Avey Lane High Beach
Loughton
Essex
IG10 4AB
Director Name | Mr Nigel Kenneth Cayzer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 March 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thriepley House Lundie Dundee DD2 5PA Scotland |
Director Name | Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Mr Richard Paul Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr David Alan Shapiro |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Pack Saddles Avey Lane High Beach Loughton Essex IG10 4AB |
Secretary Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Mr Michael John Till |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Lyckan Rabies Heath Road Bletchingly Surrey RH1 4NB |
Director Name | Mr Peter Alfred Head |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House Church Lane Doddinghurst Brentwood Essex CM15 0NA |
Director Name | Stuart Leatherby |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 October 2000) |
Role | Insurance Administration |
Correspondence Address | 122 Shelford Road Trumpington Cambridge Cambridgeshire CB2 2NF |
Secretary Name | Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 61 Byron Road London E17 4SN |
Director Name | Mr Sean Bingley Benson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2001) |
Role | Insurance Administrator |
Country of Residence | Hertfordshire |
Correspondence Address | 14 Chenies Green Bishops Stortford Hertfordshire CM23 4HJ |
Director Name | Mr Kevin Anthony Patrick Kenny |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 79 Limerston Street London SW10 0BL |
Director Name | Mr Stephen Vernon Pyatt |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2001) |
Role | Loss Adjuster |
Correspondence Address | The Paddocks Beausale Warwick Warwickshire CV35 7NX |
Director Name | John Richard Parkinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 7 Lingfield Crescent York Yorkshire YO24 1EP |
Secretary Name | Ian Meier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 1 The Mount Flimwell Wadhurst East Sussex TN5 7QN |
Director Name | Mr Samuel Fell Marshall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Churchill Close Lisvane Cardiff South Glamorgan CF14 0EP Wales |
Director Name | Alan David Hemsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(11 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 12 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 40 Dove Park Chorleywood Rickmansworth Hertfordshire WD3 5NY |
Director Name | Mr Thomas Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Holyport Road Maidenhead Berkshire SL6 2EY |
Registered Address | 20 Saint Dunstans Hill London EC3R 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,807,250 |
Gross Profit | £2,807,250 |
Net Worth | £322,671 |
Current Liabilities | £3,605,264 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
11 April 2002 | Resolutions
|
4 April 2002 | Declaration of assistance for shares acquisition (17 pages) |
20 March 2002 | Particulars of mortgage/charge (10 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
21 May 2001 | Accounts made up to 31 December 2000 (13 pages) |
13 April 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 December 2000 | Resolutions
|
17 October 2000 | Director resigned (1 page) |
23 May 2000 | Accounts made up to 31 December 1999 (14 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 2ND floor chancery house st nicholas way sutton surrey SM1 1EU (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
25 November 1999 | New secretary appointed (1 page) |
25 November 1999 | Secretary resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
28 April 1999 | Accounts made up to 31 December 1998 (14 pages) |
23 September 1998 | Company name changed domestic warranty management lim ited\certificate issued on 24/09/98 (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: bassett house high street banstead surrey SM7 2NA (1 page) |
6 May 1998 | New director appointed (3 pages) |
22 April 1998 | New director appointed (2 pages) |
18 April 1998 | Auditor's resignation (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New secretary appointed;new director appointed (3 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 184 stuart house queens gate britannia road waltham cross hertfordshire EN8 7TF (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Particulars of mortgage/charge (15 pages) |
7 April 1998 | Declaration of assistance for shares acquisition (11 pages) |
6 April 1998 | Accounts made up to 31 December 1997 (14 pages) |
16 March 1998 | Accounts made up to 31 December 1996 (13 pages) |
16 February 1998 | New director appointed (2 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
30 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
20 March 1997 | Return made up to 23/02/97; full list of members
|
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Ad 13/12/96--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
6 March 1997 | Nc inc already adjusted 13/12/96 (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | New director appointed (3 pages) |
6 March 1997 | Resolutions
|
6 January 1997 | Particulars of mortgage/charge (7 pages) |
14 November 1996 | New director appointed (2 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: 145/149 borough high street london SE1 1NP (1 page) |
3 November 1996 | Accounts made up to 31 December 1995 (9 pages) |
9 April 1996 | Secretary resigned;director resigned (2 pages) |
9 April 1996 | New secretary appointed (1 page) |
7 March 1996 | Return made up to 23/02/96; no change of members (6 pages) |
23 February 1996 | Company name changed oriel financial services LIMITED\certificate issued on 26/02/96 (2 pages) |
10 July 1995 | Accounts made up to 31 December 1994 (8 pages) |