Haywards Heath
West Sussex
RH16 1QU
Director Name | Mr David Robert Middleton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1996(6 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Road Sherington Newport Pagnell Buckinghamshire MK16 9PB |
Secretary Name | David John Howland |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1998(8 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Hampton Way East Grinstead West Sussex RH19 4SG |
Director Name | Roger Tristram |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2000(10 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Consultant |
Correspondence Address | Broadoaks Dormans Park East Grinstead West Sussex RH19 2ND |
Director Name | Heather Mary Parkinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 January 1996) |
Role | Mother |
Correspondence Address | 14 Beverley Road Barnes London SW13 0LX |
Director Name | Richard Martin Parkinson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 June 1998) |
Role | Consultant |
Correspondence Address | Worth Farm Worth Kent CT14 0DF |
Secretary Name | Richard Martin Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(1 year, 10 months after company formation) |
Appointment Duration | 7 years (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | Worth Farm Worth Kent CT14 0DF |
Director Name | Jan Mark Runiewicz |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1997) |
Role | Consultant |
Correspondence Address | The Oaks Guilsborough Hall Guilsborough Northampton NN6 8PU |
Director Name | Simon Anthony Whitney Long |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 August 2001) |
Role | Financial Consultant |
Correspondence Address | Whitney Lodge High Street Arlesey Bedfordshire SG15 6SL |
Director Name | Mr Alastair Stewart Winter |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 August 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 55 Half Moon Lane London SE24 9JX |
Secretary Name | Geoffrey Stephen Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 December 1998) |
Role | Solicitor |
Correspondence Address | Brackenmead Lower Broad Oak West Hill Ottery St Mary Devon EX11 1XH |
Director Name | Geoffrey Bruce Frank Henney |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2001) |
Role | Consultant |
Correspondence Address | Braeside The Street Ashfield Cum Thorpe Stowmarket Suffolk IP14 6LX |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£89,497 |
Cash | £1,669 |
Current Liabilities | £424,489 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 June 2005 | Dissolved (1 page) |
---|---|
4 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Statement of affairs (9 pages) |
28 October 2002 | Appointment of a voluntary liquidator (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: borneo house 62-63 mark lane london EC3R 7NQ (1 page) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
18 July 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 November 2000 | Return made up to 10/11/00; full list of members
|
14 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (3 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 17 st helen`s place bishopsgate london EC3A 6DG (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
31 August 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Return made up to 10/11/98; full list of members
|
9 December 1998 | New secretary appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 November 1997 | Return made up to 10/11/97; no change of members
|
1 October 1997 | Director's particulars changed (1 page) |
22 April 1997 | Director resigned (1 page) |
2 December 1996 | Return made up to 10/11/96; full list of members (8 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
13 April 1996 | Director resigned (1 page) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
1 March 1996 | Company name changed bank relationship consultants li mited\certificate issued on 04/03/96 (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: longcroft house victoria avenue bishopsgate london EC2M 4NS (1 page) |
8 December 1995 | Resolutions
|
8 December 1995 | Resolutions
|
8 December 1995 | Resolutions
|
8 December 1995 | Return made up to 10/11/95; full list of members (6 pages) |