92 High Street Wickham Market
Woodbridge
Suffolk
IP13 0QU
Director Name | Charles Alastair Fraser |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 May 2009) |
Role | Housing Association Chief Exec |
Correspondence Address | 56 Bousfield Road London SE14 5TR |
Secretary Name | Charles Alastair Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 May 2009) |
Role | Housing Association Chief Exec |
Correspondence Address | 56 Bousfield Road London SE14 5TR |
Director Name | James Thorne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 178 Erlanger Road London SE14 5TJ |
Director Name | Judith Lynne Hill |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 178 Erlanger Road London SE14 5TJ |
Director Name | Robert Edward Foster |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47 Gosberton Road London SW12 8LE |
Secretary Name | Robert Edward Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47 Gosberton Road London SW12 8LE |
Director Name | Mary Louise Wedderburn |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 September 2001) |
Role | Accountantregistered Auditor |
Country of Residence | England |
Correspondence Address | 57 Beryl Road London W6 8JS |
Director Name | Rodney Gordon Usher |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 1997) |
Role | Deputy Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Langham Place Highwoods Colchester Essex CO4 9GB |
Director Name | Rev Barry Paul Carpenter |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 September 1998) |
Role | Priest |
Correspondence Address | St Pancras Church House Flat 1 Lancing Street London NW1 1NA |
Director Name | John Peter Bligh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 1999) |
Role | Chief Superintendent Of Police |
Correspondence Address | 68 Meadowcroft St Albans Hertfordshire AL1 1UG |
Director Name | Winifred Mary Bell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 1999) |
Role | Clinical Services Manager Nhs |
Correspondence Address | Rose Cottage 25 High Street London N14 6LA |
Secretary Name | Fiona Mary Robertson Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 12 February 1996) |
Role | Civil Servant |
Correspondence Address | 7 Wellesley Crescent Potters Bar Hertfordshire EN6 2DG |
Director Name | Mr Harvey Kass |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 July 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 Uphill Road London NW7 4PR |
Director Name | Peter Maurice Atkinson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 April 1999) |
Role | Chief Inspector British Transp |
Correspondence Address | 3 Sawtry Close Luton Bedfordshire LU3 2UE |
Director Name | James Ryan |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1999) |
Role | Proffesor Medical |
Country of Residence | England |
Correspondence Address | 111 Alexandra Road Farnborough Hampshire GU14 6RR |
Director Name | Benedict Thomas Aldhelm Jolliffe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 13 October 1998) |
Role | Rights Manager |
Correspondence Address | 14 Warwick Square London SW1V 2AB |
Director Name | Rosemary McNally |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1999) |
Role | Legal/Councellor |
Correspondence Address | 81 Kilburn High Road London Nw6 |
Director Name | Morris Daniel Levine |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(4 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 25 Donovan Avenue London N10 2JU |
Director Name | Brian Richard Gosden |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2007) |
Role | Police Officer |
Correspondence Address | 39 Velmead Road Fleet Hampshire GU13 9LJ |
Director Name | Ben Jolliffe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2007) |
Role | Advertising Exec |
Correspondence Address | The Barn Lovel House Upton Noble Shepton Mallet Somerset BA4 6BA |
Secretary Name | Mary Louise Wedderburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Beryl Road London W6 8JS |
Director Name | John Philip Brookes |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2007) |
Role | Retired |
Correspondence Address | 172 Bensham Manor Road Thornton Heath Surrey CR7 7AW |
Director Name | Craig Duncan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2007) |
Role | Administrator |
Correspondence Address | 35 Wood End Way Chandlers Ford Eastleigh Hampshire SO53 4LN |
Director Name | Rev Barry Paul Carpenter |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2007) |
Role | Retired |
Correspondence Address | 4 Merry Hill Road Bushey Hertfordshire WD23 1DY |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2000) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,628 |
Net Worth | £36,047 |
Cash | £46,526 |
Current Liabilities | £10,500 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2009 | Full accounts made up to 31 December 2007 (12 pages) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2008 | Application for striking-off (1 page) |
17 September 2008 | Annual return made up to 11/05/08 (2 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
14 June 2007 | Annual return made up to 11/05/07 (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 June 2006 | Annual return made up to 11/05/06 (3 pages) |
19 June 2006 | Location of register of members (1 page) |
29 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 June 2005 | Annual return made up to 11/05/05 (3 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 May 2004 | Annual return made up to 11/05/04 (7 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 July 2003 | Annual return made up to 11/05/03 (7 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 September 2002 | New director appointed (2 pages) |
31 May 2002 | Annual return made up to 11/05/02
|
2 May 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 May 2001 | Annual return made up to 11/05/01
|
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 66 lincoln's inn fields london WC2A 3LH (1 page) |
31 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 July 2000 | Secretary resigned (1 page) |
7 June 2000 | Annual return made up to 11/05/00
|
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Annual return made up to 11/05/99 (6 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
23 June 1999 | Director resigned (1 page) |
8 April 1999 | Director's particulars changed (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
24 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 June 1998 | Annual return made up to 11/05/98 (8 pages) |
27 May 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 July 1997 | Annual return made up to 11/05/97 (6 pages) |
10 February 1997 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
22 May 1996 | Annual return made up to 11/05/96
|
22 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 June 1995 | Memorandum and Articles of Association (36 pages) |
20 June 1995 | Company name changed south camden detoxification cent re\certificate issued on 21/06/95 (4 pages) |
20 June 1995 | Annual return made up to 11/05/95 (6 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |