Corbets Tey
Upminster
Essex
RM14 3YX
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2006(93 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rainsborough Rise Thorpe St Andrew Norwich Norfolk NR7 0TR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2005(92 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2006(93 years after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | John Osborne Day |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(78 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 5 Camellia Way Simons Park Wokingham Berkshire RG41 3NB |
Director Name | Christopher Robin Parfitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(78 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 1994) |
Role | Manager |
Correspondence Address | College Farm Main Street Padbury Buckinghamshire MK18 2AY |
Director Name | Sir Trevor Edwin Chinn |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(78 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 1994) |
Role | Chairman & Chief Executive |
Correspondence Address | Flat 29 7 Princes Gate London SW7 1QL |
Director Name | David John Booth |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(78 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1995) |
Role | Accountant |
Correspondence Address | Durban House Manor Road Penn Buckinghamshire HP10 8HY |
Director Name | David Richard Beck |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(78 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 December 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Temple Goring On Thames Berkshire RG8 0JY |
Secretary Name | Mr Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(78 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Director Name | Frances Elizabeth Thomson |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(81 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2000) |
Role | Divisional Director |
Correspondence Address | 52 Speer Road Thames Ditton Surrey KT7 0PW |
Director Name | Jonathan Kim Walden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | April House Firs Rise Great Missenden Buckinghamshire HP16 9HU |
Director Name | Christopher Robin Parfitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(81 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 03 April 1995) |
Role | Manager |
Correspondence Address | College Farm Main Street Padbury Buckinghamshire MK18 2AY |
Director Name | Brian Edward Connolly |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(81 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2000) |
Role | Franchise Director |
Correspondence Address | The Dell 52 Peppard Road Sonning Common Reading Oxfordshire RG4 9SU |
Director Name | Alison Deborah Howard |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(81 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 1998) |
Role | Personnel Director |
Correspondence Address | Fara House 7 Maple Road Thame Oxfordshire OX9 2BH |
Director Name | Peter Elford |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(81 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 1996) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 10 The Ridgeway Westbury On Trym Bristol BS10 7DG |
Director Name | Eion Arthur Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1997) |
Role | Regional Director |
Correspondence Address | 42 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Mr Richard Howard Close |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 1999) |
Role | Finance & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Reeves Cottage Uckinghall Tewkesbury Gloucestershire GL20 6ES Wales |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(83 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 1998) |
Role | Secretary |
Correspondence Address | The Willows Willowside London Colney St Albans Hertfordshire AL2 1DP |
Director Name | Mr Nigel Terence Chell Fotherby |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Chapel Street Watlington Oxfordshire OX9 5QT |
Director Name | David Allistair Galloway |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(84 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | Gyldernscroft 1 Henley Road Marlow Buckinghamshire SL7 2BZ |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(85 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Fireball Hill Sunningdale Berkshire SL5 9PJ |
Secretary Name | Mr Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Secretary Name | Pamela Mary Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(87 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Mr Niall Addison |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(87 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Summerhill Lane Lindfield Haywards Heath West Sussex RH16 1RP |
Director Name | Pamela Mary Coles |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(87 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Mr Brian Richard Grant |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(88 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 17 June 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Gooseacre Lane Kenton Harrow Middlesex HA3 0XZ |
Director Name | Mr George Edward Webb |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(88 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 22 Calthorpe Drive Prestatyn Clwyd LL19 9RF Wales |
Director Name | Mr Philip Charles Easter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(92 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2006) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Arlington House Arlington Lane Norwich NR2 2DB |
Director Name | Mr Simon Christopher Machell |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(92 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 March 2006) |
Role | Insurance Company Official |
Correspondence Address | Gooch's Farm Rushall Diss Norfolk IP21 4QB |
