Company NameExchange Hire Services Limited
Company StatusDissolved
Company Number02703872
CategoryPrivate Limited Company
Incorporation Date6 April 1992(31 years, 12 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)
Previous NamesLangbourn Property Nominees (No. 3) Limited and Kleinwort Benson System Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn David Lowis Baird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 19 November 2002)
RoleSales Director
Correspondence Address67 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameChristopher Andrew Cameron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressThe Bothy And Forge
Ightham Court
Ightham
Kent
TN15 9JF
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusClosed
Appointed11 May 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameMr Michael Roger Forrest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 19 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed07 March 2002(9 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 19 November 2002)
RoleCompany Director
Correspondence Address66 Blackmead
Riverhead
Sevenoaks
Kent
TN13 2QU
Director NameMr Geraint Edward Bowen Thomas
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Lambourn Road
London
SW4 0LX
Director NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleSecretary
Correspondence Address89 Bittacy Rise
Mill Hill
London
NW7 2HH
Director NameMrs Lesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Merton Lane
London
N6 6NB
Director NamePeter Johnson Ellis
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleInvestment Management
Correspondence AddressLa Barranca The Drive
Tyrrells Wood
Leatherhead
Surrey
KT22 8QH
Director NameMr Peter Edwin Churchill-Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 The Woodfields
Sanderstead
Surrey
CR2 0HF
Director NameCharles Terrence Stephen Cavanagh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish/American
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleInvestment Manager
Correspondence Address31 The Chase
London
SW4 0NP
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NameMr Andrew David Pomfret
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 June 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Duck Lane
Benington
Hertfordshire
SG2 7LJ
Director NameMr Peter John Allen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1997)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHestia Woodland Way
Kingswood
Surrey
KT20 6PA
Secretary NameClaire Elizabeth Houghton
NationalityBritish
StatusResigned
Appointed25 July 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 1996)
RoleCompany Director
Correspondence Address21 Gilpin Road
Ware
Hertfordshire
SG12 9LZ
Director NameBryan William Curel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 2001)
RoleSolicitor
Correspondence Address20 Brampton Chase Northfield Avenue
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed30 June 1997(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed11 May 2001(9 years, 1 month after company formation)
Appointment Duration10 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS

Location

Registered Address20 Fenchurch Street
London
EC3P 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
3 April 2002Return made up to 01/04/02; full list of members (3 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
1 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (3 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
10 April 2001Return made up to 01/04/01; full list of members (6 pages)
14 April 2000Return made up to 01/04/00; no change of members (6 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 April 1999Return made up to 01/04/99; no change of members (6 pages)
17 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1998Full accounts made up to 31 December 1997 (6 pages)
23 April 1998Return made up to 06/04/98; full list of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
1 August 1997Company name changed kleinwort benson system finance LIMITED\certificate issued on 01/08/97 (2 pages)
15 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
10 June 1997Company name changed langbourn property nominees (no. 3) LIMITED\certificate issued on 11/06/97 (2 pages)
1 May 1997Return made up to 06/04/97; full list of members (7 pages)
24 February 1997Director resigned (1 page)
15 September 1996Secretary resigned (1 page)
13 June 1996Director's particulars changed (1 page)
13 June 1996Return made up to 06/04/96; no change of members (8 pages)
3 May 1996Auditor's resignation (1 page)
21 April 1996Full accounts made up to 31 December 1995 (7 pages)
3 August 1995Full accounts made up to 31 December 1994 (6 pages)
5 July 1995New director appointed (6 pages)
5 July 1995Director resigned (4 pages)
5 July 1995New director appointed (4 pages)
5 July 1995Director resigned (4 pages)
12 April 1995Return made up to 06/04/95; no change of members (14 pages)