West Acton
London
W3 0LG
Director Name | Mr John Peter Narciso |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1993(39 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Chartered Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Sarah Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2001(47 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 59 Barnhurst Path South Oxhey Hertfordshire WD19 6UE |
Director Name | Mr Frederick Orriss Harding |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | Edgehill 108 Wodeland Avenue Guildford Surrey GU2 5LD |
Secretary Name | Christopher Michael Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 7 Cricketers Row Herongate Brentwood Essex CM13 3QA |
Secretary Name | Maria Singleterry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(44 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 34e Manor Road Beckenham Kent BR3 5LE |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Secretary Name | Hannah Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(47 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 9 Gate Cottages Old Common Road Chorleywood Hertfordshire WD3 5LW |
Registered Address | 1 Kingsway London WC2B 6XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,102 |
Current Liabilities | £13,102 |
Latest Accounts | 29 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2003 | Dissolved (1 page) |
---|---|
23 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 November 2002 | Declaration of solvency (1 page) |
27 November 2002 | Resolutions
|
18 November 2002 | Appointment of a voluntary liquidator (1 page) |
15 November 2002 | Ad 11/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
26 June 2002 | Secretary's particulars changed (1 page) |
24 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
24 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
19 June 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
31 May 2001 | Return made up to 08/05/01; full list of members (5 pages) |
12 February 2001 | New secretary appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
12 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
11 January 2000 | Resolutions
|
31 August 1999 | Accounts for a dormant company made up to 2 January 1999 (6 pages) |
7 June 1999 | Return made up to 08/05/99; full list of members
|
26 October 1998 | Accounts for a dormant company made up to 3 January 1998 (6 pages) |
18 September 1998 | Company name changed aldway four LIMITED\certificate issued on 18/09/98 (4 pages) |
4 June 1998 | Return made up to 08/05/98; full list of members (12 pages) |
22 April 1998 | Company name changed J. smith & sons (clerkenwell) lt d\certificate issued on 22/04/98 (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
9 October 1997 | Accounts for a dormant company made up to 28 December 1996 (6 pages) |
17 June 1997 | Return made up to 08/05/97; no change of members
|
27 September 1996 | Company name changed mgts-delta training LIMITED\certificate issued on 30/09/96 (2 pages) |
6 June 1996 | Accounts for a dormant company made up to 30 December 1995 (6 pages) |
6 June 1996 | Return made up to 08/05/96; no change of members (4 pages) |
28 December 1995 | Resolutions
|
12 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 June 1995 | Return made up to 08/05/95; full list of members (5 pages) |