Richmond Upon Thames
Surrey
TW10 6QL
Secretary Name | Prof Jonathan Edward Haskel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(57 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Corringham Road London NW11 7BS |
Director Name | Alan Victor Bradfield |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 5 Folliott Ward Close Malton North Yorkshire YO17 0NN |
Director Name | Lord Simon Haskel |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rosemont Road Richmond Upon Thames Surrey TW10 6QL |
Director Name | William Brian Tate |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Skye House Larkfield Road Rawdon Leeds LS19 6EQ |
Secretary Name | Alan Victor Bradfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 5 Folliott Ward Close Malton North Yorkshire YO17 0NN |
Secretary Name | Lady Carole Haskel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rosemont Road Richmond Upon Thames Surrey TW10 6QL |
Secretary Name | Elizabeth Hilary Jane Gossage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(53 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2001) |
Role | Secretary |
Correspondence Address | Rose Villa 230 Hanworth Road Hampton Middlesex TW12 3EP |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2009 | Application for striking-off (1 page) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (1 page) |
5 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (1 page) |
5 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (1 page) |
27 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
21 March 2005 | Return made up to 16/02/05; full list of members (2 pages) |
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (1 page) |
16 March 2004 | Return made up to 16/02/04; full list of members (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
11 March 2003 | Return made up to 16/02/03; full list of members (5 pages) |
8 August 2002 | Total exemption full accounts made up to 31 December 2001 (1 page) |
7 March 2002 | Return made up to 16/02/02; full list of members (5 pages) |
18 September 2001 | Total exemption full accounts made up to 31 December 2000 (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
14 March 2001 | Return made up to 16/02/01; full list of members (5 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
15 September 2000 | Full accounts made up to 31 December 1999 (1 page) |
29 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Full accounts made up to 31 December 1997 (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 58/60 berners street london W1P 4JS (1 page) |
18 June 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
10 March 1998 | Return made up to 16/02/98; no change of members
|
10 March 1998 | Return made up to 16/02/97; no change of members (5 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Secretary resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
26 March 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
26 March 1997 | Resolutions
|
23 May 1996 | New secretary appointed (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
25 April 1996 | Full accounts made up to 30 September 1995 (3 pages) |
23 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (3 pages) |