London
SW18 3RN
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 January 2003(51 years, 11 months after company formation) |
Appointment Duration | 7 months (closed 12 August 2003) |
Role | Executive Director |
Correspondence Address | Wescott, 8 Beacon Rise Sevenoaks Kent TN13 2NJ |
Director Name | Nicholas Peter Hamilton Webster |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage 40 Little Gaddesden Berkhamsted Hertfordshire HP4 1PQ |
Director Name | Nicholas Frank Parr |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | No 1 Moss Lane Alderley Edge Cheshire SK9 7HP |
Director Name | Trevor Gerard Crookell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 1994) |
Role | Company Director |
Correspondence Address | 115 Quakerfields Westhoughton Bolton Lancashire BL5 2BJ |
Director Name | Mr Geoffrey Leopold Koczwara |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 1993) |
Role | Textile Merchant |
Correspondence Address | 28 Prestwich Park Road South Prestwich Manchester M25 9PE |
Director Name | Samuel Jack Victor Arditti |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Textile Merchant |
Correspondence Address | Dunham Belfry Charcoal Road Bowdon Altrincham Cheshire WA14 4RY |
Secretary Name | Richard David Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 11 Bankside Close Bacup Lancashire OL13 8HZ |
Director Name | George David Farrell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(42 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 1 Poplar Way High Lane Stockport Cheshire SK6 8ES |
Director Name | Alan Barber |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(43 years after company formation) |
Appointment Duration | 10 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Lowlands Towpath Shepperton Middlesex TW17 9LL |
Director Name | Richard David Aston |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1997) |
Role | Accountant |
Correspondence Address | 11 Bankside Close Bacup Lancashire OL13 8HZ |
Director Name | Steve Brierley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1997) |
Role | Sales Director |
Correspondence Address | 2 Leaside Avenue Chadderton Oldham Greater Manchester OL1 2QZ |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(45 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(47 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Secretary Name | Jonathan Kempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(47 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Director Name | Mr Andrew Mark Fabian |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Secretary Name | Mr Andrew Mark Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Director Name | Russell Finch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(49 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Russell Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(49 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(51 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2003) |
Role | Executive Chairman |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Registered Address | Windsmoor House Lawrence Road London N15 4EP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £73,468 |
Latest Accounts | 2 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 April 2003 | Director resigned (1 page) |
19 March 2003 | Application for striking-off (1 page) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page) |
5 June 2002 | Return made up to 04/05/02; full list of members (13 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | New director appointed (5 pages) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 June 1999 | Return made up to 04/04/99; full list of members (5 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | Return made up to 04/05/98; no change of members (4 pages) |
31 May 1998 | Accounts made up to 31 December 1997 (6 pages) |
21 August 1997 | Accounts made up to 31 December 1996 (6 pages) |
19 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
18 February 1997 | Company name changed arditti LIMITED\certificate issued on 19/02/97 (2 pages) |
4 August 1996 | Accounts made up to 31 December 1995 (5 pages) |
30 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
9 August 1995 | Accounts made up to 31 December 1994 (5 pages) |
7 June 1995 | Return made up to 04/05/95; no change of members (6 pages) |