Banstead
Surrey
SM7 2ER
Director Name | Andrew Timothy Jenkinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Mr Peregrine Tatton Eyre Massey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 June 2007) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | Boldshaves Woodchurch Ashford Kent TN26 3RA |
Director Name | Francis Aylmer Frost |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 August 2006) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | The Mill House Wormingford Colchester Essex CO6 3AZ |
Director Name | Anthony Norman Payne |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2006) |
Role | Insurance Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elm Court Saffron Walden Essex CB11 4NP |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | International House 26 Creechurch Lane London EC3A 5BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2007 | Application for striking-off (1 page) |
5 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 September 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 December 2003 | Return made up to 13/12/03; full list of members
|
23 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
28 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
9 October 2001 | Auditor's resignation (3 pages) |
1 August 2001 | Director's particulars changed (1 page) |
14 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 March 2001 | Return made up to 13/12/00; full list of members
|
27 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
21 December 1999 | Secretary's particulars changed (1 page) |
21 December 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 December 1998 | Return made up to 13/12/98; no change of members (5 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 December 1997 | Return made up to 13/12/97; no change of members (5 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 December 1996 | Return made up to 13/12/96; full list of members (7 pages) |
2 January 1996 | Company name changed rbco 199 LIMITED\certificate issued on 03/01/96 (4 pages) |
27 December 1995 | Registered office changed on 27/12/95 from: beaufort house,10TH floor 15 st. Botolph street london. EC2A 7EE. (1 page) |
27 December 1995 | Director resigned (4 pages) |
27 December 1995 | Secretary resigned (4 pages) |
27 December 1995 | Director resigned (4 pages) |
27 December 1995 | Accounting reference date notified as 31/12 (1 page) |
27 December 1995 | Resolutions
|
13 December 1995 | Incorporation (24 pages) |