9 Rotweg
3090 Overijse
Foreign
Belgium
Director Name | Mr Christopher Paul Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 April 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 186 Abbots Road Abbots Langley Hertfordshire WD5 0BL |
Director Name | Mr Toby James Carson Parker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 August 2007(49 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 23 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Secretary Name | Mr Toby James Carson Parker |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 August 2007(49 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 23 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Director Name | Alan Arthur Edward Gooding |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 1994) |
Role | Retired Solicitor |
Correspondence Address | 17 Marshall Avenue Bognor Regis West Sussex PO21 2TJ |
Director Name | Mrs Margaret Florence Gooding |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 1994) |
Role | Company Director |
Correspondence Address | 17 Marshall Avenue Bognor Regis West Sussex PO21 2TJ |
Director Name | Roger Gooding |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 1994) |
Role | Heating Engineer |
Correspondence Address | 36 Way Lane Waterbeach Cambridge Cambridgeshire CB5 9NQ |
Secretary Name | Mr Nicholas Kenneth Poupart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Overdown Road Felpham Bognor Regis West Sussex PO22 7HW |
Director Name | Mr Nicholas Kenneth Poupart |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(35 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Overdown Road Felpham Bognor Regis West Sussex PO22 7HW |
Director Name | Brian Leonard Cann |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | 2 Westhay Gardens East Sheen London SW14 7RU |
Director Name | Michael Livingstone Cheesmer |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 1994(35 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | 97 Castle Lane Chalk Gravesend Kent DA12 4TG |
Director Name | Philip John Duppa Langrishe |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 July 1997) |
Role | Company Director & Secretary |
Correspondence Address | Birches Pembroke Road Woking Surrey GU22 7DS |
Director Name | Ian Stuart Lockhart |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(35 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 25 March 2006) |
Role | Solicitor |
Correspondence Address | 44 Mill Street Ludlow Shropshire SY8 1BB Wales |
Secretary Name | Philip John Duppa Langrishe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1995) |
Role | Company Director & Secretary |
Correspondence Address | Birches Pembroke Road Woking Surrey GU22 7DS |
Secretary Name | Peter Robert Kirkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(37 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ellenborough Place London SW15 5LZ |
Registered Address | Cleary Court 21 St Swithins Lane London EC4N 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 25 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2007 | Application for striking-off (1 page) |
28 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
28 August 2007 | Total exemption full accounts made up to 25 March 2007 (4 pages) |
14 August 2007 | New secretary appointed;new director appointed (1 page) |
14 August 2007 | Secretary resigned (1 page) |
10 October 2006 | Total exemption full accounts made up to 25 March 2006 (4 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (8 pages) |
3 April 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (3 pages) |
23 February 2006 | Director resigned (1 page) |
16 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
16 August 2005 | Total exemption full accounts made up to 25 March 2005 (4 pages) |
2 September 2004 | Return made up to 02/08/04; full list of members (8 pages) |
2 September 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
3 September 2003 | Total exemption full accounts made up to 25 March 2003 (4 pages) |
3 September 2003 | Return made up to 02/08/03; full list of members
|
14 October 2002 | Accounts for a dormant company made up to 25 March 2002 (4 pages) |
31 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
31 August 2001 | Accounts for a dormant company made up to 25 March 2001 (3 pages) |
23 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
23 August 2000 | Accounts for a dormant company made up to 25 March 2000 (3 pages) |
31 August 1999 | Accounts for a dormant company made up to 25 March 1999 (3 pages) |
31 August 1999 | Return made up to 02/08/99; full list of members (7 pages) |
12 October 1998 | Director resigned (1 page) |
26 August 1998 | Accounts for a dormant company made up to 25 March 1998 (3 pages) |
27 August 1997 | Accounts for a dormant company made up to 25 March 1997 (3 pages) |
27 August 1997 | Return made up to 02/08/97; no change of members (6 pages) |
29 July 1997 | Director resigned (1 page) |
9 December 1996 | Accounts for a dormant company made up to 25 March 1996 (3 pages) |
2 September 1996 | Return made up to 02/08/96; full list of members
|
28 December 1995 | Accounts for a dormant company made up to 25 March 1995 (3 pages) |
28 December 1995 | Return made up to 14/12/95; no change of members (8 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: adelaide house london bridge london EC4R 9DQ (1 page) |
25 July 1995 | Resolutions
|