Ste 150
Richmond Vc
23235
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 April 2012(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 June 2013) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2012(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Charter Central Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 1992(35 years, 10 months after company formation) |
Appointment Duration | 21 years (closed 11 June 2013) |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr John Barry Kettel |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(35 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 February 1993) |
Role | Litigation Manager |
Correspondence Address | 43 Overhill Way Park Langley Beckenham Kent BR3 2SN |
Director Name | Peter Maguire Thwaite |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Director Name | Malcolm John Glasscock |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Abbotts House High Street Seal Sevenoaks Kent TN15 0AJ |
Director Name | Alison Yapp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2005) |
Role | Solicitor |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(46 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr David Alastair Simmons |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(55 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(55 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(55 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8170 Maple Lawn Blvd Suite 180 Fulton Maryland 20759 |
Registered Address | 7th Floor 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1.5m at £1 | Cecil Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2013 | Application to strike the company off the register (3 pages) |
15 February 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages) |
14 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Statement of capital on 8 February 2013
|
8 February 2013 | Statement of capital on 8 February 2013
|
8 February 2013 | Solvency Statement dated 08/02/13 (1 page) |
8 February 2013 | Statement by directors (1 page) |
8 February 2013 | Statement of capital on 8 February 2013
|
8 February 2013 | Resolutions
|
8 February 2013 | Solvency statement dated 08/02/13 (1 page) |
8 February 2013 | Statement by Directors (1 page) |
26 October 2012 | Termination of appointment of Anne Lynne Puckett as a director on 25 October 2012 (1 page) |
26 October 2012 | Termination of appointment of Anne Puckett as a director (1 page) |
25 October 2012 | Termination of appointment of Charles Brannan as a director (1 page) |
25 October 2012 | Termination of appointment of Charles Scott Brannan as a director on 25 October 2012 (1 page) |
25 October 2012 | Termination of appointment of Daniel Pryor as a director (1 page) |
25 October 2012 | Termination of appointment of Daniel Alexis Pryor as a director on 25 October 2012 (1 page) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages) |
3 July 2012 | Termination of appointment of David Alastair Simmons as a director on 29 June 2012 (1 page) |
3 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages) |
3 July 2012 | Termination of appointment of David Simmons as a director (1 page) |
2 July 2012 | Termination of appointment of John Leonard Avery as a director on 29 June 2012 (1 page) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
29 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (12 pages) |
29 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (12 pages) |
29 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (12 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
1 May 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
1 May 2012 | Appointment of William Flexon as a director on 25 April 2012 (2 pages) |
1 May 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
1 May 2012 | Appointment of Ms Anne Lynne Puckett as a director on 25 April 2012 (2 pages) |
1 May 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
1 May 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
1 May 2012 | Appointment of Mr Andrew James Stockwell as a director on 25 April 2012 (2 pages) |
1 May 2012 | Appointment of Mark Paul Lehman as a director on 25 April 2012 (2 pages) |
1 May 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
1 May 2012 | Appointment of Mr Daniel Alexis Pryor as a director on 25 April 2012 (2 pages) |
1 May 2012 | Appointment of Mr Charles Scott Brannan as a director on 25 April 2012 (2 pages) |
1 May 2012 | Appointment of William Flexon as a director (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 September 2010 | Memorandum and Articles of Association (33 pages) |
10 September 2010 | Statement of company's objects (2 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
10 September 2010 | Statement of company's objects (2 pages) |
10 September 2010 | Memorandum and Articles of Association (33 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for David Alastair Simmons on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for David Alastair Simmons on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for David Alastair Simmons on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
29 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
6 April 2009 | Accounts made up to 31 December 2008 (5 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
23 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
7 May 2008 | Secretary's Change of Particulars / charter central services LIMITED / 06/05/2008 / HouseName/Number was: , now: 7TH; Street was: 2ND floor, now: floor; Area was: 52 grosvenor gardens, now: 322 high holborn; Post Code was: SW1W 0AU, now: WC1V 7PB (1 page) |
7 May 2008 | Secretary's change of particulars / charter central services LIMITED / 06/05/2008 (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
5 July 2007 | Return made up to 06/06/07; full list of members (5 pages) |
5 July 2007 | Return made up to 06/06/07; full list of members (5 pages) |
8 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 July 2006 | Return made up to 06/06/06; full list of members (5 pages) |
12 July 2006 | Return made up to 06/06/06; full list of members (5 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (3 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
17 June 2005 | Return made up to 06/06/05; no change of members (4 pages) |
17 June 2005 | Return made up to 06/06/05; no change of members (4 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 July 2004 | Return made up to 06/06/04; full list of members (5 pages) |
7 July 2004 | Return made up to 06/06/04; full list of members (5 pages) |
7 November 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page) |
7 November 2003 | Secretary's particulars changed (1 page) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 August 2003 | Accounts made up to 31 December 2002 (6 pages) |
28 June 2003 | Return made up to 06/06/03; no change of members (4 pages) |
28 June 2003 | Return made up to 06/06/03; no change of members (4 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | New director appointed (3 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
8 July 2002 | Return made up to 06/06/02; no change of members (4 pages) |
8 July 2002 | Return made up to 06/06/02; no change of members (4 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 May 2002 | Accounts made up to 31 December 2001 (5 pages) |
2 November 2001 | New director appointed (3 pages) |
2 November 2001 | New director appointed (3 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
14 June 2001 | Return made up to 06/06/01; full list of members (5 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (5 pages) |
28 January 2001 | Accounts made up to 31 December 2000 (4 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 January 2000 | Accounts made up to 31 December 1999 (4 pages) |
5 July 1999 | Return made up to 06/06/99; no change of members (5 pages) |
5 July 1999 | Return made up to 06/06/99; no change of members (5 pages) |
13 January 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 January 1999 | Accounts made up to 31 December 1998 (4 pages) |
15 January 1998 | Accounts made up to 31 December 1997 (4 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
11 June 1997 | Return made up to 06/06/97; no change of members (5 pages) |
11 June 1997 | Return made up to 06/06/97; no change of members (5 pages) |
17 January 1997 | Accounts made up to 31 December 1996 (4 pages) |
17 January 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
16 June 1996 | Return made up to 06/06/96; no change of members (5 pages) |
16 June 1996 | Return made up to 06/06/96; no change of members (5 pages) |
22 April 1996 | Accounts made up to 31 December 1995 (4 pages) |
22 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
5 July 1995 | Return made up to 06/06/95; full list of members (16 pages) |
5 July 1995 | Return made up to 06/06/95; full list of members (8 pages) |
28 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
28 March 1995 | Accounts made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
21 December 1988 | Resolutions
|
21 December 1988 | Resolutions
|
12 January 1988 | Company name changed\certificate issued on 12/01/88 (2 pages) |
12 January 1988 | Company name changed\certificate issued on 12/01/88 (2 pages) |
10 August 1956 | Incorporation (18 pages) |
10 August 1956 | Incorporation (18 pages) |