London
SE1 2NB
Director Name | Marcel Fischli |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 January 2004(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 401 County Hall East Block Magnum Square London SE1 7GN |
Director Name | Stuart Joseph Featherstone Irvine |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(48 years after company formation) |
Appointment Duration | 1 year (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | Warren House Coombe Road Otford Kent TN14 5RJ |
Director Name | James Roger Strachan |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1993) |
Role | Finance Director |
Correspondence Address | 78 Ryecroft Road London SW16 3EH |
Director Name | Mr Terence Milton Holmes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 May 1995) |
Role | Corporate Affairs Director |
Country of Residence | England |
Correspondence Address | 45 Mile End Park Pocklington York YO42 2TH |
Secretary Name | Ronald Paul Jack Sonneborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 1995) |
Role | Solicitor |
Correspondence Address | The Barn Barton Lane Old Headington Oxford Oxfordshire OX3 9JP |
Director Name | Terence Gardiner |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(34 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 January 1992) |
Role | Executive Director |
Correspondence Address | 2 Westfield Close Haxby York YO3 3JG |
Director Name | Mr Clive Edward Snowden |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(34 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 January 1992) |
Role | Executive Director |
Correspondence Address | Water Gate The New Walk York North Yorkshire YO1 4BU |
Director Name | Mr Roger Evans Partington |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(34 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 January 1992) |
Role | Executive Director |
Correspondence Address | 314 Tadcaster Road York North Yorkshire YO2 2HF |
Director Name | Mr Graham Millar |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(34 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 January 1992) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House 28 Water End York North Yorkshire YO30 6LP |
Director Name | Graham Millar |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(34 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 January 1992) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The White House 28 Water End York North Yorkshire YO30 6LP |
Director Name | Mr Thomas Baird Clarkson McGuffog |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(34 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 January 1992) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 29 West Bank York North Yorkshire YO24 4ES |
Director Name | Peter John Lawson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(34 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 January 1992) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Secret Garden 2 Fir Tree Close Earswick York YO31 9LH |
Director Name | Peter Hugh Blackburn |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(34 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 January 1992) |
Role | Executive Director |
Correspondence Address | Bilbrough House Main Street Bilbrough York YO23 3PH |
Secretary Name | Rosemary Freda Haughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(34 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 5 Bollans Court York North Yorkshire YO1 2QB |
Director Name | Ronald Raymond Baker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 March 1997) |
Role | Finance Director |
Correspondence Address | Chestnut Bend Grubb Street Limpsfield Surrey RH8 0SH |
Director Name | Mr John Macbean Reid |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 1998) |
Role | Group Presonnel Director |
Country of Residence | England |
Correspondence Address | 17 Moor Lane Strensall York North Yorkshire YO3 5UG |
Secretary Name | Mrs Paula Miriam Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashdown Lunghurst Road Woldingham Caterham Surrey CR3 7EG |
Director Name | John Murray Sunley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(40 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Overhill Homefield Road Warlingham Surrey CR6 9JR |
Director Name | James Gallagher |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 87 Walpole House 126 Westminster Bridge Road London SE1 7UN |
Director Name | Terence Anthony Duffy |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 68 Walpole House 126 Westminster Bridge Road London SE1 7UN |
Director Name | Jean Pierre Carli |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 1998(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 78 Walpole House 126 Westminster Bridge Road London SE1 7UN |
Secretary Name | Adrian Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(45 years after company formation) |
Appointment Duration | 8 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 2 Forest Way Orpington Kent BR5 2AQ |
Director Name | Paul Grimwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | Weydown House Farnham Lane Haslemere Surrey GU27 1EU |
Registered Address | St George's House Croydon CR9 1NR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2006 | Application for striking-off (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
6 June 2005 | Accounts made up to 31 December 2004 (12 pages) |
18 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
24 September 2004 | New director appointed (3 pages) |
6 August 2004 | Director resigned (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Accounts made up to 31 December 2003 (12 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
29 June 2003 | Accounts made up to 31 December 2002 (12 pages) |
28 May 2003 | Secretary's particulars changed (1 page) |
31 March 2003 | Return made up to 01/03/03; full list of members
|
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
12 December 2002 | New director appointed (3 pages) |
8 December 2002 | Director resigned (1 page) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
1 May 2002 | Return made up to 01/03/02; full list of members (7 pages) |
5 March 2002 | Company name changed friskies holdings (U.K.) LTD\certificate issued on 05/03/02 (2 pages) |
1 March 2002 | Director resigned (1 page) |
16 May 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
24 April 2001 | Full group accounts made up to 31 December 1999 (27 pages) |
23 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
12 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 April 2000 | Full group accounts made up to 31 December 1998 (28 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members
|
17 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 March 1999 | Return made up to 01/03/99; full list of members (9 pages) |
20 July 1998 | New director appointed (1 page) |
17 July 1998 | Accounts made up to 31 December 1997 (5 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
27 April 1998 | Company name changed rowlaw no 7 LTD.\certificate issued on 27/04/98 (2 pages) |
10 March 1998 | New director appointed (2 pages) |
2 March 1998 | Return made up to 01/03/98; no change of members (5 pages) |
17 October 1997 | Auditor's resignation (2 pages) |
7 April 1997 | Accounts made up to 31 December 1996 (5 pages) |
26 March 1997 | Return made up to 01/03/97; full list of members (7 pages) |
25 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
22 July 1996 | Accounts made up to 31 December 1995 (5 pages) |
29 April 1996 | Director's particulars changed (1 page) |
27 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 June 1995 | Director resigned;new director appointed (6 pages) |
18 May 1995 | Accounts made up to 31 December 1994 (5 pages) |
30 March 1995 | Return made up to 01/03/95; no change of members (8 pages) |
21 July 1992 | Accounts made up to 31 December 1991 (14 pages) |
29 June 1992 | Resolutions
|
29 August 1990 | Resolutions
|
29 August 1990 | Memorandum and Articles of Association (18 pages) |
5 July 1957 | Incorporation (15 pages) |