Chingford
London
E4 7AA
Director Name | John Mark Woollacott |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 April 2007(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 December 2009) |
Role | Accountant |
Correspondence Address | 55 Eagle Wharf 43 Lafone Street London SE1 2LZ |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Closed |
Appointed | 05 October 2007(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | Villa 31, Street 5 Meadows 1 Dubai United Arab Emirates |
Director Name | Mr Flemming Dalgaard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 16 April 2008(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 December 2009) |
Role | Svp & Managing Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Christopher John Winkley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(32 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 June 2004) |
Role | Electronics Engineer |
Correspondence Address | The Cottage Orchard Lane Mariners Drive Sneyd Park Bristol BS9 1QH |
Director Name | Malcolm Ronald Vincent |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 1995) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 2 Mary Rose Way Oakleigh Park London N20 9RP |
Director Name | Geoffrey Bruce Standring |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(32 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 29 April 2001) |
Role | Marine Consultant |
Correspondence Address | Byways Nevill Gate Tