Little Dunmow
Dunmow
Essex
CM6 3GF
Director Name | David Charles Wardle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2005(12 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ashingdon Heights Rochford Essex SS4 3TH |
Secretary Name | Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(12 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Secretary |
Correspondence Address | 1 Canon Road Little Dunmow Dunmow Essex CM6 3GF |
Director Name | Miss Sandra Jennifer Wright |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | Trainee Legal Executive |
Correspondence Address | Thana Orchard Drive Ashtead Surrey KT21 2PD |
Director Name | Mr Patric John Randle Sankey-Barker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Kidbrooke Grove Blackheath London SE3 0LE |
Secretary Name | Miss Sandra Jennifer Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | Trainee Legal Executive |
Correspondence Address | Thana Orchard Drive Ashtead Surrey KT21 2PD |
Director Name | Paul Holt Jenks |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 February 1998) |
Role | Lloyds Underwriter |
Correspondence Address | Winscot Deaks Lane Cuckfield West Sussex RH17 5JB |
Director Name | Mr Richard Frederick De Leigh Wills |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 February 1998) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | Lollesworth Farm West Horsley Surrey KT24 6HN |
Director Name | Hugh Ashton John Shuttleworth |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1995) |
Role | Underwriting Agent |
Correspondence Address | Home Farmhouse Crudwell Road Malmesbury Wiltshire SN16 9RX |
Director Name | Mr Nigel Harold John Rogers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British By Birth |
Status | Resigned |
Appointed | 03 March 1994(10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Penthouse 10 Regent Court Wrights Lane London W8 5SJ |
Director Name | Mr Ian William Stuart Wootton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 February 1998) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 5 Niton Street London SW6 6NH |
Director Name | Mr Philip John Davies |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 3 Lancaster Drive Jamestown Harbour London E14 9PT |
Director Name | William Noel Collett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Defoe Avenue Kew Richmond Surrey TW9 4DL |
Secretary Name | Mr Alexander James McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Holywell Close West Canford Heath Poole Dorset BH17 9BG |
Director Name | Michael George Dawson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 1998) |
Role | Lloyds Underwiter |
Correspondence Address | 14 Kyrle Road London SW11 6AZ |
Secretary Name | Jill Rowena Rosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 1999) |
Role | C/Sec |
Correspondence Address | 8 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | John Edward Charles Tyrwhitt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 January 1997) |
Role | Finance Director |
Correspondence Address | Buckhurst Horns Road Hawkhurst Kent TN18 4QU |
Director Name | Mr Paul Francis Sandilands |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falcutt House Helmdon Brackley Northamptonshire NN13 5QZ |
Director Name | Peter Marshall Kitching |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | Dolphin House Guildford Road Effingham Surrey KT24 5QB |
Director Name | Richard Mark Brewster |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sun House, Basted Lane Crouch, Borough Green Sevenoaks Kent TN15 8PZ |
Director Name | Mr Henry Nicholas Almroth Colthurst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asserton House Berwick St James Salisbury Wiltshire SP3 4TZ |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 21 Burrow Road London SE22 8DU |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Paul John Vincent |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Hockering Road Woking Surrey GU22 7HJ |
Director Name | Christopher James Ringrose |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Registered Address | Library House, New Road Brentwood Essex CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £325,001 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 2007 | Dissolved (1 page) |
---|---|
9 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Declaration of solvency (3 pages) |
16 August 2006 | Appointment of a voluntary liquidator (1 page) |
30 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
23 December 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
24 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (3 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (3 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
24 July 2002 | Resolutions
|
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (10 pages) |
9 July 2002 | New director appointed (1 page) |
27 June 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (3 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 November 2000 | Return made up to 01/05/00; change of members; amend (5 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (3 pages) |
5 May 2000 | New secretary appointed (1 page) |
5 May 2000 | Secretary resigned (1 page) |
17 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (3 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
11 November 1998 | Auditor's resignation (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
29 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 March 1998 | Director resigned (1 page) |
6 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
2 March 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
26 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 May 1997 | New director appointed (3 pages) |
9 April 1997 | New director appointed (3 pages) |
12 February 1997 | Director's particulars changed (1 page) |
22 January 1997 | Director resigned (1 page) |
20 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 June 1996 | Return made up to 05/05/96; full list of members (11 pages) |
25 March 1996 | New director appointed (3 pages) |
1 December 1995 | Director resigned (4 pages) |
1 December 1995 | New secretary appointed (4 pages) |
1 December 1995 | Secretary resigned (4 pages) |
1 December 1995 | Director resigned (4 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: 34 lindenhall street london EC3A 1AT (1 page) |
1 December 1995 | Director resigned (4 pages) |
1 December 1995 | New director appointed (4 pages) |
1 December 1995 | Director resigned (6 pages) |
17 November 1995 | £ nc 500002/500003 07/11/95 (1 page) |
17 November 1995 | Resolutions
|
16 November 1995 | Ad 07/11/95--------- £ si 1@1=1 £ ic 250002/250003 (2 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Memorandum and Articles of Association (64 pages) |
14 November 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: 84 fenchurch street london EC3M 4BY (1 page) |
9 November 1995 | Company name changed cox octavian agency LIMITED\certificate issued on 09/11/95 (4 pages) |
27 October 1995 | Director resigned (2 pages) |
15 May 1995 | Return made up to 05/05/95; full list of members (20 pages) |
30 March 1994 | Resolutions
|
5 May 1993 | Incorporation (25 pages) |