Mill Street
London
SE1 2BB
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(10 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 13 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Director Name | Gre Nominee Shareholdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2002(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 January 2004) |
Correspondence Address | 107 Cheapside London EC2V 6DU |
Director Name | Mr Stuart David Mathieson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 1994) |
Role | Exec Director Finance Sltm |
Country of Residence | United Kingdom |
Correspondence Address | 120 Chelmsford Road Shenfield Essex CM15 8RN |
Director Name | Ian Godfrey Sampson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1992) |
Role | Managing Director Sltm |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crossway Walton On Thames Surrey KT12 3JA |
Director Name | John Dudley Webster |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1992) |
Role | Managing Director Sltm |
Correspondence Address | 10 Merrydown Way Chislehurst Kent BR7 5RS |
Secretary Name | Janet Irwin Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 18 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BW |
Director Name | John Reeve |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cliff Dene 24 Cliff Parade Leigh On Sea Essex SS9 1BB |
Secretary Name | Caroline Mary Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Peter Nigel Stuckey Clark |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 June 2002) |
Role | Chief Actuary |
Correspondence Address | Stonehill Nympsfield Gloucestershire GL10 3TR Wales |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2003 | Resolutions
|
19 August 2003 | Application for striking-off (1 page) |
7 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
10 July 2002 | New director appointed (3 pages) |
4 July 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 23/04/02; full list of members (3 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (4 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary's particulars changed (1 page) |
7 November 2000 | Memorandum and Articles of Association (27 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
28 September 2000 | Company name changed axa uk LIMITED\certificate issued on 28/09/00 (2 pages) |
23 May 2000 | Return made up to 23/04/00; no change of members (4 pages) |
12 May 2000 | Resolutions
|
18 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
7 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
8 March 1999 | Company name changed falconbush LIMITED\certificate issued on 08/03/99 (2 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
10 March 1998 | Resolutions
|
8 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
18 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
3 September 1996 | Director's particulars changed (1 page) |
20 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 April 1996 | Return made up to 22/03/96; full list of members (5 pages) |
25 February 1996 | Resolutions
|
14 November 1995 | Director resigned;new director appointed (6 pages) |
16 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
18 April 1995 | Return made up to 22/03/95; full list of members (12 pages) |