Tarrant Monkton
Blandford Forum
Dorset
DT11 8RX
Director Name | Sir Christopher John Benson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2002(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Pauls Dene House Castle Road Salisbury Wiltshire SP1 3RY |
Director Name | Mr Howard Sherriff |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2002(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Doctor Nhs |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lynfield Lane Cambridge CB4 1DR |
Director Name | Mr Graham Howard Moss |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2002(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Stradella Road London SE24 9HA |
Director Name | Mr Peter Aldrick |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | 14 Wakeling Close Southwell Nottinghamshire NG25 0JF |
Director Name | Jill Williams |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | NHS Manager |
Correspondence Address | Apartment 4 Bombay Wharf 103 Rotherhithe Street London SE16 4NG |
Director Name | Christopher Anthony Richards |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Managing Director |
Correspondence Address | Hythe Cottage Upper Third Avenue Frinton On Sea Essex CO13 9LJ |
Director Name | Lyn Paver |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | General Manager |
Correspondence Address | 1 Bouchers Cottage Clyst Honiton Exeter Devon EX5 2NG |
Director Name | Kate Lewis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Manager |
Correspondence Address | 54 Harvey Goodwin Avenue Cambridge Cambridgeshire CB4 3EU |
Director Name | David William Hill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Chief Executive |
Correspondence Address | 20 Fairfield Close Staveley Kendal Cumbria LA8 9RA |
Director Name | John Edwin Bottell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Health Service General Manager |
Correspondence Address | 41 Glen Road West Cross Swansea West Glamorgan SA3 5PR Wales |
Director Name | Mr Charles Michael Lake |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Waverley Drive Camberley Surrey GU15 2DP |
Secretary Name | Mr Graham Howard Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Stradella Road London SE24 9HA |
Director Name | Mr Andrew Cameron |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Publishing Consultant |
Country of Residence | Hertfordshire |
Correspondence Address | 6 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LJ |
Director Name | Mr John Anthony Lawrence Dawson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Gr'P Public Aff's Dir/Civil En |
Country of Residence | England |
Correspondence Address | 25 Little Hayes Lane Itchen Abbas Winchester Hampshire SO21 1XA |
Director Name | Anne Marie Piper |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beardell Street London SE19 1TP |
Secretary Name | Anne Marie Piper |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beardell Street London SE19 1TP |
Director Name | Major-General Sir Christopher John Airy |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Whitefield Farm House Wiveliscombe Taunton Somerset TA4 2UW |
Director Name | Margarette Worden |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 1999(5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2002) |
Role | Chief Executive |
Correspondence Address | Tregeare West Downs Delabole Cornwall PL33 9DY |
Director Name | Dr Anne Patricia Hogg |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 December 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pencombe Mews London W11 2RZ |
Director Name | Ann Fyffe Foster |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 December 2003) |
Role | Public Servant |
Correspondence Address | 31 Lillian Road London SW13 9JG |
Secretary Name | Ann Fyffe Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(4 years after company formation) |
Appointment Duration | 8 months (resigned 10 December 2003) |
Role | Public Servant |
Correspondence Address | 31 Lillian Road London SW13 9JG |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £545,672 |
Cash | £595,070 |
Current Liabilities | £123,044 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
24 June 2006 | Dissolved (1 page) |
---|---|
24 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: emerald house east street epsom surrey KT17 1HS (1 page) |
16 December 2004 | Resolutions
|
16 December 2004 | Appointment of a voluntary liquidator (1 page) |
16 December 2004 | Declaration of solvency (3 pages) |
2 September 2004 | Annual return made up to 09/04/04 (9 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
18 October 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
31 May 2003 | New director appointed (3 pages) |
31 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2003 | Annual return made up to 09/04/03 (9 pages) |
12 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New director appointed (1 page) |
4 May 2003 | Secretary resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (4 pages) |
17 January 2003 | New director appointed (2 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Memorandum and Articles of Association (6 pages) |
1 November 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
22 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
26 April 2002 | Annual return made up to 09/04/02
|
14 November 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 1ST floor bouverie house 154 fleet street london, EC4A 2JD (1 page) |
27 April 2001 | Annual return made up to 09/04/01 (4 pages) |
19 October 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
5 October 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
17 May 2000 | Annual return made up to 09/04/00 (4 pages) |
5 February 2000 | Secretary resigned (1 page) |
29 September 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
9 April 1999 | Incorporation (33 pages) |