Shepherds Walk
Epsom
Surrey
KT18 6BX
Director Name | Mr Colin Royston Bannister |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 April 2007) |
Role | Pension Advisor |
Country of Residence | England |
Correspondence Address | Kestrel Barn Old Ham Lane Lenham Kent ME17 2LT |
Secretary Name | Valerie Platt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(7 years after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 28 Co Operative Street Hazel Grove Stockport Cheshire SK7 4JN |
Director Name | Christopher Holme |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Power House The Street Sissinghurst Cranbrook Kent TN17 2JL |
Director Name | Mr Geoffrey Gordon Dearing |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Halfway Cottage Boughton Lane Boughton Monchelsea Maidstone Kent ME17 4ND |
Director Name | Mr James Anthony Trafford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House Homington Salisbury Wiltshire SP5 4NG |
Director Name | Mr Stephen Craig Kenneth Oxley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 09 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pipers Hill House Amport Andover Hampshire SP11 8AE |
Director Name | Ian Thomas Mereweather |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 2006) |
Role | Financial Adviser |
Correspondence Address | 14 Paddock Close Sixpenny Handley Wiltshire SP5 5NZ |
Director Name | Christopher John Gordon Brown |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Westwell St Michaels Drive Otford Sevenoaks Kent TN14 5SA |
Secretary Name | Marianne Carol Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 10 The Violets Paddock Wood Tonbridge Kent TN12 6BH |
Director Name | Lisa June Felstead |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2006) |
Role | Chief Operating Officer |
Correspondence Address | 100 Millbank Headcorn Ashford Kent TN27 9RJ |
Director Name | David Bowman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2006) |
Role | Financial Advisor |
Correspondence Address | School House Ickleton Road, Elmdon Saffron Walden Essex CB11 4LT |
Director Name | Robert McCarthy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2006) |
Role | Financial Advisor |
Correspondence Address | 34 Crouch Green Castle Hedingham Essex CO9 3DY |
Director Name | Simon John Taylor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2006) |
Role | Actuary |
Correspondence Address | 11 Backwoods Lane Lindfield Haywards Heath West Sussex RH16 2EB |
Secretary Name | Faye Flowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2004) |
Role | Financial Controller |
Correspondence Address | 13 Acott Fields Yalding Maidstone Kent ME18 6DQ |
Secretary Name | Timothy James Rowbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 25 Priestley Drive Larkfield Aylesford Kent ME20 6TX |
Secretary Name | Neil Andrew Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malton Way Tunbridge Wells Kent TN2 4QE |
Secretary Name | Brachers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | Somerfield House, 59 London Road Maidstone Kent ME16 8JH |
Registered Address | 2-6 Oldknow Road Marple Stockport Cheshire SK6 7BX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36,478 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
12 January 2007 | Director resigned (1 page) |
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2006 | Application for striking-off (2 pages) |
30 October 2006 | Return made up to 24/09/06; full list of members
|
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 11 tower view kings hill west malling kent ME19 4UN (1 page) |
29 March 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
13 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 March 2006 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
7 October 2005 | Return made up to 24/09/05; full list of members
|
4 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | New secretary appointed (2 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members
|
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Company name changed ashcourt investment advisers lim ited\certificate issued on 07/04/04 (2 pages) |
18 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
1 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
4 August 2003 | Company name changed ashcourt pensions LIMITED\certificate issued on 04/08/03 (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: ashcourt house 55 london road maidstone kent ME16 8JH (1 page) |
26 October 2002 | Return made up to 27/09/02; full list of members
|
13 September 2002 | Auditor's resignation (1 page) |
9 August 2002 | Full accounts made up to 30 April 2002 (13 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 59 london road maidstone kent ME16 8JH (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
26 September 2001 | Return made up to 27/09/01; full list of members
|
1 August 2001 | Full accounts made up to 30 April 2001 (12 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
2 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
29 November 2000 | Return made up to 27/09/00; full list of members (8 pages) |
4 January 2000 | Company name changed ashmore pensions LIMITED\certificate issued on 05/01/00 (2 pages) |
14 December 1999 | New director appointed (2 pages) |
13 December 1999 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
27 September 1999 | Incorporation (22 pages) |