London
N19 3BA
Director Name | Mr James Edward Sullivan Birch |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 September 2008) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 16 Abingdon Villas London W8 6XB |
Director Name | Mr Martyn Lewis Emmerson |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 September 2008) |
Role | Group Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9a Dallington Street London EC1V 0BQ |
Director Name | Mr Mark McCafferty |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(67 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 05 August 1991) |
Role | Director North America |
Correspondence Address | 111 Avenue Road Toronto Ontario Foreign |
Director Name | Peter Middleton |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(67 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 August 1992) |
Role | Group Chief Executive Officer |
Correspondence Address | 23 Hofland Road London W14 0LN |
Director Name | Nigel George Reed |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 October 1993) |
Role | Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | Northlands 22 Cotterstock Road Oundle Peterborough PE8 5HA |
Secretary Name | Ms Shirley Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(67 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cookson Close Grange Walk Yaxley Peterborough Cambridgeshire PE7 3WN |
Director Name | Graham Bert Cooper |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(67 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 December 1995) |
Role | Managing Director Group Financ |
Correspondence Address | 1 Beechwood Park Box Lane Hemel Hempstead Hertfordshire HP3 0DY |
Director Name | Christopher John Rodrigues |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1995) |
Role | Chief Executive |
Correspondence Address | 131 Oakwood Court Abbotsbury Road London W14 8LA |
Director Name | Anthony Ian Johnson |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1996) |
Role | Group Director Finance Plannin |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar Close Kingston Vale London SW15 3SD |
Director Name | Graham Howard Rider |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(70 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 1995) |
Role | Managing Director |
Correspondence Address | Flat 1 80 Queens Gate London Sw7 |
Director Name | Mr Neil James Pirie |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Carradale Orton Brimbles Peterborough Cambridgeshire PE2 5XQ |
Director Name | Mr David Charles Painter |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farmhouse Main Street Empingham Oakham Rutland LE15 8PS |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 February 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Castlebar Road Ealing London W5 2DP |
Director Name | Lloyd Marshall Dorfman |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Travelex 65 Kingsway London WC2B 6TD |
Director Name | Clive Ian Kahn |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Director Name | Mr Nicholas Hurst Page |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravenslea Road London SW12 8SA |
Secretary Name | Clive Ian Kahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Director Name | Christopher David Neild |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Rectory Lane Fowlmere Royston Hertfordshire SG8 7SR |
Director Name | Mr David Charles Painter |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Home Farmhouse Main Street Empingham Oakham Rutland LE15 8PS |
Director Name | Melanie Whitehouse |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(77 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2004) |
Role | Group Director |
Correspondence Address | Home Farm Carlby Stamford Lincs PE9 4LX |
Director Name | Mr Neil Andrew Harrison |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(80 years after company formation) |
Appointment Duration | 1 year (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Badinton Lane Bainton Stamford Lincolnshire PE9 3AU |
Director Name | Mr Richard Anthony Jones |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(80 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 High Street Carlby Stamford PE9 4LX |
Director Name | Mr David Charles Painter |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Home Farmhouse Main Street Empingham Oakham Rutland LE15 8PS |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2008 | Liquidators statement of receipts and payments to 25 November 2008 (5 pages) |
9 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL (1 page) |
29 December 2007 | Declaration of solvency (3 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Appointment of a voluntary liquidator (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 65 kingsway london WC2B 6TD (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
31 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (3 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
24 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
25 August 2005 | Location of register of members (1 page) |
22 August 2005 | Declaration of assistance for shares acquisition (15 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | New director appointed (2 pages) |
12 August 2005 | Particulars of mortgage/charge (14 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
18 July 2005 | Director resigned (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
7 December 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 September 2004 | Return made up to 03/08/04; full list of members (5 pages) |
16 August 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
28 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
11 August 2003 | Director's particulars changed (1 page) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 November 2002 | Particulars of mortgage/charge (10 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (9 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: thorpe wood peterborough PE3 6SB (1 page) |
28 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
18 April 2001 | New director appointed (8 pages) |
18 April 2001 | New secretary appointed;new director appointed (9 pages) |
18 April 2001 | New director appointed (6 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
22 October 1999 | Director resigned (1 page) |
20 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1999 | Return made up to 03/08/99; no change of members (7 pages) |
11 August 1999 | Director's particulars changed (1 page) |
12 April 1999 | Particulars of mortgage/charge (7 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 45 berkeley street, piccadilly, london W1A 1EB (1 page) |
12 August 1998 | Return made up to 03/08/98; full list of members (7 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 August 1997 | Return made up to 03/08/97; no change of members (6 pages) |
14 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
11 December 1996 | Director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
23 August 1996 | Return made up to 03/08/96; no change of members (5 pages) |
15 August 1996 | Director resigned (1 page) |
6 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
10 August 1995 | Return made up to 03/08/95; full list of members (12 pages) |
17 May 1995 | Director resigned (4 pages) |
1 May 1995 | Director resigned (4 pages) |
1 October 1980 | Company name changed\certificate issued on 01/10/80 (2 pages) |
12 June 1924 | Certificate of incorporation (1 page) |