Spaniard's End Hampstead
London
NW3 7JG
Secretary Name | Ms Shanny Looi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 19 Beamish Drive Bushey Heath Bushey Hertfordshire WD23 1HJ |
Director Name | Christopher Nigel John Taylor |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(93 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 17 Haddon Court Shakespeare Road Harpenden Hertfordshire AL5 5NB |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(94 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (closed 08 September 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Director Name | Mr Gerald John Brigg |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(78 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 41 St James Gardens Westcliff On Sea Essex SS0 0BU |
Director Name | Mr Douglas Barclay Wright |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarinsh Lodge Drive Loudwater Rickmansworth Hertfordshire WD3 4PT |
Director Name | Mr Ronald Walter Osborne |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 October 1992(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 294 Oridle Parkway Toronto Ontario Msp 2w5 Foreign |
Director Name | Denis Lindsay Jones |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinson House Valebridge Road Burgess Hill West Sussex RH15 0RP |
Director Name | Nigel Charles Gordon Foster |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(78 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alcombe Park Grove Chalfont St. Giles Buckinghamshire HP8 4BG |
Director Name | Mr Harvey Thomas Munro Botting |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 47 Hermitage Lane London NW2 2HE |
Secretary Name | Mr Douglas Barclay Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarinsh Lodge Drive Loudwater Rickmansworth Hertfordshire WD3 4PT |
Secretary Name | Mr Robert Bryan Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(79 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 21 December 1994) |
Role | Secretary |
Correspondence Address | 12 Dalton Way Whitwell Hitchin Hertfordshire SG4 8BG |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(80 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Director Name | Mr Colin Morrison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(80 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1995) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 41 The Downs Wimbledon London SW20 8HG |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(80 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Mr John Ronald Thater |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(81 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1997) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 17 Ashley Road Thames Ditton Surrey KT7 0NH |
Director Name | Anthony Michael Tillin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1997) |
Role | Publisher |
Correspondence Address | Las Palomas De Son Roig Apartado De Correos 10 07184 Caliva Mallorca Spain |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(82 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Director Name | Philip Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(85 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greydene Station Road, Woldingham Caterham Surrey CR3 7DD |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(89 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(90 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | 43b Norroy Road Putney London SW15 1PQ |
Director Name | Kate Elsdon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(93 years after company formation) |
Appointment Duration | 12 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(93 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
12 May 2009 | Resolutions
|
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
15 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
14 May 2008 | Location of register of members (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
27 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 August 2006 | Director resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Location of register of members (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
15 November 2004 | New secretary appointed (1 page) |
12 November 2004 | Secretary resigned (1 page) |
25 June 2004 | Return made up to 02/05/04; full list of members (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
24 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (2 pages) |
14 March 2003 | Auditor's resignation (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page) |
7 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
7 May 2002 | Return made up to 02/05/02; full list of members (2 pages) |
18 April 2002 | Secretary's particulars changed (1 page) |
3 January 2002 | New secretary appointed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
5 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 May 2001 | Return made up to 02/05/01; no change of members (2 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
31 July 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
12 June 2000 | New director appointed (1 page) |
24 May 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 02/05/00; no change of members (3 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
22 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
24 August 1998 | Auditor's resignation (1 page) |
21 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
4 September 1997 | Return made up to 02/08/97; no change of members (5 pages) |
19 August 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
21 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (7 pages) |
4 June 1996 | New director appointed (2 pages) |
3 May 1996 | Resolutions
|
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
2 February 1996 | Full accounts made up to 1 April 1995 (16 pages) |
27 November 1995 | Resolutions
|
7 September 1995 | Resolutions
|
29 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
24 July 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
16 March 1995 | Resolutions
|
15 March 1995 | Company name changed maclean hunter LIMITED\certificate issued on 16/03/95 (4 pages) |