Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director Name | EXCO Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2003(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 April 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Garban Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2003(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 April 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Dr Edward Charles Pank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Kay Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 1996) |
Role | Company Director |
Correspondence Address | 95 Waterside Close Longbridge Road Barking Essex IG11 9EN |
Secretary Name | Krista Mary Burwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 45 Esmond Road Queens Park London NW6 7HF |
Secretary Name | Jeanette Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Ridgeway Ashurst Drive Boxhill Tadworth Surrey KT20 7LW |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(8 years, 11 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(9 years, 2 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 | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 October 2002(11 years after company formation) |
Appointment Duration | 3 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7IR |
Director Name | Mr Timothy Charles Kidd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(11 years after company formation) |
Appointment Duration | 3 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolmer Cottage Frieth Road Marlow Buckinghamshire SL7 2JQ |
Director Name | Dr Edward Charles Pank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(11 years after company formation) |
Appointment Duration | 3 months (resigned 03 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Director Name | Mr James Neilson Pettigrew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(11 years after company formation) |
Appointment Duration | 3 months (resigned 03 February 2003) |
Role | Director Finance |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(12 years, 3 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 | EXCO Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(1 year after company formation) |
Appointment Duration | 10 years (resigned 31 October 2002) |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7UR |
Director Name | Garban Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2002) |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7UR |
Registered Address | 2 Broadgate London EC2M 7UR |
---|---|
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 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2008 | Secretary's particulars changed (1 page) |
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2007 | Application for striking-off (1 page) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
3 November 2006 | Return made up to 08/10/06; full list of members (5 pages) |
6 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
30 November 2005 | Return made up to 08/10/05; full list of members (10 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 November 2004 | Return made up to 08/10/04; full list of members (5 pages) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (4 pages) |
10 February 2003 | New director appointed (4 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
19 November 2002 | New director appointed (4 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (5 pages) |
16 October 2002 | Return made up to 08/10/02; full list of members (5 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
30 October 2001 | Return made up to 08/10/01; full list of members (5 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
22 August 2001 | New director appointed (4 pages) |
22 August 2001 | Director resigned (1 page) |
16 June 2001 | Secretary's particulars changed (1 page) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
27 December 2000 | New secretary appointed (4 pages) |
27 December 2000 | Secretary resigned (1 page) |
25 October 2000 | Location of register of members (1 page) |
25 October 2000 | Return made up to 08/10/00; full list of members (5 pages) |
19 October 2000 | Location of register of members (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
14 April 2000 | Resolutions
|
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
10 November 1999 | Secretary's particulars changed (1 page) |
14 October 1999 | Return made up to 08/10/99; no change of members (5 pages) |
3 August 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
9 July 1999 | Director's particulars changed (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page) |
14 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 October 1997 | Return made up to 08/10/97; no change of members (5 pages) |
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 October 1996 | Return made up to 08/10/96; no change of members (5 pages) |
25 September 1996 | New secretary appointed (1 page) |
25 September 1996 | Secretary resigned (1 page) |
31 May 1996 | Resolutions
|
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |