Blakeney
Holt
Norfolk
NR25 7PL
Director Name | Richard Graham Bax |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chedington Shoeburyness Southend On Sea Essex SS3 8UR |
Director Name | Nicholas Mark Bryce Smith |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2001(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 June 2004) |
Role | Insurance Broker |
Correspondence Address | The Mill House Mill Lane Fellbridge East Grinstead West Sussex RH19 2PQ |
Director Name | Mr Yok Wah Tai |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 1995) |
Role | Financial Controller |
Correspondence Address | 21 Undine Road London E14 9UW |
Director Name | Mr Griffith William Sargent |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 January 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 38 Avenue Road Herne Bay Kent CT6 8TG |
Director Name | Christopher Patrick McHale |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 1994) |
Role | Insurance Broker |
Correspondence Address | 6 Parkside Westcliff On Sea Southend Essex SS0 8PR |
Director Name | Thomas Francis Gammell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 1994) |
Role | Insurance Broker |
Correspondence Address | 11 Royal Oak Lane Pirton Hertfordshire SG5 3QT |
Director Name | John Storrs Cullis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 September 1998) |
Role | Insurance Broker |
Correspondence Address | The Old Taphouse Upper Wootton Basingstoke Hampshire RG26 5TH |
Secretary Name | Mr Victor Philip Caira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 11 Westhill Road Herne Bay Kent CT6 8HG |
Secretary Name | Wing Yooi Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 May 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 1995) |
Role | Certified Accountant |
Correspondence Address | 10 Bluebell Close London SE26 6SN |
Director Name | Edmund Brian McGrath |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 1999) |
Role | Insurance Broker |
Correspondence Address | Acre House 338 Lower Road Bookham Surrey KT23 4EF |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Director Name | Mr Philip Miles Branch |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 41 Collingwood Road Witham Essex CM8 2DZ |
Director Name | Stephen William Calcroft |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1999) |
Role | Insurance Broker |
Correspondence Address | 6 Mallards Close Watermead Aylesbury Buckinghamshire HP19 3GJ |
Director Name | Graham Robert Barden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Las Encinas Chestnut Close Kingswood Surrey KT20 6QB |
Secretary Name | Nicola Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 7 Willow Street Romford Essex RM7 7LJ |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | Anthony Frederick Clifton Fox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Redcourt 50 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 69-70 Mark Lane London EC3R 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: knollys house 9-13 byward street london EC3R 5AS (1 page) |
23 January 2004 | Application for striking-off (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
10 June 2003 | Return made up to 13/05/03; full list of members (5 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
18 June 2002 | Return made up to 13/05/02; full list of members (5 pages) |
28 December 2001 | New director appointed (3 pages) |
6 December 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
1 June 2001 | Return made up to 13/05/01; full list of members (5 pages) |
11 May 2001 | New director appointed (3 pages) |
10 May 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New director appointed (3 pages) |
3 October 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
1 June 2000 | Director's particulars changed (1 page) |
31 January 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
8 July 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 13/05/99; full list of members (10 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
26 November 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
20 May 1998 | Return made up to 13/05/98; full list of members (9 pages) |
16 February 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
9 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
13 June 1997 | Return made up to 13/05/97; full list of members
|
16 June 1996 | Return made up to 13/05/96; no change of members
|
8 June 1996 | New director appointed (3 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
22 April 1996 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: challenger house 42 adler street london E1 1EN (1 page) |
10 January 1996 | Company name changed cullis raggett (international) l imited\certificate issued on 11/01/96 (2 pages) |
8 December 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
27 November 1995 | New secretary appointed (4 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Secretary resigned (2 pages) |
2 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |