Chingford
London
E4 6RJ
Director Name | Andrew Grant Gordon Cox |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2003(64 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 May 2009) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elm Tree Avenue Esher Surrey K10 8JG |
Director Name | Brian George Worrall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2005(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 May 2009) |
Role | Oil Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apple House 11a Sedgewell Road Sonning Common Berkshire RG4 9TA |
Director Name | John Alexander Darnley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 1994) |
Role | General Manager |
Correspondence Address | Pelham Mount 10 Pelhams Walk Esher Place Esher Surrey KT10 8QD |
Director Name | Neil Lambert |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 1994) |
Role | Manager |
Correspondence Address | "Whitford" 12 Weedon Lane Amersham Buckinghamshire HP6 5QS |
Secretary Name | Mr Roy Alan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fontarabia Road Battersea London SW11 5PE |
Director Name | David Alexander |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 1996) |
Role | Executive |
Correspondence Address | Greenmantle Sandy Lane Kingswood Tadworth Surrey KT20 6NQ |
Director Name | Mr Leonard Philip Magrill |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 1996) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 9 Westmead Roehampton London SW15 5BH |
Director Name | Colin George Bannerman |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(57 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 1997) |
Role | Manager |
Correspondence Address | Flat 2 Thornbury Court 36/38 Chepstow Villas London W11 2RE |
Director Name | Anthony Christopher D'Angibau |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1998) |
Role | Manager |
Correspondence Address | 7 Carlisle Road Hampton Middlesex TW12 2UL |
Director Name | Christopher Paul Harris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2001) |
Role | Business Development Advisor |
Correspondence Address | 9 Parsonage Farm Townfield Rickmansworth Hertfordshire WD3 2FN |
Director Name | Colin George Bannerman |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(58 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 1999) |
Role | Manager |
Correspondence Address | Flat 2 Thornbury Court 36/38 Chepstow Villas London W11 2RE |
Director Name | Jeanette Elaine Stewart |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 August 2003) |
Role | Manager |
Correspondence Address | Sarnia Cutlers Green Thaxted Essex CM6 2PZ |
Director Name | Andrew Noel Tong |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2001) |
Role | Manager |
Correspondence Address | 57 Southborough Road Victoria Park Hackney London E9 7EE |
Director Name | Dr John Charles Lynn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2003) |
Role | Manager |
Correspondence Address | Maple House Shipbourne Road Tonbridge Kent TN10 3RP |
Director Name | Stephen William Ernest King |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(64 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 2005) |
Role | General Manager |
Correspondence Address | Sarnia Cutlers Green Thaxted Essex CM6 2PZ |
Registered Address | 1 Westferry Circus Canary Wharf London E14 4HA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2009 | Application for striking-off (1 page) |
20 September 2008 | Company name changed team flitwick (management services) LIMITED\certificate issued on 23/09/08 (2 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (5 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 August 2006 | Return made up to 01/07/06; full list of members (5 pages) |
20 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
4 August 2004 | Return made up to 01/07/04; full list of members (5 pages) |
17 March 2004 | Director's particulars changed (1 page) |
11 September 2003 | New director appointed (3 pages) |
11 September 2003 | New director appointed (3 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
29 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (5 pages) |
13 May 2003 | Auditor's resignation (2 pages) |
2 April 2003 | Auditor's resignation (2 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 September 2002 | Resolutions
|
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 October 2001 | New director appointed (3 pages) |
5 October 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 September 1999 | Return made up to 01/07/99; no change of members (6 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 July 1998 | Return made up to 01/07/98; change of members (6 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
28 October 1996 | Company name changed money hill motors LIMITED\certificate issued on 28/10/96 (2 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
22 July 1996 | Return made up to 01/07/96; no change of members (5 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 April 1939 | Incorporation (18 pages) |