Marlow
Buckinghamshire
SL7 2QU
Director Name | Mr Brian Harlowe Lindroth |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2008(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Secretary Name | Miss Laura Hill |
---|---|
Status | Closed |
Appointed | 05 October 2009(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 1997(56 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 11 January 2011) |
Correspondence Address | Chubb House Staines Road West Sunbury-On-Thames Middlesex TW16 7AR |
Director Name | Mr David James Peacock |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barredale Court Turners Hill Road East Grinstead West Sussex RH19 4LX |
Director Name | Mr William Sinclair Watson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(51 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Bencroft Avenue Biggar ML12 6EU Scotland |
Secretary Name | David Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Kerlands Llanvair Drive South Ascot Berkshire SL5 9LN |
Director Name | William Kenneth Graham Ward |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | Orchard House 58 Finchampstead Road Wokingham Berkshire RG11 2NS |
Director Name | David Whittaker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 1997) |
Role | Solicitor |
Correspondence Address | Kerlands Llanvair Drive South Ascot Berkshire SL5 9LN |
Director Name | John Anthony Biles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1993(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 1997) |
Role | Co Director |
Correspondence Address | Woodbury 42 Grove Way Esher Surrey KT10 8HL |
Director Name | Mr Christopher James Bailey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(54 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 17 Ashley Park Maidenhead Berkshire SL6 8EZ |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(59 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Secretary Name | Dionne Cooper |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 November 2003(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 9 Amanda Circle Windsor Connecticut 06095 United States |
Secretary Name | Nora Elizabeth Lafreniere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 120 Olde Wood Road Glastonbury Connecticut 060033 United States |
Secretary Name | M Marie Louise Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2009) |
Role | Secretary |
Correspondence Address | 20 Rockingham Road Blackpool Lancashire FY2 0LP |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Status | Resigned |
Appointed | 29 April 1997(56 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 November 2007) |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Registered Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved following liquidation (1 page) |
11 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
11 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
21 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
21 October 2009 | Termination of appointment of Marie Moore as a secretary (1 page) |
21 October 2009 | Termination of appointment of Marie Moore as a secretary (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
13 October 2009 | Appointment of a voluntary liquidator (1 page) |
13 October 2009 | Appointment of a voluntary liquidator (1 page) |
13 October 2009 | Declaration of solvency (3 pages) |
13 October 2009 | Declaration of solvency (3 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
29 August 2008 | Director appointed mr brian harlowe lindroth (1 page) |
29 August 2008 | Director appointed mr brian harlowe lindroth (1 page) |
26 August 2008 | Director's Change of Particulars / robert sloss / 26/08/2008 / HouseName/Number was: , now: 50; Street was: 14A woodland way, now: frieth road; Post Code was: SL7 3LD, now: SL7 2QU (1 page) |
26 August 2008 | Director's change of particulars / robert sloss / 26/08/2008 (1 page) |
2 June 2008 | Secretary appointed mrs marie louise moore (1 page) |
2 June 2008 | Secretary appointed mrs marie louise moore (1 page) |
30 May 2008 | Appointment terminated secretary nora lafreniere (1 page) |
30 May 2008 | Appointment Terminated Secretary nora lafreniere (1 page) |
26 November 2007 | New director appointed (4 pages) |
26 November 2007 | New director appointed (4 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (6 pages) |
14 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
10 October 2006 | Return made up to 22/08/06; no change of members (4 pages) |
10 October 2006 | Return made up to 22/08/06; no change of members (4 pages) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Location of register of members (1 page) |
28 October 2005 | Accounts made up to 31 December 2004 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
25 August 2005 | Ad 18/07/05--------- £ si 1@1=1 £ ic 2650/2651 (2 pages) |
25 August 2005 | Statement of affairs (3 pages) |
25 August 2005 | Ad 18/07/05--------- £ si 1@1=1 £ ic 2650/2651 (2 pages) |
25 August 2005 | Statement of affairs (3 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Return made up to 22/08/04; full list of members (5 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Return made up to 22/08/04; full list of members (5 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Location of register of members (1 page) |
28 February 2004 | Accounts made up to 31 December 2003 (1 page) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
12 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
12 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 September 2002 | Return made up to 22/08/02; full list of members (5 pages) |
10 September 2002 | Return made up to 22/08/02; full list of members (5 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: chubb PLC pentagon house sir frank whittle road derby DE21 4XA (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: chubb PLC pentagon house sir frank whittle road derby DE21 4XA (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
13 September 2001 | Return made up to 22/08/01; full list of members (5 pages) |
13 September 2001 | Return made up to 22/08/01; full list of members (5 pages) |
10 August 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 September 2000 | Return made up to 22/08/00; full list of members (5 pages) |
8 September 2000 | Return made up to 22/08/00; full list of members (5 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 September 1999 | Return made up to 22/08/99; full list of members (13 pages) |
17 September 1999 | Return made up to 22/08/99; full list of members (13 pages) |
27 November 1998 | Resolutions
|
27 November 1998 | Resolutions
|
20 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
24 September 1998 | Return made up to 22/08/98; no change of members (8 pages) |
24 September 1998 | Return made up to 22/08/98; no change of members (8 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
7 November 1997 | Auditor's resignation (1 page) |
7 November 1997 | Auditor's resignation (1 page) |
12 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 September 1997 | Return made up to 22/08/97; full list of members (9 pages) |
22 September 1997 | Return made up to 22/08/97; full list of members (9 pages) |
22 May 1997 | New director appointed (4 pages) |
22 May 1997 | New director appointed (4 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (4 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (4 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
21 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: chubb house staines road west sunbury-on-thames middlesex TW16 7AR (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: chubb house staines road west sunbury-on-thames middlesex TW16 7AR (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
18 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1996 | Return made up to 22/08/96; no change of members (8 pages) |
28 October 1996 | Return made up to 22/08/96; no change of members (8 pages) |
28 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
10 October 1995 | Return made up to 22/08/95; no change of members (14 pages) |
10 October 1995 | Return made up to 22/08/95; no change of members (7 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (240 pages) |