Empingham Road
Ketton
Rutland
PE9 3RP
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2010(52 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 13 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Secretary Name | James Richard Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2010(52 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 13 July 2021) |
Role | Company Director |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Director Name | John Simpson Binmore |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(33 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Bleak House Robinsons Hill Melbourne Derbyshire DE73 1DJ |
Director Name | Robert Ian Cunningham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(33 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Gorse Lane Oadby Leicester Leicestershire LE2 4RR |
Secretary Name | John Simpson Binmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(33 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | Bleak House Robinsons Hill Melbourne Derbyshire DE73 1DJ |
Director Name | Mr John Alan Gibbs King |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 1995) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Carleton Adrian Young |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | The Old Rectory Castle Combe Chippenham Wiltshire SN14 7HU |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(33 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Mr John Alan Gibbs King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(34 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 21 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Director Name | Mr Howard Sutton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(35 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Hedges Elms Cross Bradford On Avon Wiltshire BA15 2AD |
Director Name | Tom Clifford Walker |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | Hepburn House Frankleigh Bradford On Avon Wiltshire BA15 2PF |
Director Name | Mr Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(45 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Brunel Holdings Plc (Corporation) |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Status | Resigned |
Appointed | 03 March 1995(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 May 2003) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Director Name | Clayhill Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Status | Resigned |
Appointed | 03 March 1995(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 May 2003) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Registered Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2019 | Restoration by order of the court (2 pages) |
---|---|
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 March 2011 | Annual return made up to 22 November 2009 with a full list of shareholders (14 pages) |
9 March 2011 | Appointment of James Richard Russell as a secretary (3 pages) |
9 March 2011 | Annual return made up to 22 November 2010 Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 22 November 2007 (4 pages) |
9 March 2011 | Appointment of Mr Nicholas James Tarn as a director (3 pages) |
9 March 2011 | Annual return made up to 22 November 2006 (4 pages) |
9 March 2011 | Annual return made up to 22 November 2008 with a full list of shareholders (5 pages) |
9 March 2011 | Termination of appointment of John King as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Clinton Gleave as a director (2 pages) |
24 April 2009 | Restoration by order of the court (3 pages) |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
8 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 December 2003 | Return made up to 22/11/03; full list of members
|
26 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Director resigned (1 page) |
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
9 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
18 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (4 pages) |
12 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 30 June 1999 (4 pages) |
30 December 1999 | Return made up to 22/11/99; full list of members
|
3 March 1999 | Full accounts made up to 30 June 1998 (5 pages) |
9 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
31 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
30 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
5 December 1995 | Return made up to 22/11/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
19 May 1958 | Incorporation (17 pages) |