Trout Rise Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Director Name | Mr Timothy James Scoble |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 December 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Old Road Wheatley Oxford Oxfordshire OX33 1NX |
Secretary Name | Sheena Hirani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(49 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 16 December 2008) |
Role | Company Director |
Correspondence Address | 24 St Brides Avenue Edgware Middlesex HA8 6BS |
Director Name | Mr Robert Edmund Guy Peel |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Warwick Avenue London W9 2PS |
Director Name | Kenneth Vernon Frank Pawson |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Haggas Hall Weeton Leeds North Yorkshire LS17 0BH |
Secretary Name | Graham Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Tinshill Road Leeds West Yorkshire LS16 7DU |
Director Name | Mr Norbert Paul Gottfried Petersen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1995(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Burlington Lane London W4 3ET |
Director Name | Hartley William Sutcliffe |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 1997(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 3 The Close Boston Spa West Yorkshire LS23 6BY |
Director Name | Andrew Iain Boyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(39 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 2001) |
Role | Accountant |
Correspondence Address | 28 Woodhill Rise Cookridge Leeds West Yorkshire LS16 7DB |
Director Name | Michael Ian Burke |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 24 Talbot Road Highgate London N6 4QR |
Director Name | Andrew Robin Douglas Bould |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2000) |
Role | Chief Operating Officer |
Correspondence Address | 508 Uxbridge Road Pinner Middlesex HA5 4SG |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 2002) |
Role | Co Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 2002) |
Role | Co Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mr Stephen Gareth Young |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(42 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenlands Lee Lane Pinkneys Green Maidenhead Berkshire SL6 6PE |
Director Name | Gillian Anne Newsome |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(42 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 April 2002) |
Role | Accountant |
Correspondence Address | 15 Layton Lane Rawdon Leeds West Yorkshire LS19 6RQ |
Director Name | Martin Harrison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(42 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 3 Ellesmere Road Twickenham London TW1 2DJ |
Director Name | Mr Ian Charles Durant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(42 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 April 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Mr Steven Francis Johnstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(43 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 568 Green Lanes London N13 5RZ |
Director Name | Mr John Gerard Muldoon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(43 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carbery Avenue Bournemouth Dorset BH6 3LF |
Director Name | Alan Campbell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 2004) |
Role | Accountant |
Correspondence Address | Heatheryknowe Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Director Name | Simon Nicholas Hope Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(44 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 02 June 2003) |
Role | Lawyer |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Director Name | Mr Andrew Joseph Ruhan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Shire Lane Horn Hill Chalfont St Peter Buckinghamshire SL9 0QY |
Secretary Name | Mr Simon John McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(44 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Glenmoar House Sulby Glen, Sulby Ramsey Isle Of Man IM7 2AZ |
Secretary Name | Alan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 December 2004) |
Role | Company Director |
Correspondence Address | Heatheryknowe Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Director Name | Rayman Mok |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 December 2004(45 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 29 July 2005) |
Role | Chief Financial Officer |
Correspondence Address | PO Box 44790 101 Buckingham Palace Road London SW1W 0WA |
Director Name | Mr Ian Kendall Cattermole |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Secretary Name | Mr Ian Kendall Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Director Name | Mr Neil Duff Fairley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Carr Road Calverley Leeds West Yorkshire LS28 5RH |
Director Name | Neil Duff Fairley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2007) |
Role | Accountant |
Correspondence Address | 72 Carr Road Calverley Leeds West Yorkshire LS28 5RH |
Director Name | Gabriel Martin Ruhan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(45 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Tigh Ruadham Cnoc An Ime Mount Pleasant Loughrea County Galway Republic Of Ireland |
Director Name | Mr Arun Amarsi |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 January 2007(47 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite Flat 1 Bostock House 97-99 Park Street London W1K 7HA |
Director Name | Peter Alexander Nicholas |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 January 2007(47 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2007) |
Role | Chief Executive |
Correspondence Address | Thistle Hotel Marble Arch Bryanston Street London W1A 4UR |
Director Name | Eng Juay Edwin Low |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 March 2007(47 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 May 2007) |
Role | Chief Financial Officer |
Correspondence Address | 3a Lorong Batawi Singapore 536664 Foreign |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(43 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2003) |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | Bridge House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(45 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2005) |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4HA |
Registered Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 1 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2008 | Application for striking-off (1 page) |
2 July 2008 | Secretary appointed sheena hirani (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
20 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
12 November 2007 | Accounts for a dormant company made up to 1 July 2007 (3 pages) |
26 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
23 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (4 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
21 November 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
13 January 2006 | Return made up to 19/05/05; full list of members (6 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 2 January 2005 (12 pages) |
16 September 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: albemarle house 1 albemarle street london W1S 4HA (1 page) |
16 August 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (3 pages) |
29 April 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New director appointed (5 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | New secretary appointed;new director appointed (3 pages) |
10 January 2005 | Full accounts made up to 4 January 2004 (15 pages) |
7 July 2004 | Full accounts made up to 29 December 2002 (25 pages) |
6 July 2004 | Return made up to 19/05/04; full list of members
|
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
13 August 2003 | New director appointed (3 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (3 pages) |
13 August 2003 | New director appointed (3 pages) |
13 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
16 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 2 the calls, leeds. LS2 7JU (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
14 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
10 June 2002 | Full accounts made up to 30 December 2001 (20 pages) |
13 May 2002 | Auditor's resignation (1 page) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | New director appointed (4 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
10 April 2002 | Particulars of mortgage/charge (5 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2002 | New director appointed (3 pages) |
28 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
3 December 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | New director appointed (4 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | New director appointed (3 pages) |
3 November 2000 | Full accounts made up to 26 December 1999 (24 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
7 June 2000 | Director resigned (1 page) |
9 September 1999 | Full accounts made up to 27 December 1998 (17 pages) |
3 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
2 September 1999 | Particulars of mortgage/charge (4 pages) |
4 August 1999 | New secretary appointed;new director appointed (7 pages) |
3 August 1999 | Secretary resigned (1 page) |
8 June 1999 | Return made up to 19/05/99; full list of members (17 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | Memorandum and Articles of Association (12 pages) |
16 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Auditor's resignation (2 pages) |
17 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 28 December 1997 (15 pages) |
27 May 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 29 December 1996 (15 pages) |
8 July 1997 | Particulars of mortgage/charge (7 pages) |
6 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 25 December 1994 (14 pages) |
16 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |