Blackfriars
London
EC4P 4BQ
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 November 2000) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 November 2000) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | David Ernest Barter |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 July 1992) |
Role | Manager |
Correspondence Address | 131 Perry Street Billericay Essex CM12 0NH |
Director Name | Valerie Ann Roberts |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 1997) |
Role | Solicitor |
Correspondence Address | 19 Clonmel Road London SW6 5BL |
Director Name | Ian Alan Charles Shrimpton |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 1997) |
Role | Manager |
Correspondence Address | 8 Wood End Hill Harpenden Hertfordshire AL5 3EZ |
Director Name | Robert Michael Tomlinson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 1997) |
Role | Solicitor |
Correspondence Address | 89 Cambridge Road London SW20 0PU |
Secretary Name | Mr Michael John Edward Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Director Name | Mr Paul Neely |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 August 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Mountfield Road Finchley London N3 3NP |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Secretary |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Secretary Name | Cheryl Jane Hampton-Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 4 weeks (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 17 Grosvenor Gardens East Sheen London SW14 8BY |
Registered Address | Number One Watergate London EC4Y 0AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2000 | Application for striking-off (1 page) |
26 June 2000 | Resolutions
|
9 May 2000 | Return made up to 12/04/00; no change of members (14 pages) |
1 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
7 October 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Resolutions
|
13 August 1997 | New secretary appointed (2 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 May 1997 | Return made up to 04/05/97; no change of members (7 pages) |
4 September 1996 | Director's particulars changed (1 page) |
15 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
23 May 1996 | Return made up to 04/05/96; full list of members (7 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 May 1995 | Return made up to 04/05/95; no change of members (10 pages) |