Moycullen
Galway
Ireland
Secretary Name | Meridien Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(76 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Citypoint 1 Ropemaker Street London EC2Y 9HT |
Director Name | Mr David Graham Osborne Hughes |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(63 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 1997) |
Role | Public Relations Practitioner |
Correspondence Address | Conewood Upper Court Road Woldingham Surrey CR3 7BF |
Director Name | Mr Basil Allan Sanderson |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(63 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 1996) |
Role | Hotelier |
Correspondence Address | Selsdon Park Hotel Addington Road Sanderstead South Croydon Surrey CR2 8YA |
Director Name | Mr Michael Alan Sharp |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(63 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 34 The Avenue Tadworth Surrey KT20 5AT |
Director Name | John Derek Aust |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(63 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 1992) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 7 High Pines Homefield Road Warlingham Surrey CR6 9HQ |
Secretary Name | Mr Michael Alan Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(63 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 34 The Avenue Tadworth Surrey KT20 5AT |
Director Name | Mr David Martin Reeve |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Harvern Colber Lane Bishop Thornton Harrogate North Yorkshire HG3 3JR |
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1997(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 January 2002) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Fountains Bent Darley Road, Bristwith Harrogate North Yorkshire HG3 2PN |
Secretary Name | Mr David Martin Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Harvern Colber Lane Bishop Thornton Harrogate North Yorkshire HG3 3JR |
Director Name | Richard Havelock John Newman |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(72 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 298 High Street Boston Spa West Yorkshire LS23 6AJ |
Secretary Name | Stephen David Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(73 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 55 Sun Moor Drive Skipton North Yorkshire BD23 2JS |
Director Name | Ian Lorimer Watt |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(73 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 27 Wheat Close Sandridge St Albans Hertfordshire AL4 9NN |
Director Name | Stephen David Lofthouse |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(73 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 January 2002) |
Role | Accountant |
Correspondence Address | 55 Sun Moor Drive Skipton North Yorkshire BD23 2JS |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(74 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 October 2002) |
Role | Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsie Road London SE22 8DX |
Director Name | Lisa Marie Mackenzie |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Richard Lee Mahoney |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2002(74 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 2003) |
Role | Chief Operating Officer |
Correspondence Address | Flat 14,38 Queens Gate London SW7 5JN |
Secretary Name | Lisa Marie Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mr David Ossian Maloney |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DG |
Director Name | Robert Earl Riley |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2004(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2005) |
Role | Chief Executive Officer |
Correspondence Address | 3 Montpelier Walk London SW7 6TT |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,333,000 |
Latest Accounts | 30 June 2004 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 December 2007 | Dissolved (1 page) |
---|---|
26 September 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 September 2007 | O/C - removal of liquidator (10 pages) |
13 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 August 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 June 2006 | Director resigned (1 page) |
20 February 2006 | Appointment of a voluntary liquidator (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page) |
8 February 2006 | Declaration of solvency (4 pages) |
8 February 2006 | Resolutions
|
5 January 2006 | Memorandum and Articles of Association (29 pages) |
3 January 2006 | Company name changed meridien golf club LIMITED\certificate issued on 03/01/06 (2 pages) |
3 January 2006 | New director appointed (7 pages) |
15 December 2005 | Director resigned (2 pages) |
17 October 2005 | Return made up to 01/09/05; full list of members (6 pages) |
17 October 2005 | Secretary's particulars changed (1 page) |
14 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (1 page) |
13 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
27 July 2004 | Full accounts made up to 30 June 2003 (12 pages) |
25 June 2004 | Director's particulars changed (2 pages) |
25 June 2004 | New secretary appointed (3 pages) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
25 January 2004 | New director appointed (2 pages) |
16 January 2004 | Company name changed selsdon park golf club LIMITED\certificate issued on 16/01/04 (2 pages) |
7 January 2004 | Director resigned (1 page) |
10 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
31 July 2003 | Full accounts made up to 30 June 2002 (10 pages) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 February 2003 | Director resigned (1 page) |
26 October 2002 | Resolutions
|
22 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (10 pages) |
10 October 2002 | Director resigned (1 page) |
2 August 2002 | Full accounts made up to 1 July 2001 (9 pages) |
7 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
15 March 2002 | Director's particulars changed (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned;director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: principal house 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
6 February 2002 | Resolutions
|
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
9 August 2001 | Resolutions
|
26 July 2001 | Particulars of mortgage/charge (40 pages) |
18 July 2001 | Director resigned (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Auditor's resignation (2 pages) |
17 July 2001 | Declaration of assistance for shares acquisition (16 pages) |
16 July 2001 | Resolutions
|
9 July 2001 | New director appointed (2 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 February 2001 | Full accounts made up to 31 October 2000 (9 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
9 February 2001 | Particulars of mortgage/charge (14 pages) |
5 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
5 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
19 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
18 January 2001 | Secretary resigned;director resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
20 June 2000 | Director's particulars changed (1 page) |
25 April 2000 | Full accounts made up to 26 October 1999 (8 pages) |
14 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
23 December 1999 | Particulars of mortgage/charge (14 pages) |
30 September 1999 | Full accounts made up to 25 October 1998 (7 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Declaration of assistance for shares acquisition (6 pages) |
17 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
7 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
19 October 1998 | Particulars of mortgage/charge (11 pages) |
5 February 1998 | Return made up to 15/12/97; full list of members
|
6 April 1997 | New director appointed (1 page) |
6 April 1997 | New secretary appointed;new director appointed (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: selsdon park hotel addington road sanderstead, south croydon, surrey CR2 8YA (1 page) |
6 April 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
24 March 1997 | Resolutions
|
24 March 1997 | Memorandum and Articles of Association (12 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Declaration of assistance for shares acquisition (6 pages) |
21 March 1997 | Particulars of mortgage/charge (22 pages) |
21 February 1997 | Full accounts made up to 30 April 1996 (6 pages) |
5 February 1997 | Return made up to 15/12/96; full list of members (6 pages) |
17 September 1996 | Director resigned (1 page) |
4 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
22 February 1996 | Return made up to 15/12/95; change of members (6 pages) |
22 May 1995 | Return made up to 15/12/94; full list of members (8 pages) |
4 April 1995 | Full accounts made up to 30 April 1994 (7 pages) |
8 March 1994 | Full accounts made up to 30 April 1993 (9 pages) |
28 February 1993 | Full accounts made up to 30 April 1992 (7 pages) |
27 February 1992 | Full accounts made up to 30 April 1991 (6 pages) |
27 March 1991 | Full accounts made up to 30 April 1990 (6 pages) |
15 March 1990 | Full accounts made up to 30 April 1989 (6 pages) |
8 February 1989 | Full accounts made up to 30 April 1988 (6 pages) |
14 January 1988 | Full accounts made up to 30 April 1987 (6 pages) |
2 April 1987 | Full accounts made up to 30 April 1986 (6 pages) |
7 February 1986 | Accounts made up to 30 April 1985 (6 pages) |
3 July 1985 | Accounts made up to 30 April 1984 (6 pages) |
22 October 1984 | Accounts made up to 30 April 1983 (6 pages) |
25 October 1983 | Accounts made up to 30 April 1982 (5 pages) |
25 January 1982 | Accounts made up to 30 April 1981 (6 pages) |
23 December 1980 | Accounts made up to 30 April 1980 (4 pages) |