Olney
Buckinghamshire
MK46 4BT
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2004(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chaplin Walk Great Cornard Sudbury Suffolk CO10 0YT |
Director Name | Jason Leslie Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2004(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Secretary |
Correspondence Address | Sandford Lodge 21 Reading Road Wallingford Oxfordshire OX10 9DS |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 1998(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Mr John Stearn Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Elms Common Gate Road Chorleywood Hertfordshire WD3 5JR |
Director Name | Anthony Francis Raikes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Tower Hill Mark Cross Crowborough East Sussex TN6 3PL |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Secretary Name | Trevor Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 24 Plovers Mead Hook End Brentwood Essex CM15 0PS |
Secretary Name | Mr Stanley Joseph Clayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Director Name | Mr Keith William Horlock |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overways 2 Aston Park Off London Road Aston Clinton Buckinghamshire HP22 5HL |
Director Name | Mr Stanley Joseph Clayman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 127 The Reddings Mill Hill London NW7 4JP |
Director Name | James Ramsay Smart |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | 13 Alexandra Drive Newport Pagnell Buckinghamshire MK16 0ES |
Director Name | Ms Leena Nagrecha |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 33 Wayside Avenue Bushey Hertfordshire WD23 4SH |
Director Name | Ian Richard Christie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2003) |
Role | Chartered Secretary |
Correspondence Address | Meadwood Pembroke Road Woking Surrey GU22 7DS |
Director Name | Norman Wilkes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westwoods 65 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UQ |
Director Name | Mrs Fiona Mitchell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 2004) |
Role | Assistant Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charles Drive Larbert Stirlingshire FK5 3HB Scotland |
Director Name | Mrs Caroline Ramsay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 2004) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Director Name | Mr Philip Andrew Ramsell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(11 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 August 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farmhouse Risborough Road Kingsey Buckinghamshire HP17 8LU |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | First National Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 August 2002) |
Correspondence Address | 53-61 College Road Harrow Middlesex HA1 1FB |
Registered Address | C/O Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £364 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 2005 | Dissolved (1 page) |
---|---|
17 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 August 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page) |
15 October 2004 | Resolutions
|
15 October 2004 | Declaration of solvency (3 pages) |
15 October 2004 | Appointment of a voluntary liquidator (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (3 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (3 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (3 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 September 2002 | New director appointed (3 pages) |
16 September 2002 | New director appointed (3 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: first national house college road harrow middlesex HA1 1FB (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
7 February 2002 | Secretary's particulars changed (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
22 June 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
19 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
1 November 1999 | Company name changed financial receivables trustees n O. 2 LIMITED\certificate issued on 02/11/99 (2 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
6 July 1999 | Auditor's resignation (1 page) |
21 June 1999 | Resolutions
|
7 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
6 July 1998 | Return made up to 30/06/98; no change of members (5 pages) |
10 June 1998 | Secretary resigned;director resigned (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
16 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
6 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
7 July 1996 | Return made up to 30/06/96; full list of members
|
9 May 1996 | Full accounts made up to 31 October 1995 (10 pages) |
10 March 1995 | Full accounts made up to 31 October 1994 (10 pages) |