Chiddingly
Lewes
East Sussex
BN8 6HF
Secretary Name | Mr Andrew Thomas Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1994(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 15 July 2003) |
Role | Company Director |
Correspondence Address | 17 Silverthorne Drive Southport Merseyside PR9 9PF |
Director Name | Angela Jago |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 20 April 1996) |
Role | Company Director |
Correspondence Address | 10 Bilberry Manor 17a Devonshire Road Sutton Surrey SM2 5HQ |
Director Name | Mr Norman Lewis Wilson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marchmead 10 Beechwood Drive Keston Kent BR2 6HN |
Secretary Name | Jillian Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 150 Chipstead Way Woodmansterne Banstead Surrey SM7 3JR |
Director Name | Mr Allen Richard Jackson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorhurst Manor Moorhurst Lane South Holmwood Surrey RH5 4LJ |
Director Name | Sarah Elspeth Vasey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 1996) |
Role | Personal Assistant |
Correspondence Address | Cliff Cottage Coldharbour Dorking Surrey RH5 6HE |
Director Name | Mr Norman Lewis Wilson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1996) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Marchmead 10 Beechwood Drive Keston Kent BR2 6HN |
Director Name | Julia Jane Manning |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 11 Lovibond Place Chelmer Village Chelmsford Essex CM2 6TS |
Director Name | Nicholas Alexander Robertshaw |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 October 1997) |
Role | Investment Managers |
Country of Residence | United Kingdom |
Correspondence Address | 50 Rosebank Holyport Road London SW6 6LH |
Director Name | Mr William Robert Starkey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whillets Bridge Cottage Grinstead Lane East Grinstead West Sussex RH19 4HP |
Registered Address | 121-123 Charterhouse Street London EC1M 6AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
3 July 2001 | Return made up to 27/04/01; full list of members (6 pages) |
9 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
14 June 1999 | Return made up to 27/04/99; no change of members
|
10 September 1998 | Return made up to 27/04/98; full list of members
|
2 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 April 1998 | Full accounts made up to 31 December 1996 (6 pages) |
2 December 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Return made up to 27/04/97; no change of members
|
7 August 1996 | Registered office changed on 07/08/96 from: suite 46 65 london wall london EC2M 5TU (1 page) |
1 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
3 June 1996 | Return made up to 27/04/96; no change of members
|
21 December 1995 | Full accounts made up to 31 December 1994 (6 pages) |
9 October 1995 | New director appointed (2 pages) |
23 May 1995 | Return made up to 27/04/95; full list of members (8 pages) |