Director Name | Patrick Joseph Robert Snowball |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(92 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 March 2006) |
Role | Insurance Company Official |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(93 years after company formation) |
Appointment Duration | 1 month (resigned 21 April 2006) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(93 years after company formation) |
Appointment Duration | 1 month (resigned 21 April 2006) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,730,000 |
Current Liabilities | £948,000 |
Latest Accounts | 31 December 2005 (17 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 2 October 2016 (overdue) |
---|
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
18 June 2007 | Liquidators statement of receipts and payments (5 pages) |
31 January 2007 | S/S cert release of liquidator (1 page) |
15 January 2007 | C/O replacement liquidator (9 pages) |
12 January 2007 | Appointment of a voluntary liquidator (1 page) |
12 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 17 connaught place london W2 2EL (1 page) |
25 May 2006 | Declaration of solvency (3 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Appointment of a voluntary liquidator (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
31 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | Director resigned (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
28 October 2005 | Auditor's resignation (2 pages) |
28 October 2005 | Resolutions
|
26 September 2005 | Accounts made up to 31 December 2004 (10 pages) |
22 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
17 August 2005 | New director appointed (5 pages) |
17 August 2005 | Secretary resigned;director resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (4 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
21 October 2004 | Accounts made up to 31 December 2003 (10 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (2 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (11 pages) |
2 October 2003 | Return made up to 18/09/03; full list of members (5 pages) |
11 October 2002 | Location of register of members (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: lex house 17 connaught place london W2 2EL (1 page) |
11 October 2002 | Return made up to 18/09/02; full list of members (5 pages) |
5 August 2002 | Accounts made up to 31 December 2001 (12 pages) |
3 August 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
25 June 2002 | Company name changed lex defence LIMITED\certificate issued on 25/06/02 (2 pages) |
11 April 2002 | New director appointed (3 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | New director appointed (3 pages) |
18 February 2002 | Company name changed twozerofive LIMITED\certificate issued on 18/02/02 (2 pages) |
13 December 2001 | Resolutions
|
24 October 2001 | Accounts made up to 31 December 2000 (16 pages) |
4 October 2001 | Return made up to 18/09/01; full list of members (5 pages) |
4 October 2001 | Location of register of members (1 page) |
10 October 2000 | Return made up to 18/09/00; full list of members (5 pages) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
28 March 2000 | Company name changed callanders LIMITED\certificate issued on 28/03/00 (2 pages) |
21 March 2000 | Accounts made up to 31 December 1999 (20 pages) |
27 September 1999 | Return made up to 18/09/99; full list of members (10 pages) |
30 March 1999 | Accounts made up to 31 December 1998 (20 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
24 September 1998 | Return made up to 18/09/98; full list of members (12 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
8 April 1998 | New director appointed (3 pages) |
8 April 1998 | Director resigned (1 page) |
27 March 1998 | Accounts made up to 31 December 1997 (18 pages) |
12 March 1998 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (3 pages) |
18 November 1997 | Director resigned (1 page) |
25 September 1997 | Return made up to 18/09/97; full list of members (11 pages) |
21 April 1997 | Accounts made up to 31 December 1996 (16 pages) |
30 January 1997 | Director's particulars changed (1 page) |
19 January 1997 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
30 September 1996 | Return made up to 18/09/96; full list of members (10 pages) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | Secretary resigned (1 page) |
29 March 1996 | Accounts made up to 31 December 1995 (16 pages) |
10 October 1995 | Director's particulars changed (4 pages) |
21 September 1995 | Return made up to 18/09/95; full list of members (18 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1995 | Director's particulars changed (4 pages) |
23 June 1995 | Accounts made up to 31 December 1994 (17 pages) |
21 April 1995 | Director resigned (4 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
18 August 1994 | Accounts made up to 26 December 1993 (16 pages) |
13 January 1994 | Resolutions
|
3 October 1993 | Accounts made up to 27 December 1992 (15 pages) |
1 October 1992 | Accounts made up to 29 December 1991 (14 pages) |
30 September 1991 | Accounts made up to 30 December 1990 (15 pages) |
22 October 1990 | Accounts made up to 31 December 1989 (15 pages) |
10 October 1989 | Accounts made up to 31 December 1988 (14 pages) |
28 October 1988 | Accounts made up to 27 December 1987 (15 pages) |
5 August 1987 | Accounts made up to 28 December 1986 (18 pages) |
18 June 1986 | Accounts made up to 29 December 1985 (18 pages) |
5 April 1983 | Accounts made up to 2 January 1983 (12 pages) |
5 April 1983 | Accounts made up to 2 January 1983 (12 pages) |
14 May 1982 | Accounts made up to 27 December 1981 (11 pages) |
15 July 1976 | Accounts made up to 28 December 1975 (9 pages) |
20 May 1975 | Annual return made up to 28/04/75 (4 pages) |
15 February 1974 | Memorandum and Articles of Association (13 pages) |