Crockham Hill
Edenbridge
Kent
TN8 6RG
Director Name | Charles Henry Gregson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(1 year, 4 months after company formation) |
Appointment Duration | 7 years (resigned 13 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Farm The Haven Billingshurst West Sussex RH14 9BN |
Director Name | Mr Charles Henry Gregson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(1 year, 4 months after company formation) |
Appointment Duration | 7 years (resigned 13 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Farm The Haven Billingshurst West Sussex RH14 9BN |
Director Name | Stuart Clarke |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 86 Hamilton Terrace St Johns Wood London NW8 9UL |
Secretary Name | John Christopher Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 7 The Witherings Emerson Park Hornchurch Essex RM11 2RA |
Secretary Name | Pamela Margaret Barham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 1 Blue Cedars Banstead Surrey SM7 1NT |
Director Name | Pamela Margaret Barham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 05 February 1996) |
Role | Compliance Officer |
Correspondence Address | 1 Blue Cedars Banstead Surrey SM7 1NT |
Director Name | Alex Henderson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 05 February 1996) |
Role | Company Secretarial Assistant |
Correspondence Address | Blisset House 91b Greenwich South Street London SE10 8NT |
Director Name | Ian Charles Melia |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Oaks Downs Avenue Epsom Surrey KT18 5HH |
Secretary Name | Jeanette Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Ridgeway Ashurst Drive Boxhill Tadworth Surrey KT20 7LW |
Director Name | Graham Roger Hill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 7 Grange Grove London N1 2NP |
Director Name | Stephen Edward William Pearce |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 November 1998) |
Role | Accountant |
Correspondence Address | 15 The Drive Tonbridge Kent TN9 2LP |
Director Name | Bernard Cohen |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 March 1999) |
Role | Financial Director |
Correspondence Address | 55 Ronalds Road London N5 1XF |
Director Name | Mr James Neilson Pettigrew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 June 2006) |
Role | Director Finance |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(10 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Helen Frances Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Director Name | Ms Vanessa Elaine Cruwys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tumblewood Rodmell Road Tunbridge Wells Kent TN2 5ST |
Director Name | Mr George MacDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 January 2007) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 15 Sydney Street London SW3 6PN |
Director Name | Dr Edward Charles Pank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 August 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 31 Jasmine Court Woodyates Road London SE12 9HP |
Director Name | Helen Frances Broomfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Director Name | Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2007) |
Role | Chartered Secretary |
Correspondence Address | 37a Lavender Gardens London SW11 1DJ |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pound Farm Low Road Great Glemham Saxmundham Suffolk IP17 2DQ |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 October 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Mrs Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 18 September 2008(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 October 2016) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Donald Stuart McClumpha |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(26 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 July 2017) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Virginia Duncun |
---|---|
Status | Resigned |
Appointed | 26 October 2016(26 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 April 2017) |
Role | Company Director |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr David Charles Ireland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(27 years after company formation) |
Appointment Duration | 1 year (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(27 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit & Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Allan Samuel Aldridge |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(28 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Garban Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | EXCO Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 December 2011) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £22,456,000 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 August 2017 | Termination of appointment of Donald Stuart Mcclumpha as a director on 5 July 2017
|
---|---|
25 August 2017 | Appointment of Mrs Deborah Anne Abrehart as a director on 5 July 2017 (3 pages) |
25 August 2017 | Appointment of David Charles Ireland as a director on 5 July 2017 (3 pages) |
23 August 2017 | Termination of appointment of Donald Stuart Mcclumpha as a director on 5 July 2017 (2 pages) |
19 April 2017 | Termination of appointment of Virginia Duncun as a secretary on 4 April 2017 (2 pages) |
17 February 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (4 pages) |
29 November 2016 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 26 October 2016 (2 pages) |
29 November 2016 | Appointment of Virginia Duncun as a secretary on 26 October 2016 (3 pages) |
29 November 2016 | Termination of appointment of Deborah Anne Abrehart as a director on 26 October 2016 (2 pages) |
29 November 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 26 October 2016 (3 pages) |
28 October 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages) |
