Jerusalem
93117
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 13 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Gresham Gardens London NW11 8PB |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 13 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Gresham Gardens London NW11 8PB |
Director Name | Naomi Ullmann |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 13 May 2003) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 12 Dor Dor Vedorshav Jerusalem 93117 |
Director Name | Mr Phillip Lionel Ullmann |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1997(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 May 2003) |
Role | Company Finance Director |
Country of Residence | England |
Correspondence Address | 36 Highfield Gardens London NW11 9HB |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2001(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 May 2003) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Director Name | Robin George Weston Bliss |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Mannings Farm Capton Dartmouth Devon TQ6 0JE |
Director Name | Thomas Charles Justin Evans |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | Flat 3 Pencarrow The Avenue Sherborne Dorset DT9 3AJ |
Director Name | Rodney Jackson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 25 Sheepcote Welwyn Garden City Hertfordshire AL7 4QA |
Secretary Name | Mrs Marianne Flora Ullmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Gresham Gardens London NW11 8PB |
Director Name | John Gordon Malcolm |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 February 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Princes Avenue Woodford Green Essex IG8 0LP |
Registered Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2003 | Location of register of members (1 page) |
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2002 | Application for striking-off (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
17 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Memorandum and Articles of Association (16 pages) |
17 October 2002 | Application for reregistration from PLC to private (1 page) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: chevron house 346 long lane hillingdon uxbridge middlesex UB10 9PF (1 page) |
18 December 2001 | Secretary resigned (1 page) |
23 November 2001 | Particulars of mortgage/charge (11 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 July 2001 | Return made up to 29/06/01; full list of members
|
9 March 2001 | Director resigned (1 page) |
31 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 August 1999 | Accounts made up to 31 December 1998 (16 pages) |
2 August 1999 | Return made up to 29/06/99; full list of members (8 pages) |
7 April 1999 | Company name changed securiplan PLC\certificate issued on 08/04/99 (4 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (17 pages) |
9 January 1998 | Accounting reference date extended from 30/12/97 to 31/12/97 (1 page) |
3 September 1997 | Accounting reference date shortened from 31/12/97 to 30/12/97 (1 page) |
21 August 1997 | Return made up to 29/06/97; full list of members
|
21 July 1997 | Registered office changed on 21/07/97 from: hermes house 1 ridge road london NW2 2QR (1 page) |
25 June 1997 | Accounts made up to 31 December 1996 (19 pages) |
17 February 1997 | Director resigned (1 page) |
14 February 1997 | Auditor's resignation (1 page) |
25 January 1997 | New director appointed (2 pages) |
21 January 1997 | Auditor's resignation (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 12 york gate london NW1 4QS (1 page) |
20 January 1997 | Director resigned (1 page) |
14 August 1996 | Director's particulars changed (1 page) |
14 August 1996 | Director's particulars changed (1 page) |
14 August 1996 | Director's particulars changed (1 page) |
11 July 1996 | Return made up to 29/06/96; no change of members (8 pages) |
3 July 1996 | Accounts made up to 31 December 1995 (18 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Amends 882R recd 060695 (2 pages) |
19 January 1996 | Conve 19/12/95 (1 page) |
5 January 1996 | £ nc 111111/500000 19/12/95 (1 page) |
4 July 1995 | Accounts made up to 31 December 1994 (16 pages) |
13 June 1995 | Re-registration of Memorandum and Articles (34 pages) |
13 June 1995 | Auditor's statement (4 pages) |
13 June 1995 | Balance Sheet (22 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Application for reregistration from private to PLC (1 page) |
13 June 1995 | Auditor's report (8 pages) |
13 June 1995 | Declaration on reregistration from private to PLC (1 page) |
13 June 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 June 1995 | Memorandum and Articles of Association (18 pages) |
12 June 1995 | Us$ nc 0/1000 31/05/95 (1 page) |
9 June 1995 | Memorandum and Articles of Association (17 pages) |
9 June 1995 | Conso 31/05/95 (2 pages) |
1 June 1995 | Re-registration of Memorandum and Articles (34 pages) |
1 June 1995 | Application for reregistration from PLC to private (1 page) |
1 June 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 June 1995 | Resolutions
|
25 May 1995 | Director resigned (4 pages) |
11 May 1994 | Particulars of mortgage/charge (3 pages) |
10 May 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1992 | Particulars of mortgage/charge (3 pages) |
17 January 1992 | Ad 21/12/91--------- £ si 49500@1=49500 £ ic 50500/100000 (2 pages) |
5 January 1992 | Ad 21/08/91--------- £ si 500@1=500 £ ic 50000/50500 (2 pages) |
26 August 1988 | Wd 21/07/88 ad 14/07/88--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
29 October 1986 | Particulars of mortgage/charge (3 pages) |