East Grinstead
West Sussex
RH19 1QN
Secretary Name | Mr Stephen Paul Doherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1994(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 15 March 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodgrange Close Thorpe Bay Southend On Sea Essex SS1 3EA |
Director Name | Brian Donald Frederick Mansfield |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 January 1992) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Monks Way 10 Shelley Close Abingdon Oxfon OX14 1PP |
Secretary Name | Roy Fiddemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | Flat 7 3 Pond Road Blackheath London SE3 9JL |
Director Name | Dennis William White |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Bank Official |
Correspondence Address | The Croft Bradbourne Vale Road Sevenoaks Kent TN13 3DH |
Director Name | Norman George Roberts |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 September 2004) |
Role | Bank Official |
Correspondence Address | 19 Alderton Road Orsett Grays Essex RM16 3DZ |
Director Name | George Robert Ollenbuttel |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Bank Official |
Correspondence Address | 15 Little How Croft Abbots Langley Watford Hertfordshire WD5 0BR |
Director Name | Karen May Lynch |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 July 2001) |
Role | Bank Official |
Correspondence Address | 47 Leigh Road Canvey Island Essex SS8 0AW |
Director Name | Michael John Honeywood |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 December 1997) |
Role | Bank Official |
Correspondence Address | 20 Queens Road Welling Kent DA16 3EA |
Director Name | Paul Martin Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 September 2004) |
Role | Bank Official |
Correspondence Address | 20 Totteridge Road Enfield Middlesex EN3 6NE |
Director Name | David Edward Elms |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Bank Official |
Correspondence Address | 32 Penenden Heath Road Maidstone Kent ME14 2DD |
Director Name | William Robert Cole |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1999) |
Role | Bank Official |
Correspondence Address | 40 Burbridge Way Ladybur Estate Ladysmith Road London N17 9AJ |
Director Name | Keith William Chalk |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Bank Official |
Correspondence Address | 11 Weybank Hildenborough Tonbridge Kent TN11 9EH |
Director Name | Malcolm Frederick Ian Alder |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Bank Official |
Correspondence Address | 30 Colyer Close New Eltham London SE9 3QG |
Director Name | John Hodson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Little Chittenden Four Elms Edenbridge Kent TN8 6PB |
Director Name | Timothy Roger Howe |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1994) |
Role | Banker |
Correspondence Address | 5 Court Hill Chipstead Coulsdon Surrey CR5 3NQ |
Director Name | Ross Spencer Hazell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 1994) |
Role | Banker |
Correspondence Address | 14 Knoll Road Sidcup Kent DA14 4QU |
Director Name | Peter Graham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 September 2004) |
Role | Bank Official |
Correspondence Address | 23 Oakshade Road Bromley Kent BR1 5QB |
Director Name | Charles Muscat |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2000) |
Role | Bank Official |
Correspondence Address | 125 Shirley Church Road Shirley Croydon Surrey CR0 5AG |
Director Name | Nigel David Alborough |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 March 2002) |
Role | Bank Official |
Correspondence Address | 135 Clockhouse Lane Collier Row Romford Essex RM5 3QU |
Director Name | Christine Thomas |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 1995) |
Role | Bank Official |
Correspondence Address | 15 Greenside Dagenham Essex RM8 1YB |
Director Name | Nicola Geeson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 September 2004) |
Role | Investment Administrator |
Correspondence Address | 11 Chatsworth Gardens Hockley Essex SS5 4UB |
Director Name | David Skinner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 1999) |
Role | Investment Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cadogan Close Albermarle Road Beckenham Kent BR3 5XY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 21 New Street Bishopsgate London EC2M 4HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2004 | Application for striking-off (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
19 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
5 May 2002 | Director resigned (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 July 2001 | Director resigned (1 page) |
13 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 July 2001 | Return made up to 05/06/01; full list of members (8 pages) |
13 April 2001 | Director's particulars changed (1 page) |
28 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
15 May 2000 | Secretary's particulars changed (1 page) |
10 May 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
5 December 1999 | Director's particulars changed (1 page) |
8 October 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 05/06/99; full list of members (18 pages) |
8 March 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
8 July 1998 | Return made up to 05/06/98; no change of members (16 pages) |
25 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
7 February 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
10 December 1996 | Director's particulars changed (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
9 July 1996 | Return made up to 05/06/96; full list of members (17 pages) |
17 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
6 July 1995 | Return made up to 05/06/95; no change of members (24 pages) |
16 May 1995 | Director resigned (2 pages) |