London
NW1 2AF
Director Name | Michael Anthony Baker |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(75 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | 23 Polo Way Chesterfield Whitstable Kent CT5 3LA |
Director Name | Sidney Thomas Cass |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(75 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boreal Summerhill Park Willesborough Ashford Kent TN24 0TG |
Director Name | Mr Ronald Edwin Frost |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(75 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2001) |
Role | Chairman |
Correspondence Address | Thorncombe Park Thorncombe Street Bramley Guildford Surrey GU5 0ND |
Director Name | Nigel Duncan Hempstock |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(75 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 69 The Street Newnham Sittingbourne Kent ME9 0LN |
Director Name | Michael Hutchinson |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | Mellowmead Highsted Valley Road Sittingbourne Kent ME9 0AB |
Director Name | John Alan Napier |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(75 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | Slough Farm House Slough Lane Headley Epsom Surrey KT18 6NZ |
Director Name | Peter David Thatcher Roberts |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(75 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Callenders Cottage Bidborough Tunbridge Wells Kent TN3 0XJ |
Director Name | John Duncan Tait |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | Blossomer Cottage Bunce Court Otterden Faversham Kent ME13 0BY |
Director Name | Anthony Ronald Winter |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(75 years, 11 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | Tregeare House Tregeare Launceston Cornwall PL15 8RE |
Secretary Name | John Duncan Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | Blossomer Cottage Bunce Court Otterden Faversham Kent ME13 0BY |
Director Name | Leslie James Davidson Cassells |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(76 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 1995) |
Role | Financial Director |
Correspondence Address | Bridge Cottage 6 Hodges Lane Kislingbury Northamptonshire NN7 4AJ |
Director Name | Mr Bernard Paul Buss |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shenstone Stocks Green Road, Hildenborough Tonbridge Kent TN11 9AZ |
Director Name | Edward Joseph Roderick |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(76 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Campbell House Northampton Road Rushden Northamptonshire NN10 6AL |
Secretary Name | Mr Bernard Paul Buss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(78 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shenstone Stocks Green Road, Hildenborough Tonbridge Kent TN11 9AZ |
Secretary Name | Victor Harold Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(78 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | 3 Silverdale Drive Rainham Gillingham Kent ME8 9HN |
Director Name | Mr John Robert Cole |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(80 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 June 2001) |
Role | Execuitve Director |
Country of Residence | England |
Correspondence Address | Dairy Farm Sutton Hoo Woodbridge Suffolk IP12 3DJ |
Director Name | Mr Stephen John Charnock |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Paul Anthony Dungate |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(84 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2004) |
Role | Solicitor |
Correspondence Address | Beggars Roost Newlands Road Horsham West Sussex RH12 2BY |
Director Name | Ms Sally Jane Reay |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(84 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Sedgmoor Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AP |
Secretary Name | Mr Stephen John Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Trafco UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1992(75 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 November 1992) |
Correspondence Address | Hays House Millmead Guildford Surrey GU2 5HJ |
Registered Address | 250 Euston Road London NW1 2AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2009 | Liquidators statement of receipts and payments to 8 September 2009 (5 pages) |
10 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 June 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
27 December 2008 | Appointment terminated secretary stefan bort (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Declaration of solvency (3 pages) |
10 June 2008 | Appointment of a voluntary liquidator (2 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
25 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
12 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
18 July 2005 | Company name changed hays marine services LIMITED\certificate issued on 18/07/05 (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
26 October 2004 | Location of register of members (1 page) |
26 October 2004 | Location of register of members (1 page) |
26 October 2004 | Return made up to 27/09/04; no change of members (5 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: hays house millmead guildford surrey GU2 4HJ (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
14 October 2003 | Return made up to 27/09/03; no change of members (2 pages) |
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
9 October 2002 | Return made up to 27/09/02; full list of members (3 pages) |
15 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
25 October 2001 | Return made up to 27/09/01; no change of members (2 pages) |
8 July 2001 | Director resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
26 October 2000 | Location of register of members (1 page) |
26 October 2000 | Return made up to 27/09/00; no change of members (5 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
29 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
29 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
10 April 1999 | Director resigned (1 page) |
8 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
6 November 1998 | Return made up to 27/09/98; no change of members (6 pages) |
6 November 1998 | Location of register of members (1 page) |
23 September 1998 | Director resigned (1 page) |
3 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
16 October 1997 | Return made up to 27/09/97; no change of members (7 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
30 January 1997 | New director appointed (1 page) |
26 October 1996 | Director's particulars changed (1 page) |
20 October 1996 | Return made up to 27/09/96; full list of members (7 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
25 October 1995 | Return made up to 27/09/95; no change of members (14 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 October 1995 | Director resigned (4 pages) |
16 October 1995 | Director resigned (4 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
6 January 1988 | Memorandum and Articles of Association (7 pages) |
2 December 1987 | Resolutions
|