Burgess Hill
West Sussex
RH15 0BZ
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(13 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Mr Paul Metharam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 October 2009) |
Role | Tax Professional |
Country of Residence | England |
Correspondence Address | 52 Dale View Avenue Chingford London E4 6PL |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | Richard Edgar Charles Barham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 High Road Loughton Essex |
Director Name | Mr Michael Piers Donegan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(1 week, 4 days after company formation) |
Appointment Duration | 13 years (resigned 20 September 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Crippenden Manor Spode Lane Cowden Edenbridge Kent TN8 7HJ |
Director Name | Mr Thomas Griffith Vaughan Roberts |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 37 Brodrick Road London SW17 7DX |
Secretary Name | Michael Piers Donegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 November 1993) |
Role | Insurance Broker |
Correspondence Address | 24 Devereux Road London SW11 6JS |
Director Name | Susan Elizabeth Bates |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 April 2005) |
Role | Insurance Broker |
Correspondence Address | Rambler Cottage Houndscroft Rodborough Stroud Gloucestershire GL5 5DG Wales |
Director Name | Mr Ralph Grazebrook Trafford Hulbert |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 May 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Luttrell Avenue Putney London SW15 6PE |
Director Name | Garry Lacon Jock Ropner |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 May 1994) |
Role | Insurance Broker |
Correspondence Address | Middle Court House Sutton-On-The-Forest York Yorkshire YO6 1ON |
Director Name | Stephen Ronald Samuel Verrall |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1996) |
Role | Insurance Broker |
Correspondence Address | 10 Hillacre Underwood Road Caterham Surrey CR3 6BB |
Director Name | David John Voisey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 May 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rhondda Grove London E3 5AP |
Secretary Name | Mr Ralph Grazebrook Trafford Hulbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Luttrell Avenue Putney London SW15 6PE |
Director Name | John Frederick Marshall |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | Manoir De Chantebrune Ermenonville 60950 |
Director Name | Henry Barrel Prentis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 20 April 1998) |
Role | Insurance Broker |
Correspondence Address | Flat 7 63 Haverstock Hill Hampstead London NW3 4SL |
Secretary Name | Henry Barrel Prentis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 1996) |
Role | Insurance Broker |
Correspondence Address | Flat 7 63 Haverstock Hill Hampstead London NW3 4SL |
Secretary Name | Susan Elizabeth Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 April 2005) |
Role | Insurance Broker |
Correspondence Address | Rambler Cottage Houndscroft Rodborough Stroud Gloucestershire GL5 5DG Wales |
Director Name | Mr Ferdous Ahmed Khan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Lord Avenue Clayhall Ilford Essex IG5 0HW |
Secretary Name | Sol Robin John Arthur Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | Willingham Cottage Farm Lane Send Woking Surrey GU23 7AT |
Director Name | Mr Bryan James Howett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2006(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcote Hill Northcote Lane Shamley Green Guildford Surrey GU5 0RB |
Registered Address | Broughton Tuite Tan & Co Bentima House 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 July 2008 | Appointment of a voluntary liquidator (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 1 tower place west tower place london EC3R 5BU (1 page) |
30 July 2008 | Declaration of solvency (3 pages) |
30 July 2008 | Resolutions
|
27 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 February 2008 | New director appointed (3 pages) |
24 January 2008 | Director resigned (1 page) |
27 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 October 2006 | Return made up to 27/08/06; full list of members (6 pages) |
11 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 6TH floor 2 minster court mincing lane london EC3R 7PD (1 page) |
5 December 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | Secretary resigned;director resigned (1 page) |
15 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
4 June 2004 | Amended full accounts made up to 31 December 2002 (11 pages) |
4 June 2004 | Amended full accounts made up to 31 December 2003 (11 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 December 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Director resigned (1 page) |
20 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: no.6 Alie street london E1 8DD (1 page) |
25 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 September 2001 | Return made up to 27/08/01; full list of members (8 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 November 2000 | £ ic 473462/139712 20/10/00 £ sr 333750@1=333750 (1 page) |
4 September 2000 | Return made up to 27/08/00; full list of members (10 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 December 1999 | Director's particulars changed (1 page) |
8 September 1999 | Return made up to 27/08/99; full list of members (9 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 August 1998 | Return made up to 27/08/98; full list of members (9 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 June 1998 | Director's particulars changed (1 page) |
21 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
31 October 1997 | Resolutions
|
11 September 1997 | Return made up to 27/08/97; full list of members (11 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 March 1997 | Auditor's resignation (1 page) |
23 September 1996 | Return made up to 27/08/96; no change of members (9 pages) |
12 September 1996 | New secretary appointed (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 May 1996 | Director resigned (1 page) |
20 September 1995 | Return made up to 27/08/95; full list of members (26 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |
9 May 1994 | Resolutions
|