Lane, Shroton
Blandford Forum
Dorset
DT11 8QL
Director Name | Keith John Leonard Croxton |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1996(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 13 August 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mallard Drive Buckingham Buckinghamshire MK18 1GJ |
Director Name | Elizabeth Gunn |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 13 August 2008) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Lane House 10 St Albans Road Reigate Surrey RH2 9LN |
Director Name | Mrs Sarah Johannessen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2003(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 August 2008) |
Role | Full Time Mother |
Country of Residence | England |
Correspondence Address | 216 Cubbington Road Leamington Spa Warwickshire CV32 7AY |
Director Name | Rev Clive Robert Tibbles |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2003(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 August 2008) |
Role | Church Minister |
Correspondence Address | 3 Fir Close Cedar Mount Lyndhurst Hampshire SO43 7EE |
Director Name | Charles William Saxby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 August 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marco Road London W6 0PU |
Secretary Name | Mr Geoffrey David Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Skelmerdale Way Earley Reading Berkshire RG6 7YB |
Director Name | Thomas Geoffrey Ellis |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 February 1997) |
Role | Bookseller |
Correspondence Address | 15a Lulworth Road Birkdale Southport Merseyside PR8 1AS |
Director Name | Christopher Drake |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 1994) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 5 Dovepoint Road Meols Wirral Merseyside L47 6AP |
Director Name | Mr Ronald David Downey |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Treetops Church Lane Westerfield Ipswich Suffolk IP6 9BE |
Director Name | Mrs Rani Peace Clare |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 1995) |
Role | Part-Time Book-Keeper |
Correspondence Address | 188 Rugby Road Milverton Leamington Spa Warwickshire CV32 6DU |
Director Name | Dr David Eric Rodney Bennett |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 1995) |
Role | Chief Executive |
Correspondence Address | 7 Chase Gardens Whitton Twickenham Middlesex TW2 7PB |
Director Name | Mr Stuart Gray |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 16 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 30 Warwick Road Walmer Deal Kent CT14 7JE |
Director Name | John Dredge Ainsworth |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 December 1997) |
Role | Architect |
Correspondence Address | The Patch Solesbridge Lane Chorleywood Hertfordshire WD3 5SW |
Director Name | Rear Admiral William James McClune |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 March 2002) |
Role | Retired |
Correspondence Address | Harlam Lodge St Stephens Road Lansdown Bath Avon BA1 5PN |
Director Name | Brenda Roberts |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 1995) |
Role | Retired |
Correspondence Address | Branscombe Cranleigh Road Ewhurst Surrey GU6 7RN |
Director Name | Susan Sansom |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 July 1996) |
Role | Housewife |
Correspondence Address | 29 Holmwood Ridge Langton Green Tunbridge Wells Kent TN3 0ED |
Director Name | Elsie Sibthorpe |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 1995) |
Role | Retired |
Correspondence Address | Flat 2 Hetton Lodge 6 Ferndale Tunbridge Wells Kent TN2 3RU |
Secretary Name | Rev Robert Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Meadowcroft St Albans Hertfordshire AL1 1UD |
Director Name | Mary Godfree |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 June 2002) |
Role | Retired |
Correspondence Address | Glebe House 51 Mayfair Gardens Banister Park Southampton Hampshire SO2 2TW |
Director Name | Mr Peter Howitt |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 1999) |
Role | Director Consultant |
Correspondence Address | White Timbers Hook Hill Park Woking Surrey GU22 0PX |
Director Name | Peter Vinall |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(5 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 24 September 2004) |
Role | Engineer |
Correspondence Address | 76 Blackborough Road Reigate Surrey RH2 7DF |
Director Name | David Anthony Smith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 30 Bishops Field Aston Clinton Aylesbury Buckinghamshire HP22 5BB |
Director Name | Dr Patrick Sookhdeo |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | St Andrews Vicarage St Andrews Road Plaistow London E13 8QD |
Director Name | Bruce Godfrey Streather |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(7 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 May 2003) |
Role | Solicitor |
Correspondence Address | Sackville House 40 Piccadilly London W1V 9PA |
Secretary Name | Rev John Harold Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourways Frog Lane, Shroton Blandford Forum Dorset DT11 8QL |
Director Name | Mr David George Sheppard |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 February 2004) |
Role | Property Consultant |
Correspondence Address | 26 Stourton Park Hilperton Trowbridge Wiltshire BA14 7TY |
Secretary Name | Richard Ralph Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2001) |
Role | Chief Executive |
Correspondence Address | Orchard Cottage,Shoreham Lane Saint Michaels Tenterden Kent TN30 6EH |
Secretary Name | Lynn Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | 115 Wellesley Road Ilford Essex IG1 4LL |
Secretary Name | Mr Timothy James Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Musgrove Road London SE14 5PP |
Director Name | Joy Edna Mae Bryan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 15 November 2001(11 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 17 October 2002) |
Role | Counsellor Nurse |
Correspondence Address | 42 Clarissa Road Chadwell Heath Essex RM6 4ND |
Director Name | Ronald Ian Baker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2006) |
Role | Retired |
Correspondence Address | 8 Lynmouth Drive Minster On Sea Sheerness Kent ME12 2HS |
Director Name | Mr Martin James Richard Aust |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 St Peters Path Holton Hailsworth Suffolk IP19 8NB |
Director Name | David Edward Healey |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lapwing House, High Croft Shamley Green Guildford Surrey GU5 0UE |
Secretary Name | Mr Douglas Oppong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(15 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Norfolk Place Chafford Hundred Grays Essex RM16 6DE |
Registered Address | 2 Exton Street London SE1 8UE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2008 | Application for striking-off (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
7 November 2006 | Annual return made up to 10/10/06 (3 pages) |
7 November 2006 | Director resigned (1 page) |
6 March 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
27 October 2005 | Annual return made up to 10/10/05
|
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
26 October 2004 | Annual return made up to 10/10/04
|
27 July 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
19 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
12 November 2003 | Annual return made up to 10/10/03 (6 pages) |
17 July 2003 | Director resigned (1 page) |
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
13 November 2002 | Annual return made up to 10/10/02
|
17 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director's particulars changed (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
23 October 2001 | Annual return made up to 10/10/01
|
23 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
21 June 2001 | New secretary appointed (2 pages) |
19 October 2000 | Annual return made up to 10/10/00 (5 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
20 October 1999 | Annual return made up to 10/10/99
|
28 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
15 January 1999 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
29 December 1997 | Secretary's particulars changed (2 pages) |
17 November 1997 | Annual return made up to 10/10/97
|
12 August 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Director resigned (1 page) |
21 October 1996 | Annual return made up to 10/10/96 (10 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
21 August 1996 | Director resigned (1 page) |
26 October 1995 | New director appointed (2 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
5 October 1995 | Annual return made up to 10/10/95
|
25 September 1995 | Director resigned (2 pages) |