Banstead
Surrey
SM7 2ER
Director Name | Mr Bruce Murray Kesterton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Feather Green Yaffle Road St Georges Hill Weybridge Surrey KT13 0QF |
Director Name | Andrew Peter Webster |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 26 Barnes Street London E14 7NP |
Director Name | Richard Dawson Hoult Bates |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2004) |
Role | Insurance Club Manager |
Correspondence Address | Flat 11 Saint Johns Court 12 Scandrett Street London E1W 2UP |
Director Name | Francis Aylmer Frost |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2004) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | The Mill House Wormingford Colchester Essex CO6 3AZ |
Director Name | David Robert Jennings |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 December 2004) |
Role | Consultant |
Correspondence Address | 15 Merlin Gardens Brickhill Bedford Bedfordshire MK41 7HJ |
Director Name | Andrew Timothy Jenkinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | International House 26 Creechurch Lane London EC3A 5BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2007 | Application for striking-off (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
20 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
25 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
8 February 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
15 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
11 March 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
23 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
12 October 2001 | Resolutions
|
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (1 page) |
5 July 2001 | Incorporation (13 pages) |