Hove
East Sussex
BN3 6XH
Director Name | Mr Jeffrey Bertram Cackett |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1997(5 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Chief Executive |
Correspondence Address | 31 Campden Road South Croydon Surrey CR2 7ER |
Secretary Name | Christopher Alan Lilley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1997(5 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Group Secretary |
Correspondence Address | 9 Broom Grove Nascot Wood Watford Hertfordshire WD1 3RY |
Director Name | Thomas Morton Balch |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 1997) |
Role | Chartered Surveyor |
Correspondence Address | The Old Rectory Hemingstone Ipswich Suffolk IP6 9RB |
Director Name | Mr Peter Leonard George Cotgrove |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 1997) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 21 Cages Way Melton Park Woodbridge Ipswich Suffolk IP12 1TE |
Director Name | Mr Ian Frank Davis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1994) |
Role | Accountant |
Correspondence Address | 31 Weald Way Romford Essex RM7 9PH |
Director Name | David Nigel Thurston Wales |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 1997) |
Role | Chartered Surveyor |
Correspondence Address | 33 Alleyn Road London SE21 8AD |
Director Name | Peter John Moffatt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 1996) |
Role | Compliance Officer |
Correspondence Address | America Farm High Laver Ongar Essex CM5 0JQ |
Director Name | Andrew Yates |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 07 March 1997) |
Role | Chairman |
Correspondence Address | 43 Woodstock Road North St Albans Herts AL1 4QD |
Secretary Name | Govett Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 1997) |
Correspondence Address | Shackleton House 4 Battle Bridge Lane London SE1 2HR |
Registered Address | Willoughby House 439 Richmond Rd Richmond Bridge Twickenham Middlesex TW1 2HA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
8 November 2000 | Dissolved (1 page) |
---|---|
8 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
29 March 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 April 1999 | Liquidators statement of receipts and payments (5 pages) |
18 November 1998 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | New director appointed (2 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | Appointment of a voluntary liquidator (1 page) |
14 March 1997 | Ex/res 10/3/97 liq's authority (1 page) |
14 March 1997 | Declaration of solvency (3 pages) |
9 August 1996 | Return made up to 23/07/96; no change of members (7 pages) |
7 May 1996 | Full accounts made up to 30 November 1995 (14 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | New director appointed (1 page) |
28 July 1995 | Return made up to 23/07/95; full list of members (12 pages) |
31 March 1995 | Full accounts made up to 30 November 1994 (8 pages) |