Hassocks
West Sussex
BN6 8AG
Director Name | Margaret Rose Nugent |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Trustee |
Correspondence Address | 7 Mill Park Avenue Hornchurch Essex RM12 6HA |
Secretary Name | Mark Killick |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Tour Operator |
Correspondence Address | 45 Keymer Road Hassocks West Sussex BN6 8AG |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Matthew Charles Harding |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 1996) |
Role | Reinsurance Broker |
Correspondence Address | Witton House Underhill Lane Ditchling West Sussex BN6 8XE |
Director Name | Michael Gordon Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1997) |
Role | Solicitor |
Correspondence Address | 9 Fournier Street London E1 6QE |
Director Name | John Lindsay Pearce Whiter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Dry Hill Road Tonbridge Kent TN9 1LU |
Secretary Name | John Lindsay Pearce Whiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 29 Dry Hill Road Tonbridge Kent TN9 1LU |
Secretary Name | Graeme Robert George Stiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | Parkdene 37 Park Avenue, Farnborough Park Orpington Kent BR6 8LH |
Registered Address | 10 Old Bailey London EC4M 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2000 | Dissolved (1 page) |
---|---|
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 24 bevis marks london EC3A 7NR (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 22 tudor street london EC4Y 0JJ (1 page) |
12 August 1999 | Resolutions
|
12 August 1999 | Appointment of a voluntary liquidator (1 page) |
12 August 1999 | Ex/res 5/8/99 liq's authority (1 page) |
12 August 1999 | Declaration of solvency (3 pages) |
26 February 1999 | Return made up to 17/02/99; full list of members
|
3 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 March 1998 | Return made up to 17/02/98; no change of members (5 pages) |
25 January 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 55 bishopsgate london EC2N 3AS (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
14 July 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
27 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 17/02/97; full list of members (7 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (3 pages) |
21 November 1996 | New secretary appointed (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: chesterfield house 26/28 penchurch street london EC3N 3DQ (1 page) |
7 May 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
25 February 1996 | Return made up to 17/02/96; full list of members (7 pages) |
26 May 1995 | Particulars of mortgage/charge (14 pages) |
26 May 1995 | Particulars of mortgage/charge (14 pages) |
26 May 1995 | Particulars of mortgage/charge (10 pages) |
15 May 1995 | New director appointed (4 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: 246 bishopsgate london EC2M 4PB (1 page) |
9 May 1995 | Director resigned;new director appointed (6 pages) |
9 May 1995 | Accounting reference date notified as 30/09 (1 page) |
9 May 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
17 March 1995 | Company name changed nevrus (635) LIMITED\certificate issued on 20/03/95 (4 pages) |