London
SE1 2AF
Director Name | Mr Alan Gordon McMeekin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(52 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Mr Alan Gordon McMeekin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(52 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 12 September 2017) |
Role | Director - Finance & Logistics |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Paul Feeney |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(35 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | Gladwish 98 Welcomes Road Kenley Surrey CR8 5HE |
Director Name | Mr Keith Thornley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(35 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 08 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tucking Mill Poltimore Road South Molton Devon EX36 4DA |
Director Name | Peter John Wright |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | 12 Glenfield Close Aylesbury Buckinghamshire HP21 7NE |
Secretary Name | Mr David Frederick Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(35 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 141 Woodside Leigh On Sea Essex SS9 4RD |
Secretary Name | Peter John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 12 Glenfield Close Aylesbury Buckinghamshire HP21 7NE |
Director Name | Mr Klaus Kohler |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 March 1994(38 years after company formation) |
Appointment Duration | 3 years (resigned 13 March 1997) |
Role | Company Director |
Correspondence Address | 59 Laburnum Grove Torbrex Stirlingshire |
Secretary Name | John Christopher Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 2 Abbots Road Grangemouth Stirlingshire FK3 8HX Scotland |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(41 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockdale Lodge 23 Park Place Stirling FK7 9JR Scotland |
Director Name | Mr Robert Watson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swinside Lamplugh Road Cockermouth Cumbria CA13 0DP |
Director Name | John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(43 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 December 1999) |
Role | Accountant |
Correspondence Address | 2 Abbots Road Grangemouth Stirlingshire FK3 8HX Scotland |
Director Name | Nicola Mhairi Arnold |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 September 2008) |
Role | Accountant |
Correspondence Address | 40 Kellie Wynd Kippendavie Dunblane FK15 0NR Scotland |
Secretary Name | Nicola Mhairi Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 September 2008) |
Role | Accountant |
Correspondence Address | 40 Kellie Wynd Kippendavie Dunblane FK15 0NR Scotland |
Director Name | Thomas Gordon Stinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2002(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2003) |
Role | Corp Secretary |
Correspondence Address | 80 Alcorn Avenue Toronto Ontario M4v 1e4 |
Website | norbord.net |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Csc Forest Products Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2017 | Return of final meeting in a members' voluntary winding up (24 pages) |
25 October 2016 | Registered office address changed from Hill Village Nadder Lane South Molton Devon EX36 4HP to 1 More London Place London United Kingdom SE1 2AF on 25 October 2016 (2 pages) |
20 October 2016 | Appointment of a voluntary liquidator (2 pages) |
20 October 2016 | Declaration of solvency (3 pages) |
20 October 2016 | Resolutions
|
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 April 2012 | Director's details changed for Frederick Best Mcleish on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Alan Gordon Mcmeekin on 24 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Secretary's details changed for Mr Alan Gordon Mcmeekin on 24 April 2012 (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Full accounts made up to 31 December 2008 (6 pages) |
8 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Appointment terminated director nicola arnold (1 page) |
24 September 2008 | Secretary appointed mr alan gordon mcmeekin (2 pages) |
24 September 2008 | Director appointed mr alan gordon mcmeekin (2 pages) |
24 September 2008 | Appointment terminated secretary nicola arnold (1 page) |
30 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
29 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
23 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
5 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (6 pages) |
1 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
27 March 2003 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 May 2002 | Return made up to 22/04/02; full list of members
|
3 April 2002 | New director appointed (2 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 May 2000 | Return made up to 22/04/00; full list of members
|
1 February 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
3 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
15 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Company name changed berite LIMITED\certificate issued on 19/05/97 (3 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 April 1997 | Return made up to 22/04/97; no change of members (4 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 April 1996 | Return made up to 22/04/96; full list of members (6 pages) |
21 December 1995 | Auditor's resignation (4 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
21 April 1987 | Articles of association (9 pages) |
10 May 1986 | Memorandum of association (10 pages) |