Stoke Hill
Chew Stoke
Avon
BS40 8XF
Director Name | Hugh Neil Potter |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(8 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 18 March 2003) |
Role | Secretary |
Correspondence Address | 65 Marlborough Crescent Riverhead Sevenoaks Kent TN13 2HL |
Secretary Name | F & C Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 2002(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 18 March 2003) |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Mr William Pearson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 15 February 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Hamilton Close London SE16 1QJ |
Director Name | Edward John Lukins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 15 February 1994) |
Role | Solicitor |
Correspondence Address | 34 Somerset Close New Malden Surrey KT3 5RF |
Secretary Name | Mr William Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 15 February 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Hamilton Close London SE16 1QJ |
Director Name | Philip John Elphinstone Childs |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 October 2002) |
Role | Marketing Director |
Correspondence Address | 20 Briarwood Road London SW4 9PX |
Director Name | Michael John Hart |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 December 1997) |
Role | Investment Manager |
Correspondence Address | Springs Water End Ashdon Saffron Walden Essex CB10 2NA |
Director Name | Simon Edward Vivian James |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 1997) |
Role | Investment Manager |
Correspondence Address | 58 Camberwell Grove London SE5 8RE |
Director Name | Hon James Donald Diarmid Ogilvy |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1998) |
Role | Managing Director & Chief Exec |
Country of Residence | United Kingdom |
Correspondence Address | Sedgebrook Manor Grantham Lincolnshire NG32 2EU |
Director Name | Mr Craig Antony Walton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 1996) |
Role | Martketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Rose Lane Wheathampstead Hertfordshire AL4 8RD |
Director Name | Mr James Kenneth Ware |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 1995) |
Role | Uk Sales Director |
Country of Residence | England |
Correspondence Address | Little Acre Dolberrow Churchill Winscombe Somerset BS25 5NS |
Secretary Name | Robert George Donkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 September 2000) |
Role | Secretary |
Correspondence Address | 11 Cottenham Drive Wimbledon London SW20 0TD |
Secretary Name | Hugh Neil Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 65 Marlborough Crescent Riverhead Sevenoaks Kent TN13 2HL |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | Exchange House Primrose Street London EC2A 2NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | Return made up to 01/12/02; full list of members (5 pages) |
12 December 2002 | New director appointed (3 pages) |
8 December 2002 | Director resigned (1 page) |
18 October 2002 | Application for striking-off (1 page) |
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
31 December 2001 | Return made up to 21/12/01; full list of members (5 pages) |
20 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 April 2001 | Company name changed foreign & colonial progressive h igh income nominees LIMITED\certificate issued on 13/04/01 (3 pages) |
9 April 2001 | Director's particulars changed (1 page) |
12 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
2 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
11 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 December 1999 | Return made up to 21/12/99; full list of members (6 pages) |
6 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
11 January 1999 | Director resigned (1 page) |
24 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
22 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 January 1997 | Return made up to 21/12/96; full list of members (12 pages) |
24 January 1997 | Director resigned (1 page) |
7 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
23 May 1996 | Director resigned (1 page) |
23 January 1996 | Return made up to 21/12/95; no change of members (14 pages) |
16 January 1996 | Resolutions
|
1 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |