Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary Name | Ms Sharon Seales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(7 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Earlswood Wynd Montgomerie Park Irvine Ayrshire KA11 2FF Scotland |
Secretary Name | Kirsty Elizabeth Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 23 Speyburn Place Lawthorn Irvine Ayrshire KA11 2BE Scotland |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 27 Oakhurst Road West Ewell Epsom Surrey KT19 9SF |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 2002) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 April 2002) |
Role | Trust Manager |
Correspondence Address | 3 Fontwell Drive Reading Berkshire RG30 4QR |
Director Name | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | Amanda Gail Ainsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2002) |
Role | Senior Trust Officer |
Correspondence Address | Claremont 26 Greenways Hingley Wood Surrey KT10 0QD |
Secretary Name | Brian McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ayr Road Prestwick Ayrshire KA9 1SX Scotland |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2004) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Secretary Name | Rathbone Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2004) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Registered Address | C/O McGrigors 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2008 | Application for striking-off (1 page) |
28 July 2008 | Return made up to 28/04/08; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 June 2005 | Return made up to 28/04/05; full list of members (4 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 1-2 dorset rise london EC4Y 8EN (1 page) |
6 October 2004 | New director appointed (14 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 2ND floor 159 new bond street london W1S 2UD (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
1 June 2004 | Return made up to 28/04/04; full list of members (6 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
30 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New director appointed (3 pages) |
1 May 2002 | Director resigned (1 page) |
29 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
28 December 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (5 pages) |
23 July 2001 | Total exemption full accounts made up to 31 December 1999 (7 pages) |
23 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
4 June 2001 | Return made up to 28/04/01; full list of members
|
28 February 2001 | New director appointed (3 pages) |
27 February 2001 | Director's particulars changed (1 page) |
22 February 2001 | Director resigned (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
30 May 2000 | Return made up to 28/04/00; full list of members
|
10 August 1999 | New director appointed (4 pages) |
16 June 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
14 June 1999 | New director appointed (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (8 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 June 1999 | £ nc 100/1000000 01/06/99 (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
28 April 1999 | Incorporation (7 pages) |