Mark Cross
Crowborough
East Sussex
TN6 3PL
Secretary Name | Katherine Marie Kjolhede |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1997(5 years, 8 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 4 Clavering Way Hutton Poplars Brentwood Essex CM13 1YT |
Secretary Name | Graham Paul Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1997(5 years, 8 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Amoretto 70 Frithwood Lane Billericay Essex CM12 9PW |
Director Name | William Richard Periam |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(6 years, 9 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Cm13 3ar |
Correspondence Address | 86 Abenberg Way Brentwood Essex CM13 3AR |
Director Name | Graham Paul Hughes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1999(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Kegal Advisor |
Correspondence Address | Amoretto 70 Frithwood Lane Billericay Essex CM12 9PW |
Director Name | Julie Ann Wilson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 09 September 1999(8 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Solicitor |
Correspondence Address | Apartment 54 Tower 3 416 Manchester Road London E14 3FD |
Director Name | Mr Gordon Kirk Toland |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 30 October 1991) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Royal Avenue Chelsea London SW3 4QF |
Director Name | David Anthony Harris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 30 October 1991) |
Role | Solicitor |
Correspondence Address | 146 Woodwarde Road Dulwich London SE22 8UR |
Secretary Name | David Anthony Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 30 October 1991) |
Role | Solicitor |
Correspondence Address | 146 Woodwarde Road Dulwich London SE22 8UR |
Director Name | William George Watkins |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Solicitor |
Correspondence Address | Bramshott Manor Church Road Bramshott Liphook Hants GU30 7SQ |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Chartered Banker |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Director Name | Michael Anthony Lydon |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Heath Radlett Hertfordshire WD7 7DF |
Secretary Name | Mr Michael John Brackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 1997) |
Role | Secretary |
Correspondence Address | Jubilee House The Drive Great Warley Brentwood Essex CM13 3AR |
Director Name | Mr Robert Colin Brady |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 1993) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 5 Langenhoe Park Mersea Road Langenhoe Colchester Essex CO5 7LF |
Director Name | Mr Michael John Brackley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Brttish |
Status | Resigned |
Appointed | 13 January 1992(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Solicitor |
Correspondence Address | 21 Cavalier Close Chadwell Heath Romford Essex RM6 5EJ |
Director Name | Mr Mark McKenzie Christelow |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Treasury Coordinator |
Correspondence Address | 17 Grove Road Billericay Essex CM12 9HD |
Director Name | Mr Robert Henry Alban Farrow |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Treasurer |
Correspondence Address | 38 Cherry Gardens Billericay Essex CM12 0HA |
Director Name | Mary Elizabeth Ferriss |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Solicitor |
Correspondence Address | 16 Brocksparkwood Brentwood Essex CM13 2TH |
Director Name | Mr James William Bosscher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 1995) |
Role | Treasurer |
Correspondence Address | 8 Baymans Wood Shenfield Brentwood Essex CM15 8BT |
Secretary Name | Mary Elizabeth Ferriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | Jubilee House The Drive Great Warley Brentwood Essex CM13 3AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 October 1991) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 October 1991) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 October 1991) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £97,000 |
Cash | £6,000 |
Current Liabilities | £12,000 |
Latest Accounts | 17 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 17 November |
4 November 2005 | Dissolved (1 page) |
---|---|
4 August 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Liquidators statement of receipts and payments (5 pages) |
25 March 2002 | Liquidators statement of receipts and payments (6 pages) |
3 October 2001 | Liquidators statement of receipts and payments (6 pages) |
22 March 2001 | Liquidators statement of receipts and payments (6 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | O/C - replacement of liquidator (8 pages) |
22 August 2000 | Appointment of a voluntary liquidator (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: jubilee house the drive brentwood essex. CM13 3AR (1 page) |
30 September 1999 | Appointment of a voluntary liquidator (1 page) |
30 September 1999 | Resolutions
|
30 September 1999 | Declaration of solvency (3 pages) |
24 September 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 March 1999 | Return made up to 25/02/99; no change of members (6 pages) |
14 October 1998 | Full accounts made up to 17 November 1997 (12 pages) |
11 August 1998 | Auditor's resignation (1 page) |
26 February 1998 | Return made up to 25/02/98; no change of members (7 pages) |
7 November 1997 | Secretary resigned (1 page) |
1 September 1997 | Full accounts made up to 17 November 1996 (14 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Return made up to 30/03/97; full list of members (12 pages) |
17 June 1996 | Full accounts made up to 17 November 1995 (14 pages) |
17 April 1996 | Return made up to 30/03/96; no change of members (6 pages) |
20 December 1995 | Director resigned (2 pages) |
2 August 1995 | Full accounts made up to 17 November 1994 (14 pages) |
21 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Director's particulars changed (2 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |