Woodlands
Ivybridge
Devon
PL21 9TZ
Director Name | Edmund Arthur Whitmore Probert |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 58 St Leonards Road Exeter Devon EX2 4LS |
Secretary Name | Edmund Arthur Whitmore Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 58 St Leonards Road Exeter Devon EX2 4LS |
Director Name | Richard Paul Campbell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2004) |
Role | Actuary |
Correspondence Address | Retallack Constantine Falmouth Cornwall TR11 5PW |
Director Name | Jeffrey Robert Cornacchia |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Cromwell Road Henley On Thames Oxfordshire RG9 1JH |
Director Name | Mr Andrew David Stuart Miller |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2008) |
Role | Managong Director |
Country of Residence | United Kingdom |
Correspondence Address | Burgess House Heckfield Hampshire RG27 0LE |
Director Name | Alastair George Nicholson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2000) |
Role | Chairman |
Correspondence Address | Ashfield Barn Turville Henley On Thames Oxfordshire RG9 6QP |
Secretary Name | Jeffrey Robert Cornacchia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Cromwell Road Henley On Thames Oxfordshire RG9 1JH |
Director Name | Mr John Reed |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The White House Cross End Pebmarsh Halstead Essex CO9 2NU |
Secretary Name | Mr Jeremy Robin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards 52 Moat Road East Grinstead West Sussex RH19 3LH |
Registered Address | Arbuthnot House 20 Ropemaker Street London EC2Y 9AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
17 December 2007 | Return made up to 03/12/07; no change of members (7 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
22 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned;director resigned (1 page) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: thames bridge house henley bridge henley-on-thames oxfordshire RG9 2LN (1 page) |
9 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 February 2005 | Director resigned (1 page) |
10 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 January 2001 | Director resigned (1 page) |
18 December 2000 | Return made up to 03/12/00; full list of members (7 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 January 2000 | Return made up to 03/12/99; full list of members (7 pages) |
30 December 1999 | Company name changed southernhays actuarial consultan cy LIMITED\certificate issued on 04/01/00 (2 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 4-6 barnfield crescent exeter EX1 1RF (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
31 March 1998 | Secretary resigned (1 page) |
3 December 1997 | Incorporation (16 pages) |