London
W1S 4HQ
Director Name | Mr Gary O'Connell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2020(108 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Lee Milner Kitchingman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 1994) |
Role | General Plant Manager |
Correspondence Address | 194 Roils Head Road Norton Tower Halifax West Yorkshire HX2 0NH |
Director Name | Julien Rychlik |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1994) |
Role | Secretary |
Correspondence Address | 577 King Lane Leeds West Yorkshire LS17 5EH |
Secretary Name | Julien Rychlik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 577 King Lane Leeds West Yorkshire LS17 5EH |
Director Name | Gwendoline McChesney |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(82 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 June 1994) |
Role | Company Secretary's Assistant |
Correspondence Address | 29 Hallcroft Drive Armthorpe Doncaster South Yorkshire DN3 3RT |
Director Name | Paul Roger Jefferson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1995) |
Role | Lawyer |
Correspondence Address | Montlougue 81800 Grazac TN12 9BQ |
Secretary Name | Paul Roger Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Montlougue 81800 Grazac TN12 9BQ |
Director Name | James Neely Cauble |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1994(82 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 April 1995) |
Role | Corporate Financier |
Correspondence Address | 43 North Gate Prince Albert Road London NW8 7EG |
Director Name | Kenneth Dale Allen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 1995(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1997) |
Role | Managing Director |
Correspondence Address | 97 Eaton Terrace London SW1W 8TW |
Director Name | Edgar James Milan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1995(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 6 The Belvedere Chelsea Harbour London SW10 0XA |
Secretary Name | Kenneth Dale Allen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 December 1995(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 97 Eaton Terrace London SW1W 8TW |
Director Name | David Edward Zerhusen |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1997(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2000) |
Role | Attorney |
Correspondence Address | 18 Hampstead Way Hampstead Garden Suburb London NW11 7LS |
Director Name | Urszula Jadwiga Kitchen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 2002) |
Role | Treasurer |
Correspondence Address | Willow House 22 Homefield Road Radlett Hertfordshire WD7 8PY |
Secretary Name | David Edward Zerhusen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 18 Hampstead Way Hampstead Garden Suburb London NW11 7LS |
Director Name | Lesley Margaret Vogt |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(88 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Lesley Margaret Vogt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(88 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Adrianus Van Twist |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 2002(90 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 10 June 2016) |
Role | Accountant |
Country of Residence | The Netherlands |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Ms Georgina Louise Biggs |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(104 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Tafarnaubach Industrial Estate Tafarnaubach, Tredegar Gwent NP22 3AA Wales |
Director Name | Mr Steven Kenneth Evans |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(106 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA Wales |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
6 August 2020 | Termination of appointment of Steven Kenneth Evans as a director on 24 July 2020 (1 page) |
6 August 2020 | Appointment of Mr. Gary O'connell as a director on 24 July 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
27 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
16 July 2018 | Appointment of Mr. Steven Kenneth Evans as a director on 30 June 2018 (2 pages) |
16 July 2018 | Termination of appointment of Georgina Louise Biggs as a director on 30 June 2018 (1 page) |
15 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
13 March 2017 | Director's details changed for Mrs Carol Avril Jones on 8 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mrs Carol Avril Jones on 8 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017 (1 page) |
9 March 2017 | Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017 (1 page) |
9 March 2017 | Appointment of Mrs Carol Avril Jones as a director on 12 January 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Carol Avril Jones as a director on 12 January 2017 (2 pages) |
7 November 2016 | Director's details changed for Georgina Louise Biggs on 30 June 2016 (2 pages) |
7 November 2016 | Director's details changed for Georgina Louise Biggs on 30 June 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 July 2016 | Appointment of Georgina Louise Biggs as a director on 10 June 2016 (2 pages) |
29 July 2016 | Termination of appointment of Adrianus Van Twist as a director on 10 June 2016 (1 page) |
29 July 2016 | Termination of appointment of Adrianus Van Twist as a director on 10 June 2016 (1 page) |
29 July 2016 | Appointment of Georgina Louise Biggs as a director on 10 June 2016 (2 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 October 2015 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 27 October 2015 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 August 2015 | Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page) |
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Secretary's details changed for Lesley Margaret Vogt on 14 January 2011 (1 page) |
14 February 2011 | Director's details changed for Adrianus Van Twist on 14 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Lesley Margaret Vogt on 14 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Lesley Margaret Vogt on 14 January 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Lesley Margaret Vogt on 14 January 2011 (1 page) |
14 February 2011 | Director's details changed for Adrianus Van Twist on 14 January 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
29 March 2004 | Location of register of members (1 page) |
29 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
29 March 2004 | Location of register of members (1 page) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 1 mount street berkeley square london W1K 3NA (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 1 mount street berkeley square london W1K 3NA (1 page) |
23 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Resolutions
|
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 1 mount street berkeley square london W1Y 5AA (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 1 mount street berkeley square london W1Y 5AA (1 page) |
10 May 2001 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
17 April 2001 | Return made up to 19/03/01; full list of members (5 pages) |
17 April 2001 | Return made up to 19/03/01; full list of members (5 pages) |
18 April 2000 | Return made up to 19/03/00; full list of members (5 pages) |
18 April 2000 | Return made up to 19/03/00; full list of members (5 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
15 April 1999 | Return made up to 19/03/99; no change of members (5 pages) |
15 April 1999 | Return made up to 19/03/99; no change of members (5 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
18 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
18 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
15 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
8 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | Secretary resigned;director resigned (1 page) |
2 July 1997 | Withdrawal of application for striking off (1 page) |
2 July 1997 | Withdrawal of application for striking off (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
13 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
13 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
2 April 1997 | Application for striking-off (1 page) |
2 April 1997 | Application for striking-off (1 page) |
20 March 1997 | Return made up to 19/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 19/03/97; no change of members (4 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
7 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: co/o tenneco europe LIMITED leconfield house curzon street london W1Y 8JR (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: co/o tenneco europe LIMITED leconfield house curzon street london W1Y 8JR (1 page) |
22 March 1996 | Return made up to 19/03/96; no change of members
|
22 March 1996 | Return made up to 19/03/96; no change of members
|
12 January 1996 | New secretary appointed (3 pages) |
12 January 1996 | New secretary appointed (3 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
8 January 1996 | Secretary resigned;director resigned (1 page) |
8 January 1996 | Secretary resigned;director resigned (1 page) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Return made up to 19/03/95; full list of members
|
4 April 1995 | Return made up to 19/03/95; full list of members
|
24 March 1995 | Full accounts made up to 30 November 1994 (9 pages) |
24 March 1995 | Full accounts made up to 30 November 1994 (9 pages) |
1 February 1973 | Memorandum and Articles of Association (12 pages) |
1 February 1973 | Memorandum and Articles of Association (12 pages) |
1 May 1971 | Alter mem and arts (11 pages) |
1 May 1971 | Alter mem and arts (11 pages) |