3 Broom Close
Esher
Surrey
KT10 9ET
Director Name | Shona Anne Moses |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(12 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 22 August 2006) |
Role | Bank Official |
Correspondence Address | 49 Derry Downs Orpington Kent BR5 4DU |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(13 years, 9 months after company formation) |
Appointment Duration | 10 months (closed 22 August 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Director Name | Simon William James Welham |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 1994) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rozel Shoreham Road Otford Sevenoaks Kent TN14 5RP |
Director Name | Thomas Ralph Ashley Lockett |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | 4 days (resigned 31 January 1993) |
Role | Banker |
Correspondence Address | The Chestnuts 8 Mill Close Bookham Leatherhead Surrey KT23 3JX |
Director Name | Michael Anthony Janes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | -1 years, 12 months (resigned 25 January 1993) |
Role | Bank Official |
Correspondence Address | Moorwide Polecat Valley Hindhead Surrey GU26 6BE |
Director Name | Mr David Wincott Clark |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Readings Farm Castle Hill Rotherfield Crowborough East Sussex TN6 3RS |
Secretary Name | James Keith Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 1 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Mr Robert George John Holmes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 2 Westwood Road Coulsdon Surrey CR5 1AH |
Director Name | Robert David Loewy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 11 years (resigned 01 March 2004) |
Role | Banker |
Correspondence Address | 79a Snaresbrook Road London E11 1PQ |
Director Name | Christopher Robert Osborn |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 1994) |
Role | Treasury Manager |
Correspondence Address | 102 Allington Way Maidstone Kent ME16 0HN |
Director Name | Mark Anthony Oliver |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 August 2004) |
Role | Spot Trader |
Correspondence Address | 1 Northfield Nursery Road Loughton Essex IG10 4ED |
Director Name | Keith Stuart Taylor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2003) |
Role | Treasury Manager |
Correspondence Address | 10 Woodland Close Woodford Green Essex IG8 0QH |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Michael Robert Sands |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 14 Oakhill Gardens Oatlands Drive Weybridge Surrey KT13 9JP |
Director Name | Mr John Rodney Gossage |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2002) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Steep Acre Unstead Lane Bramley Guildford Surrey GU5 0BT |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 26 August 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2006 | Application for striking-off (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed (1 page) |
29 April 2005 | Return made up to 27/01/05; full list of members (2 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 September 2004 | New director appointed (3 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
5 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
11 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 December 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
5 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 February 2001 | Return made up to 27/01/01; no change of members (6 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 February 2000 | Return made up to 27/01/00; no change of members (5 pages) |
15 November 1999 | Secretary's particulars changed (1 page) |
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 27/01/99; full list of members (7 pages) |
21 December 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 February 1998 | Return made up to 27/01/98; no change of members (6 pages) |
26 August 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 February 1997 | Return made up to 27/01/97; no change of members (6 pages) |
3 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 February 1996 | Return made up to 27/01/96; full list of members (8 pages) |
11 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |