9 Rotweg
3090 Overijse
Foreign
Belgium
Director Name | Mr Terence John Nagle |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 07 July 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pitch Place House Worplesdon Guildford Surrey GU3 3LQ |
Director Name | Mr Charles Hamar Delevingne |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lyall Street London SW1X 8DW |
Director Name | Mr Christopher Paul Williams |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 July 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 186 Abbots Road Abbots Langley Hertfordshire WD5 0BL |
Director Name | Mr Toby James Carson Parker |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(105 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Secretary Name | Mr Toby James Carson Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(105 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Director Name | Brian Leonard Cann |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | 2 Westhay Gardens East Sheen London SW14 7RU |
Director Name | Richard Allen Catling |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | 23 Hillgate Place London W8 7SL |
Director Name | Michael Livingstone Cheesmer |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | 97 Castle Lane Chalk Gravesend Kent DA12 4TG |
Director Name | Philip John Duppa Langrishe |
---|---|
Date of Birth | February 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 July 1997) |
Role | Company Director And Secretary |
Correspondence Address | Birches Pembroke Road Woking Surrey GU22 7DS |
Director Name | Ian Stuart Lockhart |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 March 2006) |
Role | Solicitor |
Correspondence Address | 44 Mill Street Ludlow Shropshire SY8 1BB Wales |
Director Name | Michael Leicester John Marshall |
---|---|
Date of Birth | May 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 1995) |
Role | Chartered Surveyor |
Correspondence Address | East Brabourne House Brabourne Ashford Kent TN25 5LR |
Secretary Name | Philip John Duppa Langrishe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Birches Pembroke Road Woking Surrey GU22 7DS |
Director Name | Anthony Robert Harris |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 12 Douai Grove Hampton Middlesex TW12 2SR |
Secretary Name | Peter Robert Kirkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ellenborough Place London SW15 5LZ |
Director Name | Peter Robert Kirkland |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ellenborough Place London SW15 5LZ |
Registered Address | 18 Southampton Place London WC1A 2AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 25 March 2008 (15 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2009 | Application for striking-off (1 page) |
26 January 2009 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (6 pages) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from cleary court 21 st swithins lane london EC4N 8AD (1 page) |
28 August 2007 | Full accounts made up to 25 March 2007 (9 pages) |
28 August 2007 | Return made up to 02/08/07; no change of members (8 pages) |
14 August 2007 | New secretary appointed;new director appointed (1 page) |
14 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 October 2006 | Full accounts made up to 25 March 2006 (9 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (10 pages) |
3 April 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (3 pages) |
23 February 2006 | Director resigned (1 page) |
16 August 2005 | Full accounts made up to 25 March 2005 (9 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (11 pages) |
2 September 2004 | Full accounts made up to 25 March 2004 (9 pages) |
2 September 2004 | Return made up to 02/08/04; full list of members (11 pages) |
3 September 2003 | Full accounts made up to 25 March 2003 (9 pages) |
3 September 2003 | Return made up to 02/08/03; full list of members
|
2 September 2002 | Full accounts made up to 25 March 2002 (9 pages) |
4 August 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
31 August 2001 | Full accounts made up to 25 March 2001 (9 pages) |
31 August 2001 | Return made up to 02/08/01; full list of members (10 pages) |
23 August 2000 | Full accounts made up to 25 March 2000 (9 pages) |
23 August 2000 | Return made up to 02/08/00; full list of members (10 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1999 | Full accounts made up to 25 March 1999 (9 pages) |
31 August 1999 | Return made up to 02/08/99; full list of members (9 pages) |
12 October 1998 | Director resigned (1 page) |
26 August 1998 | Full accounts made up to 25 March 1998 (9 pages) |
28 October 1997 | Particulars of mortgage/charge (7 pages) |
27 October 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Full accounts made up to 25 March 1997 (8 pages) |
27 August 1997 | Return made up to 02/08/97; no change of members (7 pages) |
29 July 1997 | Director resigned (1 page) |
18 September 1996 | New director appointed (3 pages) |
2 September 1996 | Full accounts made up to 25 March 1996 (9 pages) |
2 September 1996 | Return made up to 02/08/96; full list of members
|
12 October 1995 | Director resigned (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: adelaide house, london bridge, london EC4R 9DQ (1 page) |
31 August 1995 | Full accounts made up to 25 March 1995 (8 pages) |
31 August 1995 | Return made up to 02/08/95; full list of members (12 pages) |