Eight Ash Green
Colchester
Essex
CO6 3QS
Director Name | Paul Colin Marsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 9 months (closed 27 June 2023) |
Role | Chief Op Officer Txu Europe |
Correspondence Address | Aldham Old Rectory Whatfield Road Aldham Ipswich Suffolk IP7 6LJ |
Director Name | Brian John Hutchinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 September 2001) |
Role | Solicitor |
Correspondence Address | Venns Farm Cockfield Hall Lane, Witnesham Ipswich Suffolk IP6 9JB |
Director Name | Edward Jonathan Lean |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 September 2001) |
Role | Solicitor |
Correspondence Address | 58 Wimpole Road Barton Cambridge CB3 7AB |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innfield House Pytches Road Woodbridge Suffolk IP12 1EX |
Director Name | Brian Norman Dickie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 3900 Euclid Avenue Dallas Texas 75205 United States |
Director Name | Michael James McNally |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Executive |
Correspondence Address | 5330 Yolanda Lane Dallas Texas 75229 United States |
Director Name | Robert Allred Wooldridge |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 35 08 Dartmouth Avenue Dallas Texas 75205 United States |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 September 2017 | Administrator's abstract of receipts and payments to 27 July 2017 (2 pages) |
---|---|
21 March 2017 | Administrator's abstract of receipts and payments to 27 January 2017 (29 pages) |
21 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2017 (29 pages) |
24 August 2016 | Administrator's abstract of receipts and payments to 27 July 2016 (29 pages) |
22 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2016 (30 pages) |
3 March 2016 | Administrator's abstract of receipts and payments to 27 January 2016 (2 pages) |
7 September 2015 | Administrator's abstract of receipts and payments to 27 July 2015 (2 pages) |
4 March 2015 | Administrator's abstract of receipts and payments to 27 January 2015 (28 pages) |
4 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2015 (28 pages) |
27 February 2015 | Administrator's abstract of receipts and payments to 27 January 2015 (29 pages) |
29 August 2014 | Administrator's abstract of receipts and payments to 27 July 2014 (29 pages) |
25 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2014 (29 pages) |
25 February 2014 | Administrator's abstract of receipts and payments to 27 January 2014 (29 pages) |
27 August 2013 | Administrator's abstract of receipts and payments to 27 July 2013 (29 pages) |
12 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2013 (33 pages) |
12 March 2013 | Administrator's abstract of receipts and payments to 27 January 2013 (2 pages) |
28 August 2012 | Administrator's abstract of receipts and payments to 27 July 2012 (2 pages) |
20 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2011 (28 pages) |
20 March 2012 | Administrator's abstract of receipts and payments to 27 January 2012 (2 pages) |
12 October 2011 | Termination of appointment of Martin Stanley as a director (2 pages) |
4 October 2011 | Administrator's abstract of receipts and payments to 27 July 2011 (2 pages) |
17 August 2011 | Administrator's abstract of receipts and payments to 27 July 2011 (2 pages) |
15 February 2011 | Administrator's abstract of receipts and payments to 27 January 2011 (2 pages) |
18 August 2010 | Administrator's abstract of receipts and payments to 27 July 2010 (2 pages) |
19 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2010 (11 pages) |
17 March 2010 | Administrator's abstract of receipts and payments to 27 January 2010 (2 pages) |
11 September 2009 | Administrator's abstract of receipts and payments to 27 July 2009 (2 pages) |
12 March 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2009 (27 pages) |
6 March 2009 | Administrator's abstract of receipts and payments to 28 January 2009 (2 pages) |
28 August 2008 | Administrator's abstract of receipts and payments to 28 July 2008 (2 pages) |
27 August 2008 | Administrator's abstract of receipts and payments to 28 January 2008 (2 pages) |
20 March 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2009 (28 pages) |
14 September 2007 | Administrator's abstract of receipts and payments (2 pages) |
12 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
12 March 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2007 (2 pages) |
18 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
8 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2006 (23 pages) |
27 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2006 (2 pages) |
24 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
19 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
15 June 2005 | C/O amending b/d dates - 2.15 (3 pages) |
3 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
4 February 2005 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
25 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: c/o ernst & young LLP 1 more london place london SE1 2AF (1 page) |
21 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
13 January 2004 | Notice of result of meeting of creditors (4 pages) |
22 December 2003 | Statement of administrator's proposal (30 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: ernst & young LLP becket house 1 lambeth palace road london SE1 7EU (1 page) |
7 October 2003 | Administration Order (5 pages) |
7 October 2003 | Notice of Administration Order (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page) |
15 September 2003 | Director resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: whersted park whersted ipswich suffolk IP9 2AQ (1 page) |
12 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
28 March 2003 | Director's particulars changed (1 page) |
26 November 2002 | New director appointed (3 pages) |
18 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | New director appointed (3 pages) |
16 November 2002 | New director appointed (3 pages) |
30 April 2002 | Return made up to 02/04/02; full list of members (5 pages) |
15 April 2002 | Director's particulars changed (1 page) |
28 October 2001 | New director appointed (3 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (7 pages) |
28 October 2001 | Director resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 83 leonard street london EC2A 4QS (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | Nc inc already adjusted 03/05/01 (2 pages) |
21 May 2001 | Resolutions
|
17 May 2001 | Memorandum and Articles of Association (10 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (3 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Company name changed brokerland LIMITED\certificate issued on 11/05/01 (2 pages) |
2 April 2001 | Incorporation (10 pages) |