London
SW12 8HN
Director Name | Robin Charlton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bullbeggars Lodge Potten End Berkhamsted Hertfordshire HP4 2RS |
Director Name | Graham John Cant |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 January 2001) |
Role | Managing Director |
Correspondence Address | 16 Spring Close Parkfield Latimer Buckinghamshire HP5 1UH |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(34 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 1997) |
Role | Secretary |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Ms Melanie Rachel Cox |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(38 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 August 1997) |
Role | Chartered Secretary |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Janet Ann Azzopardi |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | 3 Knights Close Windsor Berkshire SL4 5QR |
Secretary Name | Janet Ann Azzopardi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 1998) |
Role | Chartered Secretary |
Correspondence Address | 3 Knights Close Windsor Berkshire SL4 5QR |
Director Name | Roger James Walter |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(41 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 August 1999) |
Role | Accountant |
Correspondence Address | 15 The Farthingales Maidenhead Berkshire SL6 1TE |
Director Name | Christopher Simon Brooks |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(41 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2001) |
Role | Accountant |
Correspondence Address | Rose Cottage Main Street West Hagbourne Didcot Oxfordshire OX11 0NB |
Director Name | Alistair John Ritchie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(41 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 1999) |
Role | Solicitor |
Correspondence Address | The Coach House 68 York Road Weybridge Surrey KT13 9DY |
Secretary Name | Alistair John Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(41 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | The Coach House 68 York Road Weybridge Surrey KT13 9DY |
Director Name | Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 2000) |
Role | Solicitor |
Correspondence Address | Brickhouse 115 Bradenstoke Chippenham Wiltshire SN15 4ES |
Secretary Name | Gareth Rhys Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 2000) |
Role | Solicitor |
Correspondence Address | Brickhouse 115 Bradenstoke Chippenham Wiltshire SN15 4ES |
Director Name | Karen Jayne Green |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2003) |
Role | Group Treasurer |
Correspondence Address | 28 Regency Drive West Byfleet Surrey KT14 6EN |
Secretary Name | Karen Jayne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2003) |
Role | Group Treasurer |
Correspondence Address | 28 Regency Drive West Byfleet Surrey KT14 6EN |
Director Name | Anthony Gerald Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 October 2007) |
Role | Group Financial Controller |
Correspondence Address | 17b Warwick Avenue London W9 2PS |
Director Name | Mark Anthony Barry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(43 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2006) |
Role | Tax Manager |
Correspondence Address | 1 Stream Valley Road Lower Bourne Farnham Surrey GU10 3LT |
Director Name | Mr John Murphy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Blenheim Road Bristol Avon BS6 7JP |
Secretary Name | Roger James Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 15 The Farthingales Maidenhead Berkshire SL6 1TE |
Director Name | Andrew John Spillane |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 November 2006(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2008) |
Role | Finance Director |
Correspondence Address | 59 Sefton Street London SW15 1NA |
Director Name | Mr Andrew David Gurnham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(49 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 January 2008) |
Role | Group Strategy Development Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Fossebridge Cheltenham Gloucestershire GL54 3JS Wales |
Registered Address | 1-3 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £49,000 |
Net Worth | £19,780,000 |
Cash | £3,000 |
Current Liabilities | £322,000 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 31 July 2008 (5 pages) |
9 April 2008 | Appointment terminated secretary roger walter (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: carmelite 50 victoria embankment balckfriars london EC4Y 0DX (1 page) |
17 January 2008 | Appointment of a voluntary liquidator (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | Declaration of solvency (4 pages) |
17 January 2008 | Sp.res. "In specie" (2 pages) |
17 January 2008 | Ord.res. "Books,records,etc" (2 pages) |
11 December 2007 | Director's particulars changed (1 page) |
21 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
10 October 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
27 November 2006 | New director appointed (2 pages) |
23 November 2006 | Director's particulars changed (1 page) |
11 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
21 April 2006 | Full accounts made up to 31 March 2005 (12 pages) |
16 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
29 November 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
24 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
1 June 2005 | Full accounts made up to 31 July 2004 (12 pages) |
15 October 2004 | Return made up to 29/09/04; full list of members
|
3 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
10 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | New secretary appointed (2 pages) |
28 September 2003 | Director resigned (1 page) |
4 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
4 November 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
18 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
9 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
9 October 2001 | Director's particulars changed (1 page) |
19 February 2001 | Auditor's resignation (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: baird house arlington business park theale reading RG7 4SA (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
17 January 2001 | Location of register of members (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
12 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 November 1999 | Location of register of members (1 page) |
24 November 1999 | Return made up to 29/09/99; no change of members (6 pages) |
10 August 1999 | Director resigned (1 page) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New director appointed (4 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: thorn house 124 bridge road chertsey surrey KT16 8LZ (1 page) |
5 October 1998 | Return made up to 29/09/98; full list of members (7 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 July 1998 | Director's particulars changed (1 page) |
5 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 October 1997 | Location of register of members (1 page) |
20 October 1997 | Return made up to 29/09/97; no change of members (6 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 4, tenterden street, london. W1A 2AY. (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 October 1996 | Return made up to 29/09/96; change of members (9 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Director resigned (3 pages) |
9 April 1996 | Memorandum and Articles of Association (25 pages) |
2 April 1996 | Company name changed emi developments holdings limite d\certificate issued on 03/04/96 (2 pages) |
17 October 1995 | Return made up to 29/09/95; full list of members (14 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
10 December 1993 | Memorandum and Articles of Association (25 pages) |