Lady Oak Lane, Flimwell
Wadhurst
East Sussex
TN5 7QJ
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(8 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 57 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Mr Keith George Gibbs |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 August 2004) |
Role | Ceo Axa Ppp Healthcare |
Country of Residence | England |
Correspondence Address | Sharlands Blackboys Uckfield East Sussex TN22 5HN |
Director Name | Dean Allan Holden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 December 1993) |
Role | Finance Director - International |
Correspondence Address | 25 Ely Gardens Tonbridge Kent TN10 4NZ |
Director Name | Charles Waudby |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 August 1993) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 11 Todd Close Holmer Green High Wycombe Buckinghamshire HP15 6HX |
Director Name | Edward William Lea |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 August 1993) |
Role | Group Finance Director |
Correspondence Address | The Spinney Rose Lane Wheathampstead Hertfordshire AL4 8RD |
Secretary Name | Julian Philip Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Darrick Wood Road Orpington Kent BR6 8AW |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 January 2001) |
Role | Director Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 1993(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 1994) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Edward William Lea |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(1 year after company formation) |
Appointment Duration | 7 years (resigned 08 January 2001) |
Role | Group Finance Director |
Correspondence Address | The Spinney Rose Lane Wheathampstead Hertfordshire AL4 8RD |
Director Name | Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 1998) |
Role | Group Financial Controller |
Correspondence Address | 82 Nelson Road London N8 9RT |
Director Name | Robert Alec Wright |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1997) |
Role | Managing Director Bupa Dental |
Correspondence Address | Wyndbrook Cottage High Street Tarrant Monkton Blandford Forum Dorset DT11 8RY |
Director Name | Jonathan A'Court Peregrine Walsh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1996) |
Role | Directro New Businesses |
Correspondence Address | Broadmayne House Broadmayne Dorchester Dorset DT2 8EP |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 January 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Shaun Kingsley Astley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 July 1996) |
Role | Operations Manager Bupa |
Correspondence Address | Captians Widford Road Hadham Cross Much Hadham Hertfordshire SG10 6AP |
Director Name | Alan Charles Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 2001) |
Role | Group Financial Controller |
Correspondence Address | 13 Craven Gardens Wimbledon London SW19 8LU |
Director Name | Mr Hugh Francis Risebrow |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Cottage Blissford Fordingbridge Hampshire SP6 2JQ |
Director Name | Dean Allan Holden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2001) |
Role | Group Financial Controller |
Correspondence Address | Spring House Spring Hill Fordcombe Tunbridge Wells Kent TN3 0SE |
Director Name | Katharine Sarah McIntyre |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(8 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 2004) |
Role | Finance Director |
Correspondence Address | Tulgey Wood Glenmore Park Tunbridge Wells Kent TN2 5NZ |
Director Name | Gregory Mark Wood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(8 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 21 Sprimont Place London SW3 3HT |
Director Name | Mark Ian Adams |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(8 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | The Warwick 9 Birling Park Avenue Tunbridge Wells Kent TN2 5LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2004 | Director resigned (1 page) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 June 2002 | Auditor's resignation (1 page) |
22 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
14 May 2002 | New director appointed (3 pages) |
5 December 2001 | Director resigned (1 page) |
18 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
3 July 2001 | Location of register of members (1 page) |
12 March 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: bupa house 15-19 bloomsbury way london WC1A 2BA (1 page) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New director appointed (4 pages) |
24 January 2001 | Company name changed bupa dentalcover LIMITED\certificate issued on 24/01/01 (2 pages) |
9 January 2001 | Memorandum and Articles of Association (11 pages) |
9 January 2001 | Ad 21/12/00--------- £ si 3600000@1=3600000 £ ic 8000100/11600100 (2 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | £ nc 8500000/12000000 21/12/00 (2 pages) |
3 August 2000 | Return made up to 05/07/00; full list of members (11 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | Ad 18/07/00--------- £ si 8000000@1=8000000 £ ic 100/8000100 (2 pages) |
21 July 2000 | Nc inc already adjusted 18/07/00 (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
4 August 1999 | Return made up to 05/07/99; full list of members (13 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
20 October 1998 | Resolutions
|
31 July 1998 | Return made up to 05/07/98; full list of members (12 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 November 1997 | Director resigned (1 page) |
10 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 July 1997 | Return made up to 05/07/97; full list of members (9 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Location of register of members (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: provident house 24-27 essex street london WC2R 3AX (1 page) |
7 August 1996 | Return made up to 05/07/96; full list of members (10 pages) |
29 July 1996 | Director resigned (1 page) |
25 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (2 pages) |
2 August 1995 | Return made up to 05/07/95; full list of members (16 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
12 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |