West Heath
Pirbright
Surrey
GU24 0JQ
Director Name | Mr Jeremy David Nicholson Thomas |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1998(2 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 April 1998(2 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Andrew James Senior |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Summerhouse Road Stoke Newington London N16 0NA |
Director Name | Mr Robert Michael Shaw |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Westminster Road Branksome Park Poole Dorset BH13 6JQ |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Mr Brandon James Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 October 1996) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Ridgeway 39 Golf Side Cheam Sutton Surrey SM2 7HA |
Director Name | John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 October 1996) |
Role | Chartered Secretary |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | Ian Craig Whyte |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 October 1996) |
Role | Senior Assistant Secretary |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Mr Robert David Andrews |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Longdown Lane North Epsom Surrey KT17 3JG |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 November 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Stephen Rothwell O'Brien |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1998) |
Role | Company Executive |
Correspondence Address | Streels Ebernoe Petworth West Sussex GU28 9LD |
Secretary Name | Redland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 1998) |
Correspondence Address | Redland House Station Approach Dorking Surrey RH4 1TH |
Director Name | Redland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 April 1998) |
Correspondence Address | Redland House Station Approach Dorking Surrey RH4 1TH |
Registered Address | 54 Lombard Street London EC3P 3AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 October 2001 | Dissolved (1 page) |
---|---|
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
15 November 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Director's particulars changed (1 page) |
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | £ ic 20000/10200 24/04/98 £ sr 9800@1=9800 (1 page) |
18 May 1998 | Director resigned (1 page) |
12 May 1998 | Declaration of solvency (3 pages) |
12 May 1998 | Declaration of solvency (3 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Appointment of a voluntary liquidator (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: redland house station approach dorking surrey RH4 1TH (1 page) |
11 April 1998 | New director appointed (4 pages) |
11 April 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 06/12/97; no change of members (16 pages) |
21 January 1998 | Director resigned (1 page) |
7 January 1998 | Location of register of members (1 page) |
30 December 1997 | Secretary's particulars changed (2 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: 54 lombard street london EC3P 3AH (1 page) |
17 November 1997 | Director resigned (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 April 1997 | Memorandum and Articles of Association (8 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
13 February 1997 | Return made up to 06/12/96; full list of members (13 pages) |
19 December 1996 | Ad 24/10/96--------- £ si 9800@1=9800 £ ic 10200/20000 (2 pages) |
26 November 1996 | Location of register of members (1 page) |
13 November 1996 | New director appointed (2 pages) |
11 November 1996 | Ad 13/02/96--------- £ si 5098@1=5098 £ ic 5102/10200 (2 pages) |
1 November 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | £ nc 10000/20000 23/10/96 (1 page) |
25 October 1996 | Ad 23/10/96--------- £ si 5100@1=5100 £ ic 2/5102 (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
23 October 1996 | Application for reregistration from UNLTD to LTD (1 page) |
23 October 1996 | Resolutions
|
23 October 1996 | Re-registration of Memorandum and Articles (11 pages) |
23 October 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
3 October 1996 | Company name changed barclays equity investments (mar tins) company\certificate issued on 04/10/96 (2 pages) |