Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director Name | EXCO Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2000(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 March 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Garban Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2000(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 March 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Helen Felicity Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(7 months after company formation) |
Appointment Duration | 4 days (resigned 08 November 1994) |
Role | Solicitor |
Correspondence Address | Flat 2 5 Sinclair Road London W14 0NS |
Director Name | Richard James Nigel Cripps |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(7 months after company formation) |
Appointment Duration | 4 days (resigned 08 November 1994) |
Role | Solicitor |
Correspondence Address | 46 Lilyville Road London SW6 5DW |
Director Name | Julien Lachicotte McCall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1994(7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 November 1995) |
Role | Banker |
Correspondence Address | Flat 1 70-72 Cadogan Square London SW1X 0EA |
Director Name | Philip Peter Newlyn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 1997) |
Role | Banker |
Correspondence Address | 63 Stortford Road Great Dunmow Essex CM6 1DG |
Director Name | Donald Richard Schwartz |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1994(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 1997) |
Role | Banker |
Correspondence Address | 25409 Cayuga Trail Barrington Illinois 60010 |
Secretary Name | Mr Ian Robert Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Pagoda Avenue Richmond Surrey TW9 2HQ |
Director Name | William Dermot Drysdale |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 1997) |
Role | Banker |
Correspondence Address | Weavers Goudhurst Road Horsmonden Tonbridge Kent TN12 8AY |
Secretary Name | Mrs Karen Ann Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Coltsfoot Drive Weavering Maidstone Kent ME14 5FP |
Director Name | John Henry Burd |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 1997) |
Role | Banker |
Correspondence Address | 36 Smith Terrace London SW3 4DH |
Director Name | Geoffrey Eric Stoker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 August 1997) |
Role | Banker |
Correspondence Address | 14 Bellevue Road Billericay Essex CM12 9HB |
Director Name | Mr Matthew Kailey Fosh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lansdowne Road London W11 2LG |
Director Name | Mr James Campbell-Gray |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Elms Road London SW4 9EP |
Secretary Name | Deborah Jane Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 79 Warrington Crescent London W9 1EH |
Secretary Name | Jeanette Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Ridgeway Ashurst Drive Boxhill Tadworth Surrey KT20 7LW |
Secretary Name | Dr Edward Charles Pank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Secretary Name | Helen Frances Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 31 Jasmine Court Woodyates Road London SE12 9HP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 2 Broadgate London EC2M 7UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£464,433 |
Current Liabilities | £496,682 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2008 | Secretary's particulars changed (1 page) |
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2007 | Application for striking-off (1 page) |
14 May 2007 | Return made up to 06/04/07; full list of members (5 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
6 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
24 April 2006 | Return made up to 06/04/06; full list of members (5 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Return made up to 06/04/05; full list of members (5 pages) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
21 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
29 April 2004 | Return made up to 06/04/04; full list of members (5 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
30 September 2003 | Auditor's resignation (1 page) |
30 April 2003 | Return made up to 06/04/03; full list of members (10 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 April 2002 | Return made up to 06/04/02; full list of members (5 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 June 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | Return made up to 06/04/01; full list of members (5 pages) |
10 April 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
27 December 2000 | New secretary appointed (4 pages) |
27 December 2000 | Secretary resigned (1 page) |
14 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 November 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
29 June 2000 | Return made up to 06/04/00; no change of members (6 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: 14 the tything worcester WR1 1HD (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | New director appointed (3 pages) |
22 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 April 2000 | Auditor's resignation (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 April 1999 | Return made up to 06/04/99; no change of members
|
24 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 April 1998 | Return made up to 06/04/98; full list of members
|
16 December 1997 | Auditor's resignation (1 page) |
1 September 1997 | Company name changed chase futures & options (uk) lim ited\certificate issued on 01/09/97 (2 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
11 April 1997 | Return made up to 06/04/97; full list of members (8 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 April 1996 | Return made up to 06/04/96; full list of members (8 pages) |
29 March 1996 | Company name changed chemical futures & options (uk) LIMITED\certificate issued on 31/03/96 (3 pages) |
8 March 1996 | Secretary's particulars changed (1 page) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
26 May 1995 | Return made up to 06/04/95; full list of members (8 pages) |
9 April 1995 | Return made up to 06/04/94; full list of members (8 pages) |
4 November 1994 | Company name changed trushelfco (no.2020) LIMITED\certificate issued on 04/11/94 (2 pages) |
6 April 1994 | Incorporation (18 pages) |