Werrington
Peterborough
PE4 5BP
Director Name | Mr Jonathan Stephen Moss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(72 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage Charlton Lane West Farleigh Kent ME15 0NU |
Director Name | Mervyn Leonard Peacock |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 1992(60 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 1994) |
Role | Investment Manager |
Correspondence Address | 51 Bycullah Road Enfield Middlesex EN2 8PH |
Director Name | Roy Edward Andrews |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(60 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 1992) |
Role | Chartered Surveyor |
Correspondence Address | Birgham 17 Oakfield Road Ashtead Surrey KT21 2RE |
Director Name | Peter John Newbery |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(60 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 1994) |
Role | Chartered Surveyor |
Correspondence Address | 5 Fairway Heights Clewborough Hill Camberley Surrey GU15 1NJ |
Director Name | Roy Edward Andrews |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(60 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 1992) |
Role | Chartered Surveyor |
Correspondence Address | Birgham 17 Oakfield Road Ashtead Surrey KT21 2RE |
Director Name | John Case |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(60 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 1992) |
Role | Surveyor |
Correspondence Address | 290 Thorpe Road Longthorpe Peterborough Cambridgeshire PE3 6LX |
Secretary Name | Keith Thomas Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(60 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | The Old Railway Station Thorpe Waterville Kettering Northants NN14 3ED |
Director Name | Robin Wilfrid Bevitt |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(60 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1993) |
Role | Solicitor |
Correspondence Address | 26 Church Lane Milton Cambridge CB4 6AB |
Director Name | Malcolm John Whalley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 1998) |
Role | Director Of Property Investmen |
Correspondence Address | 19 Peartree Lane Wapping London E1 9SR |
Secretary Name | Mr Brian Michael Mowatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 65 Beverstone Orton Brimbles Peterborough PE2 5YN |
Director Name | Roy Edward Andrews |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(62 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 1996) |
Role | Chartered Surveyor |
Correspondence Address | Birgham 17 Oakfield Road Ashtead Surrey KT21 2RE |
Director Name | Mr Jeremy David Mudie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 April 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dean Cottage Upper North Dean Buckinghamshire HP14 4NL |
Director Name | Guy Donovan Morrell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 1999) |
Role | Chartered Surveyor |
Correspondence Address | 5 Chart View Kemsing Sevenoaks Kent TN15 6PP |
Director Name | Mr Peter Stafford Carr |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 2000) |
Role | Chief Actuary |
Correspondence Address | Welland House Tixover Stamford Lincolnshire PE9 3QL |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(67 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 26 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Homewood Road St Albans Hertfordshire AL1 4BQ |
Director Name | Charles Roger Edwards |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(68 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 07 December 2000) |
Role | Accountant |
Correspondence Address | 4 South Parade West Town Peterborough PE3 6BG |
Director Name | Mr Peter John Beuken |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Appian Way Baston Lincolnshire PE6 9PR |
Director Name | Timothy Cardwell Wade |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2000(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 May 2002) |
Role | Managing Director Internationa |
Correspondence Address | Greyfold Cross Oak Road Berkhamsted Hertfordshire HP4 3JB |
Director Name | Ms Joanna Elizabeth Varley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grange Road Kingston Upon Thames Surrey KT1 2QU |
Director Name | Rodney Malcolm Cook |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Australian British |
Status | Resigned |
Appointed | 07 December 2000(68 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 July 2001) |
Role | Managing Director |
Correspondence Address | Apartment P 66 Saint John Street London EC1M 4DT |
Director Name | Mr Thomas Aird Fraser |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2001(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Elmbourne Road Tooting London SW17 8JR |
Director Name | Mr Brendan Joseph Meehan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kirby Close Northampton Northamptonshire NN4 6AB |
Director Name | Craig Duncan Meller |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(69 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 April 2002) |
Role | Managing Director |
Correspondence Address | Thwaite Lodge Bungay Road, Thwaite St Mary Bungay Suffolk NR35 2EF |
Director Name | Peter James Mullins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 July 2002(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 2004) |
Role | Director Customer Sevices |
Correspondence Address | 29 Hillfield Road Oundle Northamptonshire PE8 4RQ |
Director Name | Ian Ackerley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(70 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 January 2003) |
Role | Director Of Direct Distributio |
Correspondence Address | Grants Grants Lane Limpsfield Oxted Surrey RH8 0RQ |
Director Name | Ian William Laughlin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 January 2003(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 2005) |
Role | Managing Director |
Correspondence Address | Lake Lodge West End Road Maxey Peterborough Cambridgeshire PE6 9EJ |
Director Name | Mr Martin Richard Cooper |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 April 2005(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Old Rectory Meadow Denver Downham Market Norfolk PE38 0DF |
Director Name | Mr Graham Stuart Felston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(73 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 May 2006) |
Role | Director Managing Directors Of |
Country of Residence | British Citizen |
Correspondence Address | 28 Mill Road Yarwell Peterborough Cambridgeshire PE8 6PS |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,694,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2007 | Dissolved (1 page) |
---|---|
1 March 2007 | Director resigned (1 page) |
28 December 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 December 2006 | Liquidators statement of receipts and payments (6 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: the pearl centre lynch wood peterborough PE2 6FY (1 page) |
22 May 2006 | Declaration of solvency (6 pages) |
22 May 2006 | Appointment of a voluntary liquidator (1 page) |
22 May 2006 | Resolutions
|
17 May 2006 | Ex res re. Powers of liquidator (1 page) |
17 May 2006 | Resolutions
|
15 May 2006 | Director resigned (1 page) |
8 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
29 September 2005 | New director appointed (3 pages) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 22/03/05; full list of members (5 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 May 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (3 pages) |
13 April 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
28 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (3 pages) |
24 May 2002 | Director resigned (1 page) |
21 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 April 2002 | Director resigned (1 page) |
25 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
3 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
4 March 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
19 February 2002 | Director resigned (1 page) |
12 February 2002 | Director's particulars changed (1 page) |
11 December 2001 | New director appointed (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: the pearl centre, lynch wood, peterborough. PE2 6FY (1 page) |
11 October 2001 | New director appointed (3 pages) |
23 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (3 pages) |
5 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
16 March 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | New director appointed (3 pages) |
2 January 2001 | Ad 19/12/00--------- £ si 15000000@1=15000000 £ ic 200000/15200000 (2 pages) |
2 January 2001 | £ nc 200000/20000000 19/12/00 (1 page) |
2 January 2001 | Resolutions
|
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
27 November 2000 | Company name changed flats & general investments limi ted\certificate issued on 28/11/00 (2 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 22/03/00; full list of members (9 pages) |
9 June 1999 | Director's particulars changed (1 page) |
19 May 1999 | New director appointed (4 pages) |
19 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
4 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
31 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
4 June 1998 | Director resigned (1 page) |
31 March 1998 | Return made up to 22/03/98; full list of members (10 pages) |
11 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
7 April 1997 | Return made up to 22/03/97; full list of members (12 pages) |
25 October 1996 | New director appointed (2 pages) |
21 October 1996 | Resolutions
|
26 September 1996 | Director resigned (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | New secretary appointed (1 page) |
19 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 April 1996 | Return made up to 22/03/96; full list of members (8 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
28 March 1995 | Return made up to 22/03/95; full list of members (18 pages) |
10 March 1932 | Certificate of incorporation (1 page) |