Wigmore Park
Luton
Bedfordshire
LU2 8SN
Director Name | Mr Donald Charles Mackenzie Andrews |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 January 2005) |
Role | Uk Regional President |
Country of Residence | United Kingdom |
Correspondence Address | The White House 45 Kimbolton Road Bedford MK40 2PG |
Director Name | Mr John Lambert Hamilton |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 January 2005) |
Role | Company Secretarial & Admin |
Country of Residence | England |
Correspondence Address | The Poplars 1 Eythrope Road Stone Buckinghamshire HP17 8PH |
Director Name | Henry James Griffiths |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(80 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 1992) |
Role | Director & General Manager |
Correspondence Address | 235 Monmouth Drive Sutton Coldfield West Midlands B73 6JS |
Director Name | Mr Hugh Roger Hatfield |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 1993) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Malt House 27 Hill Village Road Sutton Coldfield West Midlands B75 5BQ |
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 1993) |
Role | Chief Executive |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Secretary Name | Michael David Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 7 Silverthorn Way Stafford Staffordshire ST17 4PZ |
Director Name | Christopher Ernest Beasley |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(82 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 May 1998) |
Role | Solicitor |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | John Derek Law |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(82 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 1998) |
Role | Accountant |
Correspondence Address | 44 Camlet Way St Albans Hertfordshire AL3 4TL |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(82 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 1997) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(82 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Mr John Allan Brown |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(86 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Observatory Road London SW14 7QB |
Director Name | Nicholas Handran Smith |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 1998(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2001) |
Role | Solicitor |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Secretary Name | Nicholas Handran Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 1998(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2000) |
Role | Solicitor |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Director Name | Judith Twentyman |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(88 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2001) |
Role | Accountant |
Correspondence Address | 17 Theberton Street London N1 0QY |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(90 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | Mr Peter Robert Charles Rodger |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2003) |
Role | Group Tax And Treasury Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Links Road Flackwell Heath High Wycombe Buckinghamshire HP10 9LY |
Director Name | Mr Andrew John Savage |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Griggs Orchard Church Road Sherington Buckinghamshire MK16 9PL |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £102,210 |
Latest Accounts | 31 December 2003 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2004 | Application for striking-off (1 page) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 February 2004 | Return made up to 24/01/04; full list of members (5 pages) |
13 November 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
1 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
8 January 2003 | Location of register of members (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: nations house 9TH floor 103 wigmore street london W1U 1QS (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 May 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
9 October 2001 | Director resigned (1 page) |
23 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 July 2001 | New director appointed (3 pages) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
22 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
25 January 2001 | Secretary's particulars changed (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 February 2000 | Return made up to 24/01/00; full list of members (16 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 February 1999 | Return made up to 24/01/99; full list of members (8 pages) |
9 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
25 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Return made up to 24/01/98; full list of members (11 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page) |
27 August 1997 | Resolutions
|
18 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
2 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 1996 | Auditor's resignation (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (7 pages) |
8 September 1994 | Full accounts made up to 2 January 1994 (11 pages) |
9 March 1993 | Full accounts made up to 3 October 1992 (11 pages) |
18 March 1987 | Full accounts made up to 27 September 1986 (16 pages) |
10 March 1987 | Return made up to 12/12/86; full list of members (4 pages) |
8 March 1986 | Accounts made up to 28 September 1985 (14 pages) |
17 June 1985 | Accounts made up to 30 June 1984 (10 pages) |
29 December 1983 | Annual return made up to 04/10/83 (4 pages) |
29 December 1983 | Accounts made up to 30 June 1983 (8 pages) |
29 December 1982 | Accounts made up to 30 June 1982 (7 pages) |
29 December 1982 | Annual return made up to 05/10/82 (4 pages) |
26 April 1982 | Annual return made up to 31/10/81 (4 pages) |