Stevenage
Hertfordshire
SG1 5QH
Director Name | Mrs Valerie Ann Saint |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(49 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 17 October 2006) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | 169 Sidney Road Walton On Thames Surrey KT12 3SB |
Director Name | James David Graham |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 October 2006) |
Role | Regulatory Affairs Mgr |
Country of Residence | England |
Correspondence Address | 22 Lancaster Avenue Farnham Surrey GU9 8JY |
Director Name | Mr Geoffrey Molloy |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(46 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cardigan Mansions Richmond Surrey TW10 6RD |
Director Name | Mr Ian Robertson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(46 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | Lyons Maid Ltd Bridge Park Oldfield Lane Greenford Middlesex UB6 0BA |
Secretary Name | Mr Michael John Defrates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 1992) |
Role | Company Director |
Correspondence Address | Lake House Naseby Northampton Northamptonshire NN6 6DP |
Director Name | Paul Lovell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(48 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 November 2001) |
Role | National Accounts Sales |
Correspondence Address | 32 Ryland Road Edgbaston Birmingham West Midlands B15 2BN |
Director Name | John Harald Sharpe |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2 Northcote Park Oxshott Leatherhead Surrey KT22 0HL |
Director Name | Derek Edgar Bayliss |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 May 2000) |
Role | Managing Director |
Correspondence Address | Somerford House Great Somerford Wiltshire SN15 5JW |
Director Name | Gordon Priestley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | Blue Firs Southfields Road Strensall York YO32 5UA |
Director Name | Barry Thomas |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | Rose Cottage Wykeham Scarborough North Yorkshire YO13 9QP |
Director Name | Mr Iain George Thomas Ferguson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(51 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 March 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Cottage 37 Trodds Lane Merrow Surrey GU1 2XY |
Director Name | Jean Marie Raymond Georges Gurne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(53 years after company formation) |
Appointment Duration | 2 years (resigned 07 April 2000) |
Role | General Manager |
Correspondence Address | 8 Dewsbury Terrace York YO1 6HA |
Director Name | Helen Jill Turner |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(54 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2003) |
Role | Executive |
Correspondence Address | Kerry Lodge Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Patrick Ilias Kalotis |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(58 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 April 2004) |
Role | Business Unit Mgr |
Correspondence Address | Flat 2 12 Ennismore Avenue Chiswick London W4 1SF |
Registered Address | 6 Catherine Street London WC2B 5JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,912 |
Cash | £3,197 |
Current Liabilities | £285 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2006 | Application for striking-off (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 May 2005 | Annual return made up to 26/04/05 (4 pages) |
29 September 2004 | Accounts made up to 31 December 2003 (11 pages) |
27 May 2004 | Annual return made up to 26/04/04 (4 pages) |
6 May 2004 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
7 September 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 1 green street london W1K 6RG (1 page) |
21 July 2003 | New director appointed (2 pages) |
14 May 2003 | Annual return made up to 26/04/03 (4 pages) |
18 April 2003 | Accounts made up to 31 December 2002 (11 pages) |
27 May 2002 | Annual return made up to 26/04/02 (4 pages) |
20 May 2002 | Accounts made up to 31 December 2001 (11 pages) |
6 February 2002 | Director resigned (1 page) |
5 September 2001 | Accounts made up to 31 December 2000 (9 pages) |
29 May 2001 | Annual return made up to 26/04/01
|
18 August 2000 | Accounts made up to 31 December 1999 (9 pages) |
1 June 2000 | Director resigned (1 page) |
25 May 2000 | Annual return made up to 26/04/00
|
17 May 1999 | Annual return made up to 26/04/99
|
17 May 1999 | New director appointed (2 pages) |
31 March 1999 | Accounts made up to 31 December 1998 (10 pages) |
17 June 1998 | New director appointed (2 pages) |
21 May 1998 | Annual return made up to 26/04/98
|
27 March 1998 | Accounts made up to 31 December 1997 (10 pages) |
28 May 1997 | Annual return made up to 26/04/97 (6 pages) |
28 May 1997 | New director appointed (2 pages) |
19 March 1997 | Accounts made up to 31 December 1996 (9 pages) |
26 June 1996 | Annual return made up to 26/04/96
|
9 April 1996 | Accounts made up to 31 December 1995 (9 pages) |
19 October 1995 | Accounts made up to 31 December 1994 (9 pages) |
13 April 1995 | Annual return made up to 26/04/95 (6 pages) |