London Road
Forest Row
East Sussex
RH18 5EU
Director Name | Mr Angus Christopher Keate |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 21 July 2009) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Layside Farm Bardon Mill Hexham Northumberland NE47 7HD |
Director Name | Edward Rice Nicholl |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 21 July 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Trewhitt Hall Thropton Morpeth Northumberland NE65 7ET |
Secretary Name | Mr Ian William Maddison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 21 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lapwing Court Burnopfield Newcastle Upon Tyne NE16 6LP |
Director Name | Shilpa Gudka |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 10 Parkside Mill Hill London NW7 2LH |
Director Name | Elizabeth Anne Hills |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Role | Trainee Chartered Secretary |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Secretary Name | Elizabeth Anne Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Mr Peter Robert Carroll |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 11 August 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 69 Coniger Road London SW6 3TB |
Director Name | William Foley |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 May 2003) |
Role | Insurance Broker |
Correspondence Address | Kilcreggan Hitchin Road Letchworth Herts SG6 3LX |
Director Name | Jonathan Harry Ayshford Lloyd |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 11 August 2008) |
Role | Insurance Broker |
Correspondence Address | 98 Inglethorpe Street London SW6 6NX |
Secretary Name | Pauline Joan Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | 69 Coniger Road London SW6 3TB |
Director Name | David John Wagg |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2004) |
Role | Insurance Broker |
Correspondence Address | 42 Mill Drive Hove East Sussex BN3 6WD |
Director Name | Toby William Baker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2003(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 August 2008) |
Role | Insurance Broker |
Correspondence Address | Millers Ground Old Farm Stoke Doyle Oundle Peterborough Pe 5tj |
Director Name | Mr Philip Alfred Norman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Cottages London Road Forest Row East Sussex RH18 5EU |
Registered Address | Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £593,982 |
Cash | £683,678 |
Current Liabilities | £344,491 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 October 2008 | Auditor's resignation (1 page) |
---|---|
18 August 2008 | Director appointed edward rice nicholl (3 pages) |
18 August 2008 | Director appointed angus christopher keate (2 pages) |
18 August 2008 | Appointment terminated director jonathan lloyd (1 page) |
18 August 2008 | Appointment terminated director peter carroll (1 page) |
18 August 2008 | Secretary appointed ian william maddison (2 pages) |
18 August 2008 | Appointment terminated director toby baker (1 page) |
18 August 2008 | Appointment terminated director philip norman (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 2 white lion court london EC3V 3NP (1 page) |
13 August 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
12 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
19 October 2007 | Return made up to 22/09/07; no change of members (8 pages) |
24 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 October 2006 | Return made up to 22/09/06; full list of members (8 pages) |
26 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 October 2005 | Return made up to 22/09/05; full list of members
|
19 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Return made up to 22/09/04; full list of members
|
24 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
22 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
23 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
24 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 October 2001 | Return made up to 22/09/01; full list of members
|
10 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 October 2000 | Return made up to 22/09/00; full list of members
|
14 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
11 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
27 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
1 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
8 December 1997 | Return made up to 22/09/97; full list of members (7 pages) |
29 July 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
13 October 1996 | Return made up to 22/09/96; full list of members (7 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
29 November 1995 | Return made up to 04/10/95; full list of members (16 pages) |
2 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
12 July 1993 | Accounting reference date extended from 31/03 to 30/11 (1 page) |
5 October 1992 | Resolutions
|
30 September 1992 | Accounting reference date notified as 31/03 (1 page) |
30 September 1992 | £ nc 100/10000 10/09/92 (1 page) |
30 September 1992 | Ad 10/09/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 September 1992 | Company name changed\certificate issued on 23/09/92 (2 pages) |
3 September 1992 | Incorporation (18 pages) |