Ware
Hertfordshire
SG12 9NR
Director Name | Jerome Lalourcey |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2005(55 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 March 2009) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 72 Drayton Gardens London SW10 9SB |
Director Name | Patrick William Diggines |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 31 July 2003) |
Role | Deputy Senior Country Officer |
Country of Residence | United Kingdom |
Correspondence Address | Midfield Lower Green Wimbish Saffron Walden Essex CB10 2XH |
Director Name | Ms Margaret Theresa Garner |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 April 2004) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 214 Sheen Road Richmond Surrey TW10 5AN |
Secretary Name | Ms Margaret Theresa Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 April 2004) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 214 Sheen Road Richmond Surrey TW10 5AN |
Director Name | Derek Colin Eastment |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1998) |
Role | Banker |
Correspondence Address | 8 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Jean Luc Guy Francois Eymery |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 2003(53 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2005) |
Role | Banker |
Correspondence Address | Flat C 14-18 Sloane Court East London SW3 4TG |
Secretary Name | John Francis McCullagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(53 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 6 Chestnut Court 16 Ullathorne Road London SW16 1SA |
Secretary Name | Mr David Marcus John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Sherington Road Charlton London SE7 7JW |
Director Name | Herman Jan Maria Aras |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 July 2006(56 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 26 September 2006) |
Role | Banker |
Correspondence Address | Lower Ground Floor Flat 31 Warwick Road London SW5 9UL |
Director Name | Herman Jan Maria Aras |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 July 2007(57 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 October 2007) |
Role | Assistant General Manager |
Correspondence Address | Lower Ground Floor Flat 31 Warwick Road London SW5 9UL |
Director Name | Jean Luc Guy Francois Eymery |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 July 2007(57 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 October 2007) |
Role | Banker |
Correspondence Address | Flat 4 46 Egerton Gardens London SW3 2BZ |
Director Name | Jean Luc Guy Francois Eymery |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 July 2007(57 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 October 2007) |
Role | Banker |
Correspondence Address | Flat 4 46 Egerton Gardens London SW3 2BZ |
Secretary Name | Mrs Jane Nkechi Egbune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(57 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 837 Eastern Avenue Newbury Park Ilford Essex IG2 7RZ |
Registered Address | Broadwalk House 5 Appold Street London EC2A 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £8 |
Latest Accounts | 31 December 2007 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2008 | Application for striking-off (1 page) |
2 July 2008 | Appointment terminated secretary jane egbune (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
20 August 2007 | Location of register of members (1 page) |
31 July 2007 | New director appointed (3 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
16 February 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
18 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (7 pages) |
14 December 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
21 October 2005 | Director resigned (1 page) |
21 September 2005 | Return made up to 19/07/05; full list of members (3 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 122 leadenhall street london EC3V 4QH (1 page) |
1 September 2005 | New director appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (6 pages) |
29 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
28 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
26 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (6 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
3 August 1999 | Return made up to 19/07/99; change of members (8 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 March 1999 | New director appointed (2 pages) |
6 August 1998 | Return made up to 19/07/98; no change of members (6 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 October 1997 | Resolutions
|
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 July 1996 | Return made up to 19/07/96; no change of members (7 pages) |
24 July 1995 | Return made up to 19/07/95; no change of members (12 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
31 January 1984 | Annual return made up to 03/01/84 (5 pages) |
28 June 1950 | Incorporation (11 pages) |