Chafford Hundred
Grays
Essex
RM16 6YA
Director Name | Mr Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 June 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Old Sorting Office 37 Station Road Barnes London SW13 0LF |
Director Name | Mr Donald Ian Hope |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Uk And New Zealand |
Status | Closed |
Appointed | 14 August 2006(16 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 05 June 2007) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Copse Hill London SW20 0NN |
Director Name | Mr Michael James Cusack |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Arden Road Dorridge Solihull West Midlands B93 8LJ |
Director Name | Keith Graham Smellie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | South Lawn Rowington Warwick CV35 7AA |
Director Name | Simon Dumville Sharp |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | The Old House Feckenham Redditch Worcestershire B96 6HS |
Secretary Name | Keith Graham Smellie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | South Lawn Rowington Warwick CV35 7AA |
Director Name | Ian Trevor Nicol |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 1999) |
Role | Stockbroker / Md |
Country of Residence | England |
Correspondence Address | Amethyst Green The Holloway Droitwich Worcestershire WR9 7AH |
Director Name | Ian Trevor Nicol |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 1999) |
Role | Stockbroker / Md |
Country of Residence | England |
Correspondence Address | Amethyst Green The Holloway Droitwich Worcestershire WR9 7AH |
Director Name | Peter Blake Fisher |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 October 1994) |
Role | Finance Director |
Correspondence Address | Old Ridgeway Cottage Crown Lane Wychbold Droitwich Worcestershire WR9 0BX |
Secretary Name | Peter Blake Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | Old Ridgeway Cottage Crown Lane Wychbold Droitwich Worcestershire WR9 0BX |
Secretary Name | Edwina Anne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 27 Bishops Meadow Weeford Road Sutton Coldfield West Midlands B75 5PQ |
Director Name | Edwina Anne Hill |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 1999) |
Role | Group Financial Controller |
Correspondence Address | 27 Bishops Meadow Weeford Road Sutton Coldfield West Midlands B75 5PQ |
Secretary Name | Ian Nicholas Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 83a Hervey Road Blackheath London SE3 8BX |
Director Name | Christopher Nigel Blatchly |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Old Comptons Comptons Lane Horsham West Sussex RH13 6DP |
Director Name | Ian Nicholas Sutton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2003) |
Role | Secretary |
Correspondence Address | 83a Hervey Road Blackheath London SE3 8BX |
Director Name | Richard Henry Philipps |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 2003) |
Role | Group Management Accountant |
Correspondence Address | Flat 1 4 Farquhar Road Edgbaston Birmingham B15 3RB |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 92 Stratton Drive Barking Essex IG11 9HD |
Director Name | Mr Vincent John Raimondo |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard Gate 25 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Mark Oscar Satchel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9b Oatlands Chase Weybridge Surrey KT13 9RF |
Secretary Name | Mrs Miranda Lauraine Telfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lingfield House East Grinstead Lingfield RH7 6ES |
Secretary Name | Mr Mark Robert Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(15 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17, Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Registered Address | Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £109,550 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2007 | Return made up to 01/12/06; full list of members (5 pages) |
5 January 2007 | Application for striking-off (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (3 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (3 pages) |
13 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
31 March 2005 | Director's particulars changed (1 page) |
9 December 2004 | Return made up to 01/12/04; full list of members
|
13 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
16 March 2004 | Return made up to 01/12/03; full list of members (7 pages) |
1 December 2003 | Company name changed aes resources LIMITED\certificate issued on 01/12/03 (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2000 (10 pages) |
2 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
8 March 2001 | Secretary's particulars changed (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page) |
24 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 August 2000 | Director resigned (1 page) |
16 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (3 pages) |
10 April 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (1 page) |
21 February 1999 | Auditor's resignation (1 page) |
14 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: temple court 35 bull street birmingham B4 6ES (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
29 December 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
7 August 1997 | Secretary's particulars changed (1 page) |
22 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
30 December 1996 | Return made up to 01/12/96; no change of members (5 pages) |
19 November 1996 | Director resigned (1 page) |
18 July 1996 | Full accounts made up to 31 October 1995 (11 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: edmund house 12 newhall street birmingham B3 3ER (1 page) |
4 January 1996 | Return made up to 01/12/95; full list of members (8 pages) |
25 August 1995 | Secretary's particulars changed (2 pages) |
20 March 1995 | Full accounts made up to 31 October 1994 (9 pages) |
22 June 1990 | Memorandum and Articles of Association (6 pages) |