Maidenhead
Berkshire
SL6 6QE
Secretary Name | Andrew Walter Barnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2001(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | Westmere 32 Cheyham Way Sutton Surrey SM2 7HX |
Director Name | Andrew Walter Barnett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 August 2004) |
Role | Banker |
Correspondence Address | Westmere 32 Cheyham Way Sutton Surrey SM2 7HX |
Director Name | Mr Michael Alastair Couzens |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 1995) |
Role | Building Society Manger |
Correspondence Address | Towngate House Towngate Northowram Halifax West Yorkshire HX3 7DX |
Director Name | Matthew Sebastian Lodge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 October 2000) |
Role | Chartered Secretary |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Secretary Name | Matthew Sebastian Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 December 2001) |
Role | Chartered Secretary |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Donald James McPherson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Director Name | John Anthony Jackson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 18 Cottage Gardens Great Billing Northampton NN3 9YW |
Director Name | Mr Roger Malcolm Woodbridge |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Springwater Cottage Ford Lane Bramhill Hampshire RG27 0RH |
Registered Address | 33 Old Broad Street London EC2N 1HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 March 2004 | Application for striking-off (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
1 May 2003 | Return made up to 21/04/03; full list of members
|
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: trinity road halifax west yorkshire HX1 2RG (1 page) |
12 December 2002 | New director appointed (3 pages) |
12 December 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 21/04/02; full list of members (6 pages) |
1 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
1 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
27 April 2001 | Director resigned (1 page) |
10 November 2000 | Director's particulars changed (1 page) |
31 October 2000 | New director appointed (3 pages) |
31 October 2000 | New director appointed (3 pages) |
31 October 2000 | New director appointed (3 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
23 October 2000 | Company name changed halifax treasury bank LIMITED\certificate issued on 24/10/00 (2 pages) |
6 October 2000 | Director's particulars changed (1 page) |
12 June 2000 | Return made up to 21/04/00; full list of members (6 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
3 February 2000 | Director's particulars changed (1 page) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
26 April 1999 | Return made up to 21/04/99; full list of members (6 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
30 April 1998 | Return made up to 21/04/98; full list of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
2 May 1997 | Return made up to 21/04/97; full list of members (6 pages) |
19 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
3 May 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
25 April 1996 | Return made up to 21/04/96; no change of members (5 pages) |
28 December 1995 | Company name changed halifax management LIMITED\certificate issued on 29/12/95 (4 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
28 April 1995 | Return made up to 21/04/95; no change of members (10 pages) |