Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Director Name | Stuart Alan Roper Mead |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2003(13 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Glade Corbets Tey Upminster Essex RM14 3YX |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 1994(5 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Stephen Skinner |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 1992(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 October 1992) |
Role | Secretary |
Correspondence Address | 16 Ennismore Avenue Chiswick London W4 1SF |
Director Name | Robert Martin Rose |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Borough Farm Shillingford Tiverton Devon EX16 9BL |
Director Name | Jacqueline Rose |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Borough Farm Shillingford Tiverton Devon EX16 9BL |
Director Name | Robert Stephen Leaf |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fursecroft London W1H 5LF |
Director Name | Anthony Sherwin Page |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 October 1992) |
Role | Publisher |
Correspondence Address | Flat 5 Canute Court 83-87 Knollys Road London SW16 2JP |
Secretary Name | Anthony Sherwin Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | Flat 5 Canute Court 83-87 Knollys Road London SW16 2JP |
Secretary Name | Mr Stephen Skinner |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 1992(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 16 Ennismore Avenue Chiswick London W4 1SF |
Secretary Name | Mr Richard Stanley Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanini 50 Second Avenue Frinton On Sea Essex CO13 9LX |
Director Name | Mr Andrew John Welling |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 1998) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Crescent Road Caterham Surrey CR3 6LE |
Director Name | Laurence William Wale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1995) |
Role | Business Manager |
Correspondence Address | 15 Pearman Street London SE1 7RB |
Director Name | John Bird |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1994) |
Role | Regional Support Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Mortimer Road London N1 4LH |
Director Name | Mr Keith Charles Rutherford |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Moorings 2 Willow Way Christchurch BH23 1JJ |
Director Name | Peter John Wilson Hamilton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 1995) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hamsted 83 Montagu Road Datchet Berkshire SL3 9DX |
Director Name | Mr Alexander Scott Johnstone |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1998) |
Role | Product Group Manager |
Country of Residence | United Kingdom |
Correspondence Address | 195 Magdalen Road London SW18 3PB |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 May 2003) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 May 2003) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds 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 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2004 | Dissolved (1 page) |
---|---|
30 March 2004 | Registered office changed on 30/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page) |
18 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: st helen's 1 undershaft london EC3P 3DQ (1 page) |
5 June 2003 | Resolutions
|
5 June 2003 | Declaration of solvency (3 pages) |
5 June 2003 | Appointment of a voluntary liquidator (1 page) |
16 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (1 page) |
13 May 2003 | New director appointed (1 page) |
19 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
12 December 2002 | Resolutions
|
20 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 July 2002 | Resolutions
|
9 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: greencoat house francis street london SW1P 1DZ (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Ad 07/12/01--------- £ si 45819@1=45819 £ ic 100/45919 (2 pages) |
9 January 2002 | Nc inc already adjusted 07/12/01 (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members (2 pages) |
31 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2000 | Return made up to 11/07/00; full list of members (8 pages) |
6 July 2000 | Director's particulars changed (1 page) |
13 June 2000 | Resolutions
|
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
7 July 1999 | Return made up to 11/07/99; full list of members (7 pages) |
31 December 1998 | Secretary's particulars changed (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
16 July 1998 | Return made up to 11/07/98; full list of members (8 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
6 January 1998 | Location of register of members (1 page) |
22 December 1997 | Resolutions
|
26 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 July 1997 | Return made up to 11/07/97; full list of members (7 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 July 1996 | Return made up to 11/07/96; full list of members (7 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
10 August 1995 | Resolutions
|
4 August 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
14 August 1989 | Particulars of mortgage/charge (7 pages) |
14 August 1989 | Particulars of mortgage/charge (8 pages) |