Tandridge Lane
Lingfield
Surrey
RH7 6LL
Director Name | Shaun Kevin Byrant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 07 April 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 07 April 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Secretary Name | Christina Linda Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2008(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | 35 Hitcham Road Coggeshall Essex CO6 1QS |
Director Name | Ms Diane Maria Brewster |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Headland Avenue Seaford East Sussex BN25 4PY |
Director Name | Mr Andrew Stanley Wallas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Headland Avenue Seaford East Sussex BN25 4PY |
Director Name | Mr Brian Peter Marsh |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 82 Onslow Gardens London SW7 3BS |
Director Name | Lidia Goliszek |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 28 Glendale Drive London SW19 7BG |
Secretary Name | Lidia Goliszek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 28 Glendale Drive London SW19 7BG |
Director Name | Steven Rimmer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 1999) |
Role | Insurance Broker |
Correspondence Address | Mainwood Cottage Cathanger Lane, Graffham Petworth West Sussex GU28 0QW |
Director Name | David Anthony Charlesworth |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shaftesbury Mews Stratford Road London W8 6QR |
Secretary Name | David Anthony Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 October 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shaftesbury Mews Stratford Road London W8 6QR |
Director Name | Jean-Pierre Oscar Fernanz Willis |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 1998) |
Role | Insurance Broker |
Correspondence Address | 88 East Hertford Road Riverclub Sandton Foreign South Africa |
Director Name | Barbara Grace Riggs |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 2000) |
Role | Insurance Broker |
Correspondence Address | 15 Ballantine Street London SW18 1AL |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(4 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 93 Haydon Road Watford Hertfordshire WD1 4DD |
Director Name | Brian Hassler Seach |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 February 1998(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 February 2003) |
Role | Insurance Company Director |
Correspondence Address | 7 Karen Street Lyme Park Sandton 2060 |
Director Name | Allan Walter Mansfield |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 February 1998(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 February 2003) |
Role | Insurance Broker |
Correspondence Address | 87 Atholl Road Atholl Sandton 2196 |
Director Name | George Hilton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 1998) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eglantine Road London SW18 2DE |
Secretary Name | George Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2000) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eglantine Road London SW18 2DE |
Director Name | Jonathan Clark |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 October 2004) |
Role | Insurance Broker |
Correspondence Address | 24 Aslett Street London SW18 2BN |
Director Name | Rajendra Paul Aggarwal |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 68 Dorothy Road London SW11 2JP |
Director Name | Robert Peter Cottingham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2002) |
Role | Insurance Broker |
Correspondence Address | 5 Downs Court Road Purley Surrey CR8 1BE |
Director Name | Marcus Charles John Porter-Wright |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2002) |
Role | Insurance Broker |
Correspondence Address | 29 Isis Street London SW18 3QL |
Director Name | Fiorella Lisa Cecere |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2002) |
Role | Insurance Broker |
Correspondence Address | 13 Primrose Avenue Enfield Middlesex EN2 0SZ |
Director Name | Michael Peter Parmenter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2002) |
Role | Insurance Broking |
Correspondence Address | 65 Woodlands Road Hockley Essex SS5 4PY |
Secretary Name | Laurence Nigel Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(7 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2001) |
Role | Chartered Secretary |
Correspondence Address | 51 Park Crescent Enfield Middlesex EN2 6HT |
Secretary Name | Mr Alan Robert Lambourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 17 Campion Way Millers Rise Bingham Nottingham NG13 8TR |
Secretary Name | Rajendra Paul Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 68 Dorothy Road London SW11 2JP |
Secretary Name | Kerry Victoria Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2007) |
Role | Secretary |
Correspondence Address | 2 Woodside Maldon Road, Great Totham Maldon Essex CM9 8YB |
Director Name | Rajendra Paul Aggarwal |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 68 Dorothy Road London SW11 2JP |
Secretary Name | Mrs Melanie Jane Renwick |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2007(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Sarum Close Winchester Hampshire SO22 5LY |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 30 Fenchurch Avenue London EC3M 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 51 lime street london EC3M 7DQ england (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 71 fenchurch street london EC3M 4BR (1 page) |
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2008 | Appointment terminated secretary melanie renwick (1 page) |
5 November 2008 | Secretary appointed christina porter (2 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
31 October 2008 | Director appointed shaun kevin byrant (5 pages) |
31 October 2008 | Director appointed michael patrick chitty (4 pages) |
22 April 2008 | Appointment terminated director rajendra aggarwal (1 page) |
31 March 2008 | Return made up to 05/03/08; full list of members (6 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
10 March 2008 | Director appointed stephen patrick hearn (2 pages) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2007 | Application for striking-off (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
3 April 2007 | Return made up to 05/03/07; full list of members (5 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 May 2006 | Resolutions
|
10 April 2006 | Return made up to 05/03/06; full list of members (5 pages) |
12 May 2005 | Return made up to 05/03/05; no change of members (4 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
23 February 2005 | Director resigned (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | New director appointed (3 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 15 fenchurch street london EC3M 4BR (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New secretary appointed (3 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 10/12 alie street london E1 8DE (1 page) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
17 October 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
26 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 April 2003 | Return made up to 05/03/03; full list of members (8 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
28 March 2003 | Auditor's resignation (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
18 November 2002 | Accounts for a dormant company made up to 31 March 2002 (11 pages) |
8 August 2002 | Auditor's resignation (1 page) |
27 March 2002 | Return made up to 05/03/02; full list of members (9 pages) |
8 March 2002 | Director resigned (1 page) |
20 June 2001 | Full accounts made up to 31 March 2001 (15 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
21 March 2001 | Return made up to 05/03/01; full list of members (9 pages) |
12 March 2001 | Director's particulars changed (1 page) |
30 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Auditor's resignation (1 page) |
10 April 2000 | Auditor's resignation (1 page) |
29 March 2000 | Return made up to 05/03/00; full list of members
|
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
24 March 1999 | Return made up to 05/03/99; full list of members
|
16 November 1998 | New director appointed (2 pages) |
11 September 1998 | New secretary appointed;new director appointed (1 page) |
11 September 1998 | Secretary resigned (1 page) |
12 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
16 March 1998 | Return made up to 05/03/98; no change of members (10 pages) |
11 March 1998 | New director appointed (4 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (4 pages) |
11 March 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
2 October 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
6 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
20 March 1997 | Return made up to 05/03/97; full list of members (9 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Ad 06/01/97--------- £ si 8823@1=8823 £ ic 50000/58823 (2 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: granville house 132-135 sloane street london SW1X 9AX (1 page) |
11 October 1996 | Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page) |
28 August 1996 | New director appointed (2 pages) |
28 July 1996 | Full accounts made up to 31 January 1996 (13 pages) |
11 March 1996 | Return made up to 05/03/96; no change of members
|
24 July 1995 | Full accounts made up to 31 January 1995 (10 pages) |
20 December 1994 | Ad 30/11/94--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
13 January 1994 | Ad 17/12/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 January 1994 | Memorandum and Articles of Association (25 pages) |
12 January 1994 | Company name changed law 537 LIMITED\certificate issued on 13/01/94 (3 pages) |
5 March 1993 | Incorporation (31 pages) |