28 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2016 | Appointment of a voluntary liquidator (2 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 14 December 2015 (4 pages) |
23 February 2016 | Liquidators statement of receipts and payments to 14 December 2015 (4 pages) |
28 April 2015 | Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 14 December 2014 (4 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 14 December 2014 (4 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 14 December 2013 (4 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 14 December 2013 (4 pages) |
20 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2013 | Court order insolvency:re oc block transfer order replace liq (24 pages) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
1 February 2013 | Liquidators' statement of receipts and payments to 14 December 2012 (4 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 14 December 2012 (4 pages) |
4 January 2012 | Registered office address changed from 2 Broadgate London EC2M 7UR on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from 2 Broadgate London EC2M 7UR on 4 January 2012 (2 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Declaration of solvency (3 pages) |
12 December 2011 | Termination of appointment of Exco Nominees Limited as a director (1 page) |
23 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
27 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Termination of appointment of Deborah Abrehart as a secretary (1 page) |
12 October 2009 | Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page) |
7 October 2009 | Director's details changed for Deborah Abrehart on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Deborah Abrehart on 6 October 2009 (2 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
4 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
2 October 2008 | Appointment terminated (1 page) |
25 September 2008 | Director appointed mrs deborah anne abrehart (3 pages) |
25 September 2008 | Secretary appointed mrs teri-anne cavanagh (1 page) |
25 September 2008 | Appointment terminated director garban nominees LIMITED (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
27 November 2007 | Return made up to 02/11/07; full list of members (6 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
29 March 2007 | Reduce cap and cancel share prem (4 pages) |
19 March 2007 | Ad 01/03/07--------- £ si 650@1=650 £ ic 11002/11652 (3 pages) |
16 March 2007 | Nc inc already adjusted 01/03/07 (1 page) |
16 March 2007 | Resolutions
|
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
30 November 2006 | Return made up to 02/11/06; full list of members (6 pages) |
10 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
30 November 2005 | Return made up to 02/11/05; full list of members (12 pages) |
19 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
21 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
25 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page) |
12 March 2004 | New director appointed (3 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
30 September 2003 | Auditor's resignation (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
30 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
9 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | New director appointed (4 pages) |
16 June 2001 | Secretary's particulars changed (1 page) |
11 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
30 November 2000 | Return made up to 02/11/00; full list of members (5 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page) |
29 November 1999 | Return made up to 02/11/99; full list of members (10 pages) |
29 September 1999 | New director appointed (4 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
24 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (3 pages) |
18 January 1999 | Company name changed united broking LIMITED\certificate issued on 19/01/99 (2 pages) |
2 December 1998 | Return made up to 02/11/98; full list of members (8 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (7 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (7 pages) |
19 November 1998 | Resolutions
|
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
21 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 September 1998 | Auditor's resignation (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (2 pages) |
24 July 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
3 December 1997 | Return made up to 02/11/97; full list of members (7 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: adelaide house london bridge london, EC4R 9HN (1 page) |
2 December 1996 | Return made up to 02/11/96; full list of members (7 pages) |
11 October 1996 | Company name changed orderfactor LIMITED\certificate issued on 14/10/96 (2 pages) |
7 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
28 April 1996 | Director resigned (2 pages) |
28 April 1996 | New director appointed (1 page) |
3 April 1996 | Full accounts made up to 30 June 1995 (62 pages) |
25 February 1996 | Director resigned;new director appointed (2 pages) |
25 February 1996 | Director resigned;new director appointed (2 pages) |
29 November 1995 | Return made up to 02/11/95; full list of members (14 pages) |
18 October 1994 | Full accounts made up to 30 June 1994 (59 pages) |
25 January 1994 | Full accounts made up to 30 June 1993 (57 pages) |
4 May 1993 | Full group accounts made up to 30 June 1992 (54 pages) |
14 February 1993 | Full accounts made up to 30 June 1991 (51 pages) |
14 February 1993 | Full group accounts made up to 30 June 1991 (54 pages) |
16 July 1992 | Ad 29/06/92--------- £ si 11000@1=11000 £ ic 2/11002 (2 pages) |
16 July 1992 | £ nc 1000/22000 29/06/92 (1 page) |
16 July 1992 | Resolutions
|
5 February 1992 | Resolutions
|
9 July 1990 | Memorandum and Articles of Association (7 pages) |
9 July 1990 | Resolutions
|
18 June 1990 | Incorporation (9 pages) |