Billericay
Essex
CM11 1BL
Director Name | Toni Elisabeth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2003(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Chartered Secretary |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | 88 Longmoor Road Liphook Hampshire GU30 7NZ |
Director Name | Alun Tudor Alexander |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 West Mount The Mount Guildford Surrey GU2 5HL |
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 08 October 1999) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Mr Michael John Goodwin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Director Name | Barry Gordon Wilding |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 2002) |
Role | Chief Executive |
Correspondence Address | Mill House Mill Lane Sissinghurst Cranbrook Kent TN17 2HX |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 August 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2003) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £990,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 February 2006 | Dissolved (1 page) |
---|---|
14 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 November 2003 | Declaration of solvency (3 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Appointment of a voluntary liquidator (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 1 tower place west tower place london EC3R 5BU (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
26 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
22 August 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
5 March 2002 | Full accounts made up to 31 December 2000 (8 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Return made up to 21/01/02; full list of members (5 pages) |
23 November 2001 | Accounts for a small company made up to 31 December 1999 (9 pages) |
14 February 2001 | Return made up to 21/01/01; full list of members (5 pages) |
8 May 2000 | Particulars of contract relating to shares (4 pages) |
8 May 2000 | Ad 29/09/99--------- £ si 10000@1 (2 pages) |
1 February 2000 | Return made up to 21/01/00; full list of members (5 pages) |
1 December 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
15 November 1999 | Resolutions
|
26 October 1999 | Registered office changed on 26/10/99 from: 40 trinity square london EC3N 4DJ (1 page) |
18 October 1999 | Company name changed stevton (no.141) LIMITED\certificate issued on 19/10/99 (3 pages) |
8 June 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
1 June 1999 | Resolutions
|
15 April 1999 | Company name changed marsh (uk) LIMITED\certificate issued on 16/04/99 (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | New director appointed (3 pages) |
9 March 1999 | Company name changed stevton (no. 141) LIMITED\certificate issued on 09/03/99 (2 pages) |
21 January 1999 | Incorporation (28 pages) |