9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 February 2009) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Director Name | Malcolm Wright |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherdale Netherhall Road Swadlincote Derbyshire DE11 7AA |
Director Name | Peter Adrian Kinnear Wood |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Aller House Chapel Allerton Axbridge Somerset BS26 2AD |
Director Name | Mr Richard Graham Turner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnt House Farm West Stoughton Wedmore Somerset BS28 4PW |
Director Name | Mr David Peter Shortt |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Fulmer Rise Estate Fulmer Buckinghamshire SL3 6JL |
Director Name | Mr Richard Graham Martin |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Inworth Hall Inworth Colchester Essex CO5 9SN |
Director Name | David William Jarvis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | The Old Vicarage Mark Somerset TA9 4NN |
Director Name | Michael Clifford John Jackaman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | East Stoke Cottage Windsor Lane Stoke Sub Hamdon Somerset TA14 6UE |
Director Name | Mr Antony John Hales |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belvoir House Edstone Court Wootton Wawen Henley In Arden B95 6DD |
Director Name | Sir Hugh Charles Philip Bidwell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | The Parsonage Goodnestone Canterbury Kent CT3 1PJ |
Secretary Name | Clive Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Director Name | Peter Adrian Kinnear |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | Aller House Chapel Allerton Axbridge Somerset BS26 2PD |
Director Name | Clive Burns |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2000) |
Role | Chartered Secretary |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2001) |
Role | Accountant |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | General Counsel & Company Sec |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Secretary Name | Russell Phelps Kelley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2001) |
Role | General Counsel & Company Sec |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Mr Leonard Anthony Quaranto |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2003) |
Role | General Counsel & Company Secr |
Correspondence Address | Glebe House Naunton Cheltenham GL54 3AT Wales |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(103 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 December 2008 | Liquidators statement of receipts and payments to 4 November 2008 (5 pages) |
14 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: chivas house 72 chancellors road london W6 9RS (1 page) |
28 December 2007 | Sp.res. "In specie" (1 page) |
28 December 2007 | Appointment of a voluntary liquidator (1 page) |
28 December 2007 | Declaration of solvency (3 pages) |
28 December 2007 | Resolutions
|
24 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 June 2007 | Return made up to 13/05/07; full list of members (5 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New director appointed (7 pages) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
12 May 2006 | Return made up to 13/05/06; full list of members (5 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 November 2005 | New director appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
20 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
11 May 2004 | Return made up to 13/04/04; full list of members (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
24 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
2 July 2003 | New director appointed (1 page) |
29 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | New secretary appointed (1 page) |
25 April 2003 | Return made up to 13/04/03; full list of members
|
5 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
18 April 2002 | Return made up to 13/04/02; full list of members (3 pages) |
15 April 2002 | Secretary resigned (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (1 page) |
3 August 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
15 June 2001 | New director appointed (1 page) |
14 June 2001 | New secretary appointed (1 page) |
8 June 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 13/04/01; full list of members (3 pages) |
30 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Director resigned (1 page) |
28 April 2000 | Return made up to 13/04/00; full list of members (27 pages) |
15 March 2000 | New secretary appointed;new director appointed (4 pages) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 24 portland place london W1N 4BB (1 page) |
15 November 1999 | New director appointed (2 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
7 October 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (8 pages) |
20 April 1999 | Return made up to 13/04/99; full list of members (8 pages) |
10 March 1999 | Return made up to 13/10/98; full list of members (8 pages) |
29 December 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
20 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
16 October 1997 | Return made up to 13/10/97; full list of members (8 pages) |
2 September 1997 | Director's particulars changed (1 page) |
15 July 1997 | Director resigned (1 page) |
3 April 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
18 October 1996 | Return made up to 13/10/96; full list of members (8 pages) |
9 April 1996 | Director resigned (1 page) |
8 March 1996 | Accounts for a dormant company made up to 31 August 1995 (7 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | Director resigned (4 pages) |
12 September 1995 | Director's particulars changed (4 pages) |
26 September 1994 | Memorandum and Articles of Association (21 pages) |