Witham
Essex
CM8 2JT
Director Name | Robin Louis Henning Bencard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1998(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 April 1999) |
Role | Investment Banker |
Correspondence Address | 8 Crab Tree Close Olney Buckinghamshire MK46 5DU |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 06 April 1999) |
Role | Company Director |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Director Name | Mr John Takis Evangelides |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 37 Esmond Road London W4 1JG |
Director Name | Sarah Monica Loveday Philbrick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 1996) |
Role | Banker |
Correspondence Address | 50 Huron Road London SW17 8RB |
Secretary Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Director Name | Vanessa Indira Garnham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 1994) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Director Name | Mr Peter Hugh Bellairs Sykes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 January 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Abbotts Hill House Andover Hampshire SP11 7NN |
Director Name | Vanessa Indira Garnham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Director Name | Brian Cuthbert Merfield |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 1999) |
Role | Banker |
Correspondence Address | 13 Marlborough Crescent Montreal Park Sevenoaks Kent TN13 2HH |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Christopher John Murphy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 April 1998) |
Role | Banker |
Correspondence Address | 3 Craigweil Avenue Radlett Hertfordshire WD7 7ES |
Registered Address | 10 Lower Thames Street London EC3R 6AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 1999 | Director resigned (1 page) |
1 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 October 1998 | Application for striking-off (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 08/04/98; no change of members (6 pages) |
29 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
4 May 1997 | Return made up to 08/04/97; full list of members (8 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 March 1997 | New director appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | £ nc 10000000/120000000 07/10/96 (1 page) |
13 October 1996 | Resolutions
|
13 August 1996 | Auditor's resignation (1 page) |
5 June 1996 | New director appointed (2 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 May 1996 | Director resigned (1 page) |
7 May 1996 | Location of register of members (1 page) |
19 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page) |
16 October 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
28 September 1995 | Resolutions
|
19 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
8 September 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 September 1995 | Re-registration of Memorandum and Articles (56 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
8 September 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
8 September 1995 | 498B stat dec rereg LTD-UNLTD (2 pages) |
18 April 1995 | Return made up to 08/04/95; full list of members (16 pages) |