Weston Turville
Aylesbury
Buckinghamshire
HP22 5RR
Director Name | Mr Andrew John Senior |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hutchings Walk London NW11 6LT |
Secretary Name | Paul Alexander Munden |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2002(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Woodlands Avenue London E11 3RA |
Director Name | John Richard Howell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 January 2000) |
Role | Chief Executive |
Correspondence Address | The Coppice 22 Stirling Road West Malling Kent ME19 4RD |
Secretary Name | Mr Robert Samuel Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1998) |
Role | Solicitor |
Correspondence Address | 20 South View Bromley Kent BR1 3DP |
Director Name | Paul Lucas Graydon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2000) |
Role | Bank Manager |
Correspondence Address | 112 Wickham Chase West Wickham Kent BR4 0BW |
Director Name | Mr Balram Gidoomal |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 The Causeway Sutton Surrey SM2 5RS |
Director Name | Paul Kenneth Burstow |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1997) |
Role | Campaigns And Training Officer |
Correspondence Address | 15 Hove Gardens Sutton Surrey SM1 3EZ |
Director Name | Anthony Maurice Moon |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 1998) |
Role | Retired |
Correspondence Address | 52 Nickelby Close London SE28 8LY |
Director Name | Jill Elizabeth Andrew |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 1998) |
Role | Solicitor |
Correspondence Address | 6 Hurstwood Drive Bickley Bromley Kent BR1 2JF |
Director Name | Paul Edward Marshall Samarah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Windrush 9 Mill Drive Henfield West Sussex BN5 9RY |
Director Name | Mary Walker |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 48 Chisholm Road Croydon Surrey CR0 6UP |
Director Name | Mrs Jean Ruth Watson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | Five Gables Netherne Lane Redhill Surrey RH1 3AJ |
Director Name | Ms Kathryn Anne Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 1998) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cambridge Avenue Welling Kent DA16 2PJ |
Director Name | Geraint Richard Davies |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 November 1996) |
Role | Company Director |
Correspondence Address | 3 Mulgrave Road Croydon Surrey CR0 1BL |
Director Name | Mr Russell Wallace Bell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mount Pleasant Road Lingfield Surrey RH7 6BH |
Director Name | Ms Donna Briant |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 15 June 1996) |
Role | Public Relations Officer |
Country of Residence | England |
Correspondence Address | 101 Penhill Road Bexley Kent DA5 3ER |
Director Name | William Barry Jacques |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 1996) |
Role | Chief Executive |
Correspondence Address | 120 Park Road Chiswick London W4 3HP |
Director Name | Thomas Greville Bradbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 1997) |
Role | Banker |
Correspondence Address | 7 Saddlers Close Burgess Hill West Sussex RH15 0QT |
Director Name | Jacqueline Linda Diana Ginnane |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 2000) |
Role | Economist |
Correspondence Address | 3 Mill Pond Close London SW8 4SN |
Director Name | Cllr Claude Gonsalves |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 15 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1998) |
Role | Consultant |
Correspondence Address | 40 Amblecote Meadows Amblecote Road London SE12 9TA |
Director Name | Mr Peter Trevor Samuels |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southlands Hare Lane Blindley Heath Lingfield Surrey RH7 6JB |
Director Name | Ms Teresa Colomba Graham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 January 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Eccleston Square London SW1V 1NP |
Director Name | Mr Clive Stewart Barker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 June 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1a Sefton Close Petts Wood Orpington Kent BR5 1RL |
Secretary Name | Michael Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | Justin House 6 West Street Bromley Kent BR1 1JN |
Director Name | Sir John Wickerson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Homefield Road Warlingham Surrey CR6 9HQ |
Director Name | John William George Saunders |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 31 Braemar Gardens Hereford Herefordshire HR1 1SJ Wales |
Secretary Name | Graham Waldeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2001) |
Role | Finance Director |
Correspondence Address | 20 Saint Michaels Close Bromley Kent BR1 2DX |
Director Name | David Steward Baxter |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 2002) |
Role | General Manager |
Correspondence Address | 3 Rayment Drift Kesgrave Ipswich Suffolk IP5 2GS |
Secretary Name | Graham Mowatt Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | The Hollies Orchard Road Kelvedon Colchester Essex CO5 9NA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 January 2004 | Dissolved (1 page) |
---|---|
30 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 November 2002 | Appointment of a voluntary liquidator (1 page) |
20 November 2002 | Appointment of a voluntary liquidator (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 3RD floor centre point 103 new oxford street london WC1A 1DP (1 page) |
15 November 2002 | Declaration of solvency (3 pages) |
15 November 2002 | Resolutions
|
24 April 2002 | Director resigned (1 page) |
6 March 2002 | Annual return made up to 17/02/02
|
6 February 2002 | New secretary appointed (2 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
5 September 2001 | Secretary resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Memorandum and Articles of Association (21 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
29 May 2001 | Resolutions
|
19 February 2001 | Annual return made up to 17/02/01 (4 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
23 March 2000 | Annual return made up to 17/02/00 (4 pages) |
14 March 2000 | New secretary appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
30 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
18 January 2000 | Director resigned (1 page) |
17 January 2000 | Full accounts made up to 31 March 1998 (15 pages) |
14 December 1999 | Annual return made up to 17/02/99
|
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
22 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 September 1997 | New secretary appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
3 July 1997 | Annual return made up to 17/02/97
|
28 June 1997 | New director appointed (2 pages) |
5 February 1997 | Memorandum and Articles of Association (27 pages) |
5 February 1997 | Resolutions
|
16 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (3 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
11 March 1996 | Annual return made up to 17/02/96
|
27 February 1996 | Resolutions
|
15 January 1996 | Accounting reference date extended from 29/02 to 31/03 (1 page) |
2 November 1995 | Company name changed manlife LIMITED\certificate issued on 03/11/95 (4 pages) |
18 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 May 1995 | New secretary appointed (2 pages) |