16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director Name | Gregory Davis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 2011(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 6 & 7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
Secretary Name | Gregory Davis |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 April 2011(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 6 & 7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Dr Timothy Wiggins |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 January 2012(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suites 6 And 7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Robert Alan Schofield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | Paul Kendall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 August 1998) |
Role | Solicitor |
Correspondence Address | 9 Albert Road Caversham Reading Berkshire RG4 7AN |
Secretary Name | Paul Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 9 Albert Road Caversham Reading Berkshire RG4 7AN |
Secretary Name | Helen Claire Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 19 Forest Road Loughton Essex IG10 1EB |
Director Name | Mr Graham Richard Durgan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fielding House Jubilee Road Littlewick Green Berkshire SL6 3QU |
Secretary Name | Robert Alan Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | Gordon Norris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 May 2002) |
Role | Business Training Director |
Correspondence Address | 20 Broadway Knaphill Woking Surrey GU21 2DT |
Director Name | Peter John Ronald Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 2003) |
Role | Lecturer |
Correspondence Address | The Malt House East End, North Leigh Witney Oxfordshire OX8 6PX |
Secretary Name | Timothy Martin Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(46 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 40 Belleville Road Battersea London SW11 6QT |
Director Name | Mr Richard Gordon Finlay Glover |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(47 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 86 Grange Road Ealing London W5 3PJ |
Director Name | Mr Stephen William Cartwright |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tarn Hows Sands Lane Carlton Le Moorland Lincoln LN5 9HJ |
Secretary Name | Mr Stephen William Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tarn Hows Sands Lane Carlton Le Moorland Lincoln LN5 9HJ |
Director Name | Olga Minenok |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(48 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 20 Broadway Knaphill Woking Surrey GU21 2DT |
Secretary Name | Deborah Yvonne Morrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 54 Balcaskie Road Eltham London SE9 1HQ |
Secretary Name | Mr Michael John Harrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(51 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bradley Gardens London W13 8HE |
Director Name | Richard Gunst |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2011(57 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 6 & 7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
Registered Address | Suites 6 And 7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
9k at £1 | Becker Professional Development International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,000 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
17 February 2015 | Termination of appointment of Richard Gordon Finlay Glover as a director on 29 January 2015 (2 pages) |
21 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
6 May 2014 | Full accounts made up to 30 June 2013 (10 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
25 April 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
31 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Termination of appointment of Richard Gunst as a director (1 page) |
30 May 2012 | Appointment of Dr Timothy Wiggins as a director (2 pages) |
5 August 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
2 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (15 pages) |
2 August 2011 | Appointment of John Roselli as a director (3 pages) |
2 August 2011 | Appointment of Mr Richard Gordon Finlay Glover as a director (3 pages) |
4 July 2011 | Termination of appointment of Richard Glover as a director (2 pages) |
27 June 2011 | Appointment of Gregory Davis as a secretary (3 pages) |
27 June 2011 | Appointment of Richard Gunst as a director (3 pages) |
27 June 2011 | Termination of appointment of Michael Harrigan as a secretary (2 pages) |
27 June 2011 | Appointment of Gregory Davis as a director (3 pages) |
10 August 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
11 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
11 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
1 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
10 August 2007 | Group of companies' accounts made up to 31 December 2006 (13 pages) |
25 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
7 August 2006 | Return made up to 26/04/06; full list of members (6 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2005 (13 pages) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (11 pages) |
2 July 2005 | Return made up to 26/04/05; full list of members (6 pages) |
15 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (11 pages) |
9 June 2004 | Return made up to 26/04/04; full list of members
|
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (12 pages) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Group of companies' accounts made up to 31 March 2002 (11 pages) |
12 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
3 September 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 26/04/02; full list of members (8 pages) |
12 March 2002 | New director appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
16 July 2001 | New secretary appointed;new director appointed (3 pages) |
22 June 2001 | New secretary appointed;new director appointed (3 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
14 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 30 farringdon street london EC4A 4EA (1 page) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
15 May 2000 | Return made up to 26/04/00; full list of members (11 pages) |
22 February 2000 | New director appointed (2 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
9 May 1999 | Return made up to 26/04/99; full list of members (10 pages) |
19 March 1999 | New secretary appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
4 September 1998 | Company name changed nbs euromanager LIMITED\certificate issued on 07/09/98 (2 pages) |
13 August 1998 | Director resigned (1 page) |
5 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 May 1998 | Return made up to 26/04/98; full list of members (7 pages) |
18 February 1998 | New director appointed (2 pages) |
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 May 1997 | Return made up to 26/04/97; full list of members (5 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
3 May 1995 | Return made up to 26/04/95; full list of members (12 pages) |
18 June 1993 | Company name changed\certificate issued on 18/06/93 (2 pages) |
3 November 1989 | Company name changed\certificate issued on 03/11/89 (2 pages) |
12 September 1989 | Company name changed\certificate issued on 12/09/89 (2 pages) |
23 August 1989 | Company name changed\certificate issued on 23/08/89 (2 pages) |
14 April 1988 | Company name changed\certificate issued on 14/04/88 (3 pages) |
14 November 1986 | Company name changed rapier services LIMITED\certificate issued on 14/11/86 (2 pages) |
14 December 1970 | Company name changed\certificate issued on 14/12/70 (4 pages) |
28 October 1953 | Certificate of incorporation (1 page) |