London
E14 5HQ
Director Name | Peter James Harvey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Status | Closed |
Appointed | 30 September 2008(65 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 17 March 2009) |
Role | Secretary |
Correspondence Address | 82 Frankfurt Road London SE24 9NY |
Director Name | Mr Ian Christopher Mosley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(48 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 10 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlewood House Jordans Way, Jordans Beaconsfield Buckinghamshire HP9 2SP |
Director Name | Frederick Herbert Aldous |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(48 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 10 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Chyne South Park Gerrards Cross Buckinghamshire SL9 8HZ |
Secretary Name | Mr Raymond Michael Cork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(48 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 09 May 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kniveton Wood Farm Kniveton Ashbourne DE6 1JG |
Director Name | Mr Leonard Francis Clayton |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1996) |
Role | Managing Director Swan Nationi |
Correspondence Address | 5 The Crofts Banbury Road Stratford Upon Avon Warwickshire CV37 7NF |
Director Name | Mr Raymond Michael Cork |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kniveton Wood Farm Kniveton Ashbourne DE6 1JG |
Secretary Name | James Stewart Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(48 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 7 Padgate Close Scraptoft Leicester Leicestershire LE7 9UL |
Director Name | Mr Graham Edward Picken |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1996) |
Role | Chief Executive Forward Trust |
Correspondence Address | 60 Church Road Aspley Heath Woburn Sands Milton Keynes MK17 8TA |
Director Name | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1996) |
Role | Director Finance Forward Trust |
Correspondence Address | 32 Riverside Drive Selly Oak Birmingham B29 7ES |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(50 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Noel Paul Quinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1996) |
Role | Director Business Services |
Correspondence Address | 10 Besford Grove Shirley Solihull West Midlands B90 4YU |
Director Name | Keith Victor Smithson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1995(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1996) |
Role | Director Finance |
Correspondence Address | The Stables 3 Old Manor Court Welton Daventry Northamptonshire NN11 5HA |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 01 July 2001(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 July 2001(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Mr David Harry Mead |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willowbank Pirton Worcester Worcestershire WR8 9ED |
Director Name | Malcolm James Brookes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 2007) |
Role | Head Of Finance, Commercial Ba |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Bell Close Hallow Worcestershire WR2 6QA |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(62 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(63 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 1 Bolney Court Portsmouth Road Surbiton Surrey KT6 4HX |
Director Name | Stephen Andrew Bottomley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(63 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 19 July 2007) |
Role | Managing Director, Gcs |
Correspondence Address | Liverton House Roundwood Lane Lindfield West Sussex RH16 1SJ |
Secretary Name | Mr George William Bayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(65 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 September 2008) |
Role | Company Secretarial Assistant |
Correspondence Address | Flat 1 Old Bank House Bermondsey Street London SE1 3TX |
Director Name | Canada Water Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(53 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 May 2005) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Square Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(53 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 May 2005) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Square Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2008) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Water Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2008) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2009 | Director's change of particulars / robert musgrove / 11/02/2009 (1 page) |
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2008 | Application for striking-off (1 page) |
17 October 2008 | Appointment terminated director canada water nominees (uk) LIMITED (1 page) |
17 October 2008 | Director appointed peter james harvey (1 page) |
17 October 2008 | Director appointed robert hugh musgrove (1 page) |
17 October 2008 | Appointment terminated director canada square nominees (uk) LIMITED (1 page) |
26 September 2008 | Appointment terminated secretary george bayer (1 page) |
8 May 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
8 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
8 May 2008 | Secretary appointed mr george william bayer (1 page) |
17 October 2007 | Re-registration of Memorandum and Articles (16 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Application for reregistration from PLC to private (1 page) |
17 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
1 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
20 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (7 pages) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Return made up to 06/05/06; full list of members (2 pages) |
19 June 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (6 pages) |
8 July 2005 | Return made up to 06/05/05; full list of members (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Notice of removal of doc/ 288C (1 page) |
14 July 2004 | Full accounts made up to 31 December 2003 (6 pages) |
29 June 2004 | Return made up to 06/05/04; full list of members (5 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
23 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
18 July 2003 | Return made up to 06/05/03; full list of members (5 pages) |
18 July 2003 | Director's particulars changed (1 page) |
25 June 2003 | Location of register of members (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (6 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page) |
6 June 2002 | Return made up to 06/05/02; full list of members (5 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
25 July 2001 | Return made up to 06/05/01; full list of members (5 pages) |
25 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
21 June 2000 | Return made up to 06/05/00; no change of members (7 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 June 2000 | Location of register of members (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
5 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (5 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
5 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR (1 page) |
17 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
31 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
7 June 1996 | Return made up to 06/05/96; no change of members (6 pages) |
25 May 1996 | Director's particulars changed (1 page) |
29 February 1996 | Location of register of members (1 page) |
29 February 1996 | Location of register of directors' interests (1 page) |
17 February 1996 | Director resigned (2 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
27 June 1995 | Return made up to 06/05/95; full list of members (8 pages) |
27 April 1995 | Secretary's particulars changed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
13 February 1994 | Full accounts made up to 30 June 1993 (8 pages) |
1 March 1993 | Full accounts made up to 30 September 1992 (7 pages) |
4 March 1992 | Full accounts made up to 30 September 1991 (7 pages) |
27 April 1991 | Full accounts made up to 30 September 1990 (23 pages) |
22 March 1943 | Certificate of incorporation (2 pages) |