Colchester
Essex
CO3 3SS
Director Name | Mr Alexander Fraser Woodburn |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 01 June 1999) |
Role | University Registrar |
Correspondence Address | 5 Aldeburgh Gardens Highwoods Colchester Essex CO4 4XR |
Secretary Name | Mr Jonathan Peter Gorringe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 01 June 1999) |
Role | University Finance Director |
Correspondence Address | The Dell Church Road Wormingford Colchester Essex CO6 3AZ |
Director Name | Andrew John Cann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Grange House Somerford Keynes Cirencester Gloucestershire GL7 6EW Wales |
Director Name | Hayley Edwina Glynn |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 93 Harvard Road Solihull West Midlands B92 8EX |
Director Name | Sarah Elizabeth Jones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Fl 5 8 Hayfield Road Wake Green Moseley Birmingham B13 9LG |
Secretary Name | Hayley Edwina Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Harvard Road Solihull West Midlands B92 8EX |
Director Name | Mr Richard Alexander Collins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 23 Windmill Close Kenilworth Warwickshire CV8 2GQ |
Director Name | Dr Michael Peter Halstead |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 May 1998) |
Role | University Treasurer |
Country of Residence | England |
Correspondence Address | 26 Newton Road Cambridge CB2 2AL |
Director Name | Mrs Helen Edith Lovatt |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Saxham Villa 108 Evesham Road Cheltenham Gloucestershire GL52 2AN Wales |
Director Name | Mr Andrew John Bruckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1998) |
Role | Managing Director |
Correspondence Address | 6 Kensington Avenue Cheltenham Gloucestershire GL50 2NQ Wales |
Director Name | Stephanie Margaret Kettell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(4 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 26 March 1997) |
Role | Solicitor |
Correspondence Address | 144 Gloucester Road Cheltenham Gloucestershire GL51 8NS Wales |
Secretary Name | Capital Ventures Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | Rutherford House Blackpole Road Worcester Worcestershire WR3 8YA |
Registered Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
1 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 1998 | Application for striking-off (1 page) |
12 November 1998 | Application for reregistration from PLC to private (1 page) |
12 November 1998 | Re-registration of Memorandum and Articles (22 pages) |
12 November 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 November 1998 | Resolutions
|
31 July 1998 | Registered office changed on 31/07/98 from: windsor house bayshill rd cheltenham glos GL50 3AT (1 page) |
18 June 1998 | Auditor's resignation (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New director appointed (3 pages) |
13 May 1998 | Return made up to 14/04/98; bulk list available separately (10 pages) |
19 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
13 May 1997 | Return made up to 14/04/97; full list of members (53 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
4 March 1997 | Full accounts made up to 31 July 1996 (13 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (4 pages) |
12 June 1996 | Return made up to 14/04/96; bulk list available separately
|
2 March 1996 | Full accounts made up to 31 July 1995 (13 pages) |
17 November 1995 | Secretary's particulars changed (2 pages) |
18 May 1995 | Return made up to 14/04/95; change of members
|