London
SW1P 2DB
Director Name | Brian Michael Hosier |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1994(91 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 21 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Director Name | Ian Macfarlane Anderson |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1994(91 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 21 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Director Name | Mr Michael John Gould |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1997(94 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 21 February 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Director Name | John Ashley Price |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2001(98 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 21 February 2012) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Director Name | Brian William Van Moere |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2001(98 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 21 February 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Director Name | Adrian Albert West |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2003(100 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 21 February 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Secretary Name | Keith Roy Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(102 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 February 2012) |
Role | Company Director |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Director Name | Ian Martin Critchley |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2006(103 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 February 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Director Name | Mr Simon Fairnington |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2007(104 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 February 2012) |
Role | Synod Clerk |
Country of Residence | England |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Director Name | Ms Memuna Sheriff |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2011(108 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 21 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Director Name | John Terence Blowfield |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 June 2003) |
Role | Retired Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellington Road Enfield Middlesex EN1 2PB |
Director Name | Oliver James Cadoux |
---|---|
Date of Birth | March 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1993) |
Role | Retired Bank Accountant |
Correspondence Address | 27 Clarendon Gardens Wembley Middlesex HA9 7QW |
Director Name | Laurence Roger Herbert Macro |
---|---|
Date of Birth | November 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 1993) |
Role | Retired Bank Controller |
Correspondence Address | Littlemount 47 Kings Road Chalfont St Giles Buckinghamshire HP8 4HP |
Director Name | Ronald Seymour Martin |
---|---|
Date of Birth | August 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 1993) |
Role | Retired Company Secretary |
Correspondence Address | 31 West Close Wembley Middlesex HA9 9PJ |
Director Name | Norman Wilson Neville |
---|---|
Date of Birth | August 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 1995) |
Role | Retired Solicitor |
Correspondence Address | 3 Hermitage Court Snaresbrook London E18 2EW |
Director Name | Miss Freda Rosaline Pettengell |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 October 1996) |
Role | Retired Bank Official |
Correspondence Address | 40 Brampton Park Road Hitchin Hertfordshire SG5 1XF |
Director Name | Rev Geoffrey William Satchell |
---|---|
Date of Birth | June 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 1993) |
Role | Minister Of Religion |
Correspondence Address | 26 Southdown Road Loughborough Leicestershire LE11 2TE |
Director Name | Mrs Mary Stacy |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 March 1998) |
Role | Married Woman |
Correspondence Address | 31 Fordington Road London N6 4TD |
Director Name | Rev Ernest Reginald Wimpress |
---|---|
Date of Birth | December 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 1993) |
Role | Minister Of Religion |
Correspondence Address | 19 Made Feld Stevenage Hertfordshire SG1 1PQ |
Secretary Name | Norman Wilson Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 3 Hermitage Court Snaresbrook London E18 2EW |
Director Name | Maurice Dyson |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(89 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 20 July 2010) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 32-34 Great Peter Street London SW1P 2DB |
Director Name | Miss Valerie Mary Ham |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(89 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2003) |
Role | Retired Bank Manager |
Correspondence Address | 15 Upcroft Avenue Edgware Middlesex HA8 9RA |
Director Name | Mr John Maitland |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 August 1996) |
Role | Management Consultancy |
Correspondence Address | 44 Dove Park Chorleywood Rickmansworth Hertfordshire WD3 5NY |
Director Name | Mr Cecil Willoughby Griffiths |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(90 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 21 March 2005) |
Role | Retired |
Correspondence Address | 11 Newnham Avenue Eastcote Ruislip Middlesex HA4 9RW |
Secretary Name | Mr Vernon Frank Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(90 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2005) |
Role | Retired |
Correspondence Address | 5 Mandeville Close Watford Hertfordshire WD17 4SF |
Director Name | Martin John Truscott |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(91 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 19 June 2000) |
Role | Minister Of Religion |
Correspondence Address | 48 Blenheim Crescent Luton LU3 1HB |
Director Name | Keith Henry Holland |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1995(92 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 October 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 15 Gilbey Close Ickenham Uxbridge Middlesex UB10 8TD |
Director Name | Martin Thomas Hazell |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2003(100 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2006) |
Role | Clergy Synod Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 34 Creighton Avenue London N10 1NU |
Registered Address | 32-34 Great Peter Street London SW1P 2DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2011 | Application to strike the company off the register (4 pages) |
31 October 2011 | Application to strike the company off the register (4 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 July 2011 | Annual return made up to 1 July 2011 no member list (12 pages) |
6 July 2011 | Annual return made up to 1 July 2011 no member list (12 pages) |
6 July 2011 | Annual return made up to 1 July 2011 no member list (12 pages) |
30 March 2011 | Appointment of Ms Memuna Sheriff as a director (2 pages) |
30 March 2011 | Appointment of Ms Memuna Sheriff as a director (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 August 2010 | Termination of appointment of Maurice Dyson as a director (1 page) |
25 August 2010 | Termination of appointment of Maurice Dyson as a director (1 page) |
7 July 2010 | Annual return made up to 1 July 2010 no member list (7 pages) |
7 July 2010 | Annual return made up to 1 July 2010 no member list (7 pages) |
7 July 2010 | Annual return made up to 1 July 2010 no member list (7 pages) |
6 October 2009 | Director's details changed for Adrian Albert West on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Brian William Van Moere on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Macfarlane Anderson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Vernon Frank Lane on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Brian Michael Hosier on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Fairnington on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Martin Critchley on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael John Gould on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Keith Roy Berry on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Maurice Dyson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Ashley Price on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Adrian Albert West on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Brian William Van Moere on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Macfarlane Anderson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Vernon Frank Lane on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Brian Michael Hosier on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Fairnington on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Martin Critchley on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael John Gould on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Keith Roy Berry on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Maurice Dyson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Ashley Price on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Adrian Albert West on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Brian William Van Moere on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Macfarlane Anderson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Vernon Frank Lane on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Brian Michael Hosier on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Fairnington on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ian Martin Critchley on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Keith Roy Berry on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Michael John Gould on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Maurice Dyson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Ashley Price on 5 October 2009 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 July 2009 | Accounts made up to 31 December 2008 (1 page) |
14 July 2009 | Annual return made up to 01/07/09 (5 pages) |
14 July 2009 | Annual return made up to 01/07/09 (5 pages) |
28 October 2008 | Director's change of particulars / vernon lane / 06/10/2008 (1 page) |
28 October 2008 | Director's Change of Particulars / vernon lane / 06/10/2008 / HouseName/Number was: , now: 6 trinity court; Street was: 5 mandeville close, now: 130 hempstead road; Post Code was: WD17 4SF, now: WD17 4LQ (1 page) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 July 2008 | Accounts made up to 31 December 2007 (1 page) |
16 July 2008 | Annual return made up to 01/07/08 (5 pages) |
16 July 2008 | Director's change of particulars / ian critchley / 04/09/2007 (1 page) |
16 July 2008 | Annual return made up to 01/07/08 (5 pages) |
16 July 2008 | Director's Change of Particulars / ian critchley / 04/09/2007 / HouseName/Number was: , now: 2; Street was: 16 aplins close, now: moor park; Area was: , now: wendover; Post Town was: harpenden, now: aylesbury; Post Code was: AL5 2QB, now: HP22 6AX (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
14 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 July 2007 | Annual return made up to 01/07/07
|
14 July 2007 | Accounts made up to 31 December 2006 (1 page) |
14 July 2007 | Annual return made up to 01/07/07 (7 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 September 2006 | Accounts made up to 31 December 2005 (1 page) |
11 August 2006 | Annual return made up to 01/07/06 (7 pages) |
11 August 2006 | Annual return made up to 01/07/06 (7 pages) |
28 July 2005 | Annual return made up to 01/07/05 (7 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Annual return made up to 01/07/05 (7 pages) |
28 July 2005 | Accounts made up to 31 December 2004 (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
20 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 December 2004 | Accounts made up to 31 December 2003 (1 page) |
14 July 2004 | Annual return made up to 01/07/04 (8 pages) |
14 July 2004 | Annual return made up to 01/07/04 (8 pages) |
19 August 2003 | Director's particulars changed (1 page) |
19 August 2003 | Director's particulars changed (1 page) |
11 July 2003 | Annual return made up to 01/07/03
|
11 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 July 2003 | Annual return made up to 01/07/03 (9 pages) |
11 July 2003 | Accounts made up to 31 December 2002 (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 July 2002 | Annual return made up to 01/07/02
|
18 July 2002 | Annual return made up to 01/07/02 (8 pages) |
18 July 2002 | Accounts made up to 31 December 2001 (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Annual return made up to 01/07/01
|
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Annual return made up to 01/07/01 (6 pages) |
1 August 2001 | Accounts made up to 31 December 2000 (1 page) |
1 August 2000 | Annual return made up to 01/07/00
|
1 August 2000 | Annual return made up to 01/07/00 (6 pages) |
19 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 July 2000 | Accounts made up to 31 December 1999 (1 page) |
19 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 July 1999 | Annual return made up to 01/07/99 (6 pages) |
19 July 1999 | Accounts made up to 31 December 1998 (1 page) |
19 July 1999 | Annual return made up to 01/07/99 (6 pages) |
15 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 July 1998 | Accounts made up to 31 December 1997 (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: the city temple holborn viaduct london EC1A 2DE (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: the city temple holborn viaduct london EC1A 2DE (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 July 1997 | Annual return made up to 01/07/97 (6 pages) |
10 July 1997 | Accounts made up to 31 December 1996 (1 page) |
10 July 1997 | Annual return made up to 01/07/97 (6 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
1 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Director resigned (1 page) |
15 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 July 1996 | Annual return made up to 01/07/96
|
15 July 1996 | Accounts made up to 31 December 1995 (1 page) |
15 July 1996 | Annual return made up to 01/07/96 (8 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
6 July 1995 | Annual return made up to 01/07/95 (8 pages) |
6 July 1995 | Accounts made up to 31 December 1994 (1 page) |
6 July 1995 | Annual return made up to 01/07/95 (8 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | New director appointed (2 pages) |