Company NameExecutive Remuneration Review Limited
Company StatusDissolved
Company Number03302680
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Previous NameMosshaven Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Dalzell Moore
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1997(9 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleConsulting Actuary
Correspondence AddressWell House
Upper Westwood
Bradford On Avon
Wiltshire
BA15 2DF
Director NameDavid Tankel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1997(9 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address41 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Director NamePaula Elizabeth Cook
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2000(3 years, 10 months after company formation)
Appointment Duration23 years, 5 months
RolePersonnel Director
Correspondence AddressSmithwood Barn
Smithwood Common
Cranleigh
Surrey
GU6 8QY
Director NameAndrew Udale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2001(4 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleManagement Consultant
Correspondence Address4 Alderwood Close
Caterham
Surrey
CR3 6AT
Secretary NameJohn Gordon Lee
NationalityBritish
StatusCurrent
Appointed14 October 2002(5 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address4 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameDamian Carnell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 27 November 1998)
RoleManagement Consultant
Correspondence Address50 Plymouth Wharf
Saunders Ness Road Isle Of Dogs
London
E14 9EL
Director NameMr Richard Cockman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 1999)
RoleConsulting Actuary
Correspondence AddressAfton Onslow Crescent
Woking
Surrey
GU22 7AT
Secretary NameDavid Tankel
NationalityBritish
StatusResigned
Appointed31 October 1997(9 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 May 1998)
RoleManagement Consultant
Correspondence Address48 Fallow Court Avenue
London
N12 0EB
Secretary NameJulian Gibbs
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address16 Stanhope Road
Croydon
Surrey
CR0 5NS
Director NameMr Andrew William Dunlop Christie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2001)
RoleManagement Consultant
Correspondence AddressHolly Grove
Little London
Heathfield
East Sussex
TN21 0NU
Director NameRichard Thomas Greenhill
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2000)
RoleConsultant
Correspondence AddressThe Old Forge
Harlow Road
Roydon
Essex
CM19 5HH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSmith & Williamson Limited
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£85,366
Net Worth-£8,259
Cash£113,804
Current Liabilities£200,454

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 January 2005Dissolved (1 page)
13 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
24 March 2003Registered office changed on 24/03/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
7 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 March 2003Declaration of solvency (3 pages)
7 March 2003Appointment of a voluntary liquidator (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
4 March 2002Full accounts made up to 30 April 2001 (9 pages)
18 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
13 February 2001Return made up to 15/01/01; full list of members (7 pages)
8 January 2001Director resigned (1 page)
27 December 2000New director appointed (2 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
31 January 2000Return made up to 15/01/00; full list of members (7 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
6 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/07/99
(1 page)
6 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/05/99
(1 page)
25 January 1999Return made up to 15/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
16 November 1998Full accounts made up to 30 April 1998 (10 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
9 February 1998Return made up to 15/01/98; full list of members (8 pages)
28 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
16 January 1998Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New secretary appointed;new director appointed (2 pages)
14 November 1997New director appointed (2 pages)
27 May 1997Company name changed mosshaven LIMITED\certificate issued on 28/05/97 (2 pages)
15 January 1997Incorporation (23 pages)