Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director Name | EXCO Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2001(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 March 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Garban Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2001(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 March 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Valerie Ann Chitty |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Metals Broker |
Correspondence Address | 3 Grove Hall West Grove London SE10 8QT |
Secretary Name | John Albert Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Luton Place London SE10 8QE |
Director Name | Mr Paul Newman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtnell House 18 Courtnell Street London W2 5BX |
Director Name | Andrew Barnaby Reason |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 1999) |
Role | Broker |
Correspondence Address | 77 Humber Road London SE3 7LR |
Director Name | Lord Spencer Of Alresford Michael Alan Spencer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Tunstall Hall Snape Road Tunstall Woodbridge Suffolk IP12 2JL |
Secretary Name | Simon Henry John Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Spinney Hutton Brentwood Essex CM13 1AS |
Secretary Name | Krista Mary Burwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 45 Esmond Road Queens Park London NW6 7HF |
Secretary Name | Jeanette Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (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(5 years 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(5 years, 2 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(8 years, 3 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 | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 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) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
18 October 2006 | Return made up to 20/09/06; full list of members (5 pages) |
6 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 October 2005 | Return made up to 20/09/05; full list of members (5 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 November 2004 | Return made up to 20/09/04; full list of members (5 pages) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
3 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
24 October 2002 | Return made up to 20/09/02; full list of members (5 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: park house 16 finsbury circus london EC2M 7DJ (1 page) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 November 2001 | Return made up to 20/09/01; full list of members (5 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 August 2001 | New director appointed (4 pages) |
23 August 2001 | New director appointed (3 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
16 June 2001 | Secretary's particulars changed (1 page) |
12 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (4 pages) |
18 October 2000 | Location of register of members (1 page) |
18 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
14 April 2000 | Resolutions
|
14 February 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
10 November 1999 | Secretary's particulars changed (1 page) |
2 November 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Return made up to 30/09/99; full list of members (8 pages) |
6 September 1999 | Location of register of members (1 page) |
6 September 1999 | Location of register of directors' interests (1 page) |
3 April 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | New secretary appointed (2 pages) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Return made up to 20/09/98; full list of members (8 pages) |
7 January 1999 | Auditor's resignation (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: park house 16 finsbury circus london EC2M 7DJ (1 page) |
18 September 1998 | Ad 26/06/98--------- £ si [email protected]=124 £ ic 875/999 (2 pages) |
18 September 1998 | S-div 11/09/98 (1 page) |
18 September 1998 | Ad 26/06/98--------- £ si [email protected]=873 £ ic 2/875 (2 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Secretary resigned (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1998 | New director appointed (3 pages) |
6 August 1998 | New director appointed (3 pages) |
6 August 1998 | £ nc 1000/5000 26/06/98 (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: willoughby house 439 richmond road richmond bridge twickenham TW1 2HA (1 page) |
6 August 1998 | Div s-div 14/07/98 (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
12 January 1998 | Full group accounts made up to 31 July 1997 (16 pages) |
22 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
5 November 1996 | Full group accounts made up to 31 July 1996 (14 pages) |
30 September 1996 | Return made up to 20/09/96; full list of members (6 pages) |
23 February 1996 | Accounting reference date notified as 31/07 (1 page) |
14 October 1995 | Particulars of mortgage/charge (8 pages) |
25 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | Incorporation (20 pages) |