Herne Hill
London
SE24 9QR
Director Name | Rev David Stuart Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2001(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 March 2009) |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | Bishops House Bishops Walk Cradley Heath B64 7RH |
Secretary Name | Paula Selina Ann Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2002(7 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Quadrangle Herne Hill London SE24 9QR |
Director Name | Mr Peter George Meredith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 March 2009) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Leylands St Wilfreds Street Calverley West Yorkshire LS28 5RQ |
Secretary Name | Mr John Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(12 years, 6 months after company formation) |
Appointment Duration | 11 months (closed 10 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northolme Road London N5 2UZ |
Director Name | Robina Rafferty |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Canford Road Clapham London SW11 6PD |
Director Name | Robina Rafferty |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Canford Road Clapham London SW11 6PD |
Director Name | Ruth Kathleen Clarke |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Ret. Head Teacher |
Correspondence Address | Thurston Brigsteer Kendal Cumbria LA8 8AJ |
Director Name | Ms Mildred M Nevile |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Ret. |
Correspondence Address | 45 Highbury Hill London N5 1SU |
Secretary Name | Jennifer Mary Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Devonshire Road Stockport Greater Manchester SK4 4EF |
Director Name | Mrs Christine Margaret Hemming |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 02 November 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Chantry Road Moseley Birmingham West Midlands B13 8DL |
Director Name | Rev Canon Peter John Williams |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 1997) |
Role | Parish Priest |
Country of Residence | Wales |
Correspondence Address | The Vicarage Llangennith Swansea SA3 1HU Wales |
Director Name | Mr Peter William Kegg |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years (resigned 20 November 2001) |
Role | Chief Executive Housing Associ |
Country of Residence | United Kingdom |
Correspondence Address | 52 Belle Vue Road Bournemouth Dorset BH6 3DT |
Director Name | Rev Leslie Milner |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 September 1996) |
Role | Managing Director |
Correspondence Address | 84 Arden Road Acocks Green Birmingham West Midlands B27 6AQ |
Director Name | Rev Bryan Arthur Rippin |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 01 November 1999) |
Role | Minister Of Religion |
Correspondence Address | 65 Stafford Road Sheffield South Yorkshire S2 2SF |
Director Name | Right Reverend Bishop Of Dudley David Stuart Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 1997) |
Role | Clerk In Holy Orders |
Correspondence Address | 88 Main Street Bramley Rotherham South Yorkshire S66 2SQ |
Director Name | Rachel Westall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 September 1996) |
Role | Administrator |
Correspondence Address | 180 Weir Road Balham London SW12 0NP |
Director Name | Paula Selina Ann Harvey |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 September 1996) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Quadrangle Herne Hill London SE24 9QR |
Director Name | David Belton |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 01 November 1999) |
Role | Retired |
Correspondence Address | Carraigbaun Hatch Close Kirtlington Kidlington Oxfordshire OX5 3JT |
Director Name | Jackie Carpenter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 November 2003) |
Role | Charity Worker |
Correspondence Address | 9 Faire Street Derby DE22 3WB |
Director Name | Mr Eric Davies Armitage |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 1997) |
Role | Chief Housing Executive Associ |
Country of Residence | England |
Correspondence Address | 19 Pinewood Avenue Bolton Le Sands Carnforth LA5 8AS |
Director Name | Richard David Trahair |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 November 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Elcombe Elcombe Lane Alvediston Salisbury SP5 5LG |
Director Name | Alan Edward Hart |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 November 2002) |
Role | Retired Solicitor |
Correspondence Address | 67 West Bank Road Allestree Derby Derbyshire DE22 2FY |
Director Name | Mr Brian Davis |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 1999) |
Role | Director Of Housing |
Correspondence Address | 41 West Drive Handsworth Birmingham West Midlands B20 3ST |
Director Name | Rev Geoffrey Williams Hewitt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 06 October 1997(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 1999) |
Role | Clerk In Holy Orders |
Correspondence Address | Y Ficerdy Pentir Bangor Gwynedd LL57 4YB Wales |
Director Name | Right Reverend Bishop Of Dudley David Stuart Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(1 year, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 1997) |
Role | Clerk In Holy Orders |
Correspondence Address | 88 Main Street Bramley Rotherham South Yorkshire S66 2SQ |
Director Name | Mrs Audrey Margaret Hollingbery |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 November 2002) |
Role | Diocesan Housing Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lower Wardown Petersfield Hampshire GU31 4NY |
Director Name | Richard Dudley Hilken |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 1999) |
Role | Retired |
Correspondence Address | 4 Thornton Hill Exeter Devon EX4 4NS |
Director Name | Clive Robert Morrissey |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 October 1999) |
Role | Retired |
Correspondence Address | Walnut Tree Cottage Main Street Kneesall Nottinghamshire NG22 0AD |
Director Name | Mr Michael Hugh William Holloway |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 July 2001) |
Role | Homelessness Project Worker |
Country of Residence | England |
Correspondence Address | 4 Trinder Road London N19 4QU |
Director Name | Mr John Roger Beresford Gould |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 years after company formation) |
Appointment Duration | 4 years (resigned 27 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Park Grasscroft Oldham Lancashire OL4 4ES |
Director Name | Peter Mark Sanders |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(5 years after company formation) |
Appointment Duration | 3 years (resigned 27 November 2003) |
Role | Social Work |
Country of Residence | United Kingdom |
Correspondence Address | Holme Cottage The Hill Millom Cumbria LA18 5HF |
Secretary Name | Alan Edward Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 67 West Bank Road Allestree Derby Derbyshire DE22 2FY |
Director Name | Rev Richard John Becher |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(7 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 2003) |
Role | Minister Of Religion |
Correspondence Address | 6 Underwood Road Birmingham B20 1JH |
Secretary Name | Angela Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Hodder Drive Perivale Greenford Middlesex UB6 8LL |
Registered Address | 209 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2008 | Application for striking-off (1 page) |
8 April 2008 | Appointment terminated secretary angela murray (1 page) |
8 April 2008 | Secretary appointed mr john gilbert (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
18 October 2007 | Annual return made up to 11/10/07 (5 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Annual return made up to 11/10/06 (4 pages) |
9 November 2005 | Annual return made up to 11/10/05 (4 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 December 2004 | Annual return made up to 11/10/04 (6 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
8 September 2004 | Resolutions
|
6 August 2004 | Registered office changed on 06/08/04 from: central buildings oldham street manchester greater manchester M1 1JT (1 page) |
4 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
18 November 2003 | Annual return made up to 11/10/03 (6 pages) |
16 October 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
13 November 2002 | Annual return made up to 11/10/02
|
6 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 April 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
12 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 November 2001 | Annual return made up to 11/10/01 (6 pages) |
31 August 2001 | Director resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
16 October 2000 | Annual return made up to 11/10/00
|
15 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
1 June 2000 | Director resigned (1 page) |
19 November 1999 | Resolutions
|
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Annual return made up to 11/10/99
|
10 November 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
23 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Annual return made up to 11/10/98
|
22 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
13 November 1997 | New director appointed (2 pages) |
10 November 1997 | Annual return made up to 11/10/97
|
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
30 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
24 October 1996 | Annual return made up to 11/10/96
|
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
14 June 1996 | Accounting reference date shortened from 31/10/96 to 31/03/96 (1 page) |
20 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
11 October 1995 | Incorporation (23 pages) |