Corbets Tey
Upminster
Essex
RM14 3YX
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2003(13 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
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 | 01 March 1996(6 years, 2 months after company formation) |
Appointment Duration | 28 years, 2 months |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Colin Peter Tourick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 April 1992) |
Role | Chartered Accountnat |
Country of Residence | England |
Correspondence Address | 47 Park Crescent Elstree Hertfordshire WD6 3PT |
Director Name | Mr Roy Kemp |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Julian Road Chelsfield Park Orpington Kent BR6 6HU |
Director Name | David Vincent Ford |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Campden Close Uppingham Leicestershire LE15 9TE |
Secretary Name | Ms Barbara Ann Capstick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 11 Huntingdon Road Brampton Huntingdon Cambridgeshire PE18 8PD |
Secretary Name | Mr John Christian Tillyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 1993) |
Role | Director Of Finance |
Correspondence Address | 4 Manor Drive St Albans Hertfordshire AL2 3DH |
Secretary Name | Daniel Borgo-Caratti |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 October 1993(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 36 Hollybush Way Linton Cambridge CB1 6XH |
Director Name | Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 July 1998) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 3 Summerswood Close Kenley Lane Kenley Surrey CR8 5EY |
Director Name | Kirsteen Jane Tillyard |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 24 Sandringham Court King & Queen Wharf Rotherhithe London SE16 1ST |
Secretary Name | David Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 3 Sharp Close St Ives Huntingdon Cambridgeshire PE17 4UN |
Director Name | Malcolm David Ruffell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 94 Gravel Hill Croydon CR0 5BE |
Director Name | Kenneth Alan Morcombe |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 May 1999) |
Role | Special Projects Executive |
Correspondence Address | 30 Crest Road South Croydon Surrey CR2 7JQ |
Director Name | David Gavin MacDonald |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Marys Drive Perth Perthshire PH2 7BY Scotland |
Director Name | Dr Cornelis Antonius Carolus Maria Schrauwers |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 1999(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2001) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Nancherrow 14 Littleworth Avenue Esher Surrey KT10 9PB |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 2003) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 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 |
Year | 2014 |
---|---|
Net Worth | £1,000,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2004 | Dissolved (1 page) |
---|---|
29 March 2004 | Registered office changed on 29/03/04 from: pricewaterhousecoopers LLP 9 bond street leeds west yorkshire LS1 2SN (1 page) |
18 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: st.helen's 1 undershaft london EC3P 3DQ (1 page) |
4 June 2003 | Declaration of solvency (3 pages) |
4 June 2003 | Appointment of a voluntary liquidator (1 page) |
4 June 2003 | Resolutions
|
15 May 2003 | New director appointed (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | Director resigned (1 page) |
3 May 2003 | Return made up to 03/04/03; full list of members (5 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
10 April 2002 | Return made up to 03/04/02; full list of members (2 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 May 2001 | Return made up to 03/04/01; full list of members (2 pages) |
10 April 2001 | New director appointed (4 pages) |
10 April 2001 | New director appointed (4 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
10 July 2000 | Secretary's particulars changed (1 page) |
6 June 2000 | Resolutions
|
16 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
7 April 2000 | Return made up to 03/04/00; full list of members (5 pages) |
29 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
22 June 1999 | New director appointed (4 pages) |
14 June 1999 | New director appointed (3 pages) |
2 June 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
31 December 1998 | Secretary's particulars changed (1 page) |
22 October 1998 | New director appointed (2 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 April 1998 | Return made up to 03/04/98; full list of members (7 pages) |
9 May 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
6 May 1997 | Return made up to 03/04/97; no change of members
|
6 May 1996 | Return made up to 03/04/96; no change of members
|
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | New secretary appointed (2 pages) |
29 February 1996 | Resolutions
|
21 April 1995 | Resolutions
|
21 April 1995 | Return made up to 03/04/95; full list of members (6 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |