Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 April 2010) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 October 2008(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Malcolm Wright |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherdale Netherhall Road Swadlincote Derbyshire DE11 7AA |
Director Name | Alan Charles Wallwork |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1995) |
Role | Chartered Secretary |
Correspondence Address | 8 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Mr Roger Gillard Moore |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 1995) |
Role | Trade Mark Agent |
Correspondence Address | Yew Tree Farmhouse Babcary Somerset TA11 7DZ |
Director Name | Mr Peter Alan Martin |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | 43 The Lawns Rolleston On Dove Burton On Trent Staffordshire DE13 9DA |
Director Name | Mr Anthony Richard Allen |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | Forth House 4 Lovers Walk Wells Somerset BA5 2QL |
Secretary Name | Colin Ferguson Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(47 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 9 Woodhatch Spinney Coulsdon Surrey CR5 2SU |
Secretary Name | Clive Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(47 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2000) |
Role | Secretary |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Director Name | Anthony Eric Wilkinson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | Bupton Grange Longford Lane Longford Ashbourne Derbyshire DE6 3DT |
Director Name | Mr Jorgen Romose |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 October 1995(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 1997) |
Role | Technical Dir |
Correspondence Address | 11 The Beeches Pattishall Towcester Northamptonshire NN12 8LT |
Director Name | Clive Burns |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2000) |
Role | Chartered Secretary |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | General Counsel & Company Secr |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Secretary Name | Russell Phelps Kelley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2001) |
Role | General Counsel & Company Secr |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(54 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(55 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 2005) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Simon Richard Reeves |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(56 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 2003) |
Role | Head Of Trade Marks |
Correspondence Address | 5 Springfield Grove Westbury Park Bristol BS6 7XG |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Director Name | Byron Robert Jacobson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2003(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2006) |
Role | Trade Marks Ip Manager |
Correspondence Address | 39 Chaucer Road Bath BA2 4SN |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(59 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(60 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(60 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(60 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Registered Address | Kpmg Llp Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved following liquidation (1 page) |
20 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from chivas house 72 chancellors road london W6 9RS (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from chivas house 72 chancellors road london W6 9RS (1 page) |
30 June 2009 | Resolutions
|
30 June 2009 | Declaration of solvency (3 pages) |
30 June 2009 | Appointment of a voluntary liquidator (1 page) |
30 June 2009 | Appointment of a voluntary liquidator (1 page) |
30 June 2009 | Declaration of solvency (3 pages) |
30 June 2009 | Resolutions
|
15 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 April 2009 | Accounts made up to 30 June 2008 (1 page) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Director appointed herve denis michel fetter (4 pages) |
15 October 2008 | Director appointed herve denis michel fetter (4 pages) |
15 October 2008 | Appointment Terminated Director anthony schofield (1 page) |
28 April 2008 | Return made up to 13/04/08; full list of members (6 pages) |
28 April 2008 | Return made up to 13/04/08; full list of members (6 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
21 September 2007 | Accounts made up to 30 June 2007 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 May 2007 | Return made up to 13/04/07; full list of members (5 pages) |
21 May 2007 | Return made up to 13/04/07; full list of members (5 pages) |
30 April 2007 | Accounts made up to 30 June 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavilions bridgewater road bedminster down bristol BS13 8AR (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavilions bridgewater road bedminster down bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New director appointed (7 pages) |
19 June 2006 | New director appointed (7 pages) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
2 June 2006 | Return made up to 13/04/06; full list of members (5 pages) |
2 June 2006 | Return made up to 13/04/06; full list of members (5 pages) |
24 February 2006 | Accounts made up to 31 August 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
17 June 2005 | Accounts made up to 31 August 2004 (1 page) |
17 June 2005 | Return made up to 13/04/05; full list of members (6 pages) |
17 June 2005 | Return made up to 13/04/05; full list of members (6 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
11 June 2004 | Return made up to 13/04/04; full list of members (6 pages) |
11 June 2004 | Return made up to 13/04/04; full list of members (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
23 December 2003 | Accounts made up to 31 August 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | New secretary appointed (1 page) |
25 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 13/04/03; full list of members
|
20 November 2002 | Full accounts made up to 31 August 2002 (11 pages) |
20 November 2002 | Full accounts made up to 31 August 2002 (11 pages) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2002 | Return made up to 13/04/02; full list of members (3 pages) |
16 April 2002 | Return made up to 13/04/02; full list of members (3 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
19 December 2001 | Full accounts made up to 31 August 2001 (13 pages) |
19 December 2001 | Full accounts made up to 31 August 2001 (13 pages) |
10 October 2001 | New director appointed (1 page) |
10 October 2001 | New director appointed (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | New secretary appointed (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 13/04/01; full list of members (3 pages) |
31 May 2001 | Return made up to 13/04/01; full list of members (3 pages) |
3 January 2001 | Full accounts made up to 31 August 2000 (13 pages) |
3 January 2001 | Full accounts made up to 31 August 2000 (13 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
3 July 2000 | New secretary appointed;new director appointed (4 pages) |
3 July 2000 | New secretary appointed;new director appointed (4 pages) |
6 June 2000 | Return made up to 13/04/00; full list of members (5 pages) |
6 June 2000 | Return made up to 13/04/00; full list of members (5 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 24 portland place london W1N 4BB (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 24 portland place london W1N 4BB (1 page) |
18 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
18 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
20 April 1999 | Return made up to 13/04/99; full list of members (13 pages) |
20 April 1999 | Return made up to 13/04/99; full list of members (13 pages) |
20 January 1999 | Full accounts made up to 31 August 1998 (11 pages) |
20 January 1999 | Full accounts made up to 31 August 1998 (11 pages) |
11 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
11 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
27 April 1998 | Return made up to 13/04/98; full list of members (13 pages) |
27 April 1998 | Return made up to 13/04/98; full list of members (13 pages) |
25 September 1997 | New director appointed (8 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (8 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
2 September 1997 | Director's particulars changed (1 page) |
2 September 1997 | Return made up to 14/08/97; full list of members (7 pages) |
2 September 1997 | Return made up to 14/08/97; full list of members (7 pages) |
2 September 1997 | Director's particulars changed (1 page) |
16 July 1997 | Auditor's resignation (2 pages) |
16 July 1997 | Auditor's resignation (2 pages) |
24 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
24 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
21 August 1996 | Return made up to 14/08/96; full list of members (7 pages) |
21 August 1996 | Return made up to 14/08/96; full list of members (7 pages) |
19 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
19 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
6 November 1995 | New director appointed (4 pages) |
3 November 1995 | New director appointed (4 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | Director resigned (2 pages) |
17 August 1995 | Return made up to 14/08/95; full list of members (8 pages) |
17 August 1995 | Return made up to 14/08/95; full list of members (16 pages) |
28 April 1975 | Memorandum and Articles of Association (9 pages) |
28 April 1975 | Memorandum and Articles of Association (9 pages) |