Trout Rise Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Director Name | Mr Julian Christopher Hains |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 June 2008(102 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 137 Horsenden Lane South Perivale Greenford Middlesex UB6 7NS |
Director Name | Sheena Hirani |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(102 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 August 2009) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 113 Sandhurst Road London NW9 9LJ |
Secretary Name | Sheena Hirani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(102 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Sandhurst Road London NW9 9LJ |
Director Name | Siu Wan Anita Lok |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1957(51 years, 7 months after company formation) |
Appointment Duration | 41 years, 9 months (resigned 31 March 1999) |
Role | Settlement Officer |
Correspondence Address | Flat 39e Block 9 South Horizons Apleichau Hong Kong |
Director Name | Paul Robert Forrester |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(86 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 1993) |
Role | Accountant |
Correspondence Address | 1101 Sunning Court 8 Hoi Ping Road Causeway Bay Foreign |
Director Name | David Alastair George Grant |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(86 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Carse Grange, The Grange Perth Errol PH2 7TB Scotland |
Director Name | Brendon Andrew Park |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 November 1991(86 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 1992) |
Role | Accountant |
Correspondence Address | 20b Albron Court 99 Caine Road Mid-Levels Foreign |
Secretary Name | David Alastair George Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(86 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 1995) |
Role | Company Director |
Correspondence Address | Carse Grange, The Grange Perth Errol PH2 7TB Scotland |
Director Name | Gregory Robert Knoke |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | Ausrralian |
Status | Resigned |
Appointed | 01 June 1992(86 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 March 2001) |
Role | Accountant |
Correspondence Address | Block J,First & Second Floors 33 Tai Tam Road,The Manhatton Hong Kong Foreign |
Director Name | Stephen John Temple |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 June 1993(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 1995) |
Role | Treasurer |
Correspondence Address | Unit 2a 2nd Floor,Block 86 Windsor House Stanley Fort Hong Kong |
Director Name | Donna Maree Chown |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 May 1995(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 March 2001) |
Role | Treasurer |
Correspondence Address | Flat 27e The Manhatten 33 Tai Tam Road Hong Kong Foreign |
Director Name | Yin Fan Cherry Chan |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 1999(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2001) |
Role | Accountant |
Correspondence Address | Block 2 1a Cavendish Heights 33 Perkins Road Jardines Road Hong Kong |
Director Name | Richard Alexander Reid |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2001(95 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 2 Kings Mead Road Singapore 267957 Foreign |
Director Name | Andrew George Shepherd |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(95 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2002) |
Role | Group Cfo |
Correspondence Address | 25 Greenwood Crescent Singapore 286987 Foreign |
Secretary Name | Jane Seow Lian Teah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(95 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 35 Seagull Walk Singapore 486741 Foreign |
Director Name | Simon Julian Tuxen |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 April 2001(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 30 Oxley Road Villa Madeleine Singapore 238623 |
Director Name | Roch Siang Chye Low |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 March 2002(96 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 25 Alnwick Road 559979 Foreign Singapore |
Director Name | Peter Alexander Nicholas |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 June 2002(96 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2003) |
Role | Chief Executive Officer |
Correspondence Address | 1053 Koloa Street Kahala Honolulu Hawaii 96816 United States |
Director Name | Mr Ian Kendall Cattermole |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(97 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Director Name | Mr Neil Duff Fairley |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(97 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Carr Road Calverley Leeds West Yorkshire LS28 5RH |
Director Name | Gillian Anne Newsome |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(97 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2004) |
Role | Accountant |
Correspondence Address | 15 Layton Lane Rawdon Leeds West Yorkshire LS19 6RQ |
Secretary Name | Mr Ian Kendall Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(97 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Director Name | Philip James Gunn |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(98 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2006) |
Role | Deputy Chief Finance Officer |
Correspondence Address | 4 Greenwood Crescent Singapore 286970 |
Director Name | Rayman Mok |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 December 2004(99 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 July 2005) |
Role | Chief Financial Officer |
Correspondence Address | PO Box 44790 101 Buckingham Palace Road London SW1W 0WA |
Director Name | Michael O'Mahoney |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(100 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 44 Beechcroft Manor Weybridge Surrey KT13 9NZ |
Secretary Name | Cassava Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1995(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 March 2001) |
Correspondence Address | 2605 World Trade Centre 280 Gloucester Road Causeway Bay Irish |
Registered Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2009 | Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
29 April 2009 | Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
25 April 2009 | Application for striking-off (1 page) |
16 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
19 January 2009 | Director's change of particulars / sheena hirani / 16/01/2009 (1 page) |
19 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
1 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
2 July 2008 | Secretary appointed sheena hirani (1 page) |
2 July 2008 | Director appointed sheena hirani (1 page) |
2 July 2008 | Appointment terminated director ian cattermole (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
2 July 2008 | Director appointed julian christopher hains (1 page) |
7 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
26 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
26 November 2007 | Location of register of members (1 page) |
12 June 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
10 December 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
27 November 2006 | Return made up to 25/11/06; full list of members (2 pages) |
27 November 2006 | Location of register of members (1 page) |
27 November 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
2 May 2006 | New director appointed (4 pages) |
11 January 2006 | Return made up to 25/11/05; full list of members (7 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2005 | Full accounts made up to 30 June 2004 (12 pages) |
11 August 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (4 pages) |
23 December 2004 | Director resigned (1 page) |
14 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
30 September 2004 | New director appointed (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
30 December 2003 | Return made up to 25/11/03; full list of members; amend (7 pages) |
4 December 2003 | Return made up to 25/11/03; full list of members
|
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (5 pages) |
17 September 2003 | New director appointed (5 pages) |
17 September 2003 | New secretary appointed;new director appointed (4 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 165 queen victoria street london EC4V 4DD (1 page) |
1 August 2003 | Auditor's resignation (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
4 February 2003 | Director's particulars changed (1 page) |
21 January 2003 | Return made up to 25/11/02; full list of members (8 pages) |
6 December 2002 | Full accounts made up to 30 June 2001 (10 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
5 July 2002 | Director's particulars changed (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
17 December 2001 | Return made up to 25/11/01; full list of members
|
31 October 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
14 March 2001 | Return made up to 25/11/00; full list of members
|
13 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
2 February 2000 | Return made up to 25/11/99; full list of members
|
7 May 1999 | Auditor's resignation (1 page) |
30 April 1999 | Return made up to 25/11/98; full list of members
|
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Secretary's particulars changed (1 page) |
14 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
27 November 1997 | Return made up to 25/11/97; full list of members (6 pages) |
18 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
28 November 1996 | Return made up to 25/11/96; full list of members
|
18 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
10 October 1996 | Director's particulars changed (1 page) |
26 April 1996 | Secretary's particulars changed (1 page) |
13 March 1996 | Director's particulars changed (1 page) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (1 page) |
20 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
20 November 1995 | Return made up to 25/11/95; full list of members (6 pages) |
10 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
25 May 1995 | Director resigned (2 pages) |
31 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
30 March 1995 | Director's particulars changed (2 pages) |