Ditchling Common, Ditchling
Hassocks
West Sussex
BN6 8TN
Director Name | Richard Wilson Jewson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 2 111 Alderney Street London SW1V 4HE |
Director Name | Mr John Richard Sclater |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Sutton Hall Barcombe Lewes East Sussex BN8 5EB |
Director Name | Lord Bernard Harold Ian Halley Stewartby |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Broughton Green Broughton Biggar Lanarkshire ML12 6HQ Scotland |
Director Name | Charles Frederick Eardley Shakerley |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Chairman |
Correspondence Address | Cudworth Manor Newdigate Surrey Rh5 |
Secretary Name | F & C Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Antony Peter Maclean Bryceson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 October 1993) |
Role | Trainee Solicitor |
Correspondence Address | Flat 4 2 Redcliffe Square London SW10 9JZ |
Director Name | Jeremy Grahame Hill |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 October 1993) |
Role | Solicitor |
Correspondence Address | Orwell Cottage School Hill, Nacton Ipswich Suffolk IP10 0EH |
Secretary Name | Antony Peter Maclean Bryceson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 October 1993) |
Role | Trainee Solicitor |
Correspondence Address | Flat 4 2 Redcliffe Square London SW10 9JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 January 2002 | Dissolved (1 page) |
---|---|
9 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
4 December 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
30 June 1997 | Liquidators statement of receipts and payments (5 pages) |
30 December 1996 | Liquidators statement of receipts and payments (5 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: exchange house primrose street london EC2A 2NY (1 page) |
22 November 1995 | Appointment of a voluntary liquidator (2 pages) |
22 November 1995 | Declaration of solvency (4 pages) |
13 November 1995 | Interim accounts made up to 30 September 1995 (13 pages) |
21 September 1995 | Return made up to 25/08/95; bulk list available separately
|
5 July 1995 | Interim accounts made up to 31 March 1995 (12 pages) |
27 February 1995 | Full accounts made up to 30 September 1994 (35 pages) |
8 July 1994 | Initial accounts made up to 31 March 1994 (13 pages) |