Hassocks
West Sussex
BN6 9EP
Director Name | Mr Duncan Howard Watt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlawn Saint Marys Road South Ascot Berkshire SL5 9AX |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2003(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 July 2006) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Mr Richard Joseph Barrett |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 1997(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 97 Upper Leeson Street Dublin 4 |
Director Name | Michael Terence Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(1 month after company formation) |
Appointment Duration | 6 months (resigned 18 July 1997) |
Role | Financial Controller |
Correspondence Address | 63 Erskine Hill London NW11 6EY |
Director Name | Brian Stanley Bunt |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Dees Vicarage Lane Scaynes Hill Haywards Heath West Sussex RH17 7PB |
Director Name | Mr Raymond Yeoman Frederick Horney |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmont Hassocks West Sussex BN6 9EP |
Director Name | John Ronan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 1998) |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | Dargle Cottage, Dargle Enniskerry County Wicklow Ireland |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Juliet Alison Cogswell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | Somerton Cottage Church Road, Winkfield Windsor Berkshire SL4 4SE |
Director Name | Paul Charles Rowe Reed |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 2003) |
Role | Investment Manager |
Correspondence Address | 21 Crescent Road Reigate Surrey RH2 8HT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 1998) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2003) |
Correspondence Address | One Bow Churchyard Cheapside London EC4M 9HH |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2006 | Application for striking-off (1 page) |
6 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: one bow churchyard cheapside london EC4M 9HH (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2003 | New director appointed (4 pages) |
23 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
27 October 2001 | Particulars of mortgage/charge (8 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 February 2001 | Director's particulars changed (1 page) |
18 December 2000 | Return made up to 13/12/00; full list of members
|
24 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 January 2000 | Return made up to 13/12/99; no change of members (5 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
25 May 1999 | Resolutions
|
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
21 December 1998 | Return made up to 13/12/98; full list of members (10 pages) |
30 June 1998 | New director appointed (3 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 25 city road london EC1Y 1BQ (1 page) |
30 June 1998 | New director appointed (3 pages) |
13 January 1998 | Return made up to 13/12/97; full list of members (12 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
1 October 1997 | Director resigned (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
7 March 1997 | New director appointed (2 pages) |
1 March 1997 | Particulars of mortgage/charge (9 pages) |
1 March 1997 | Particulars of mortgage/charge (6 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
17 January 1997 | New secretary appointed (3 pages) |
17 January 1997 | Secretary resigned;director resigned (1 page) |
17 January 1997 | New director appointed (3 pages) |
17 January 1997 | New director appointed (3 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
17 January 1997 | Resolutions
|
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New director appointed (4 pages) |
2 January 1997 | Company name changed treasury rentals LIMITED\certificate issued on 02/01/97 (2 pages) |
2 January 1997 | Resolutions
|
13 December 1996 | Incorporation (16 pages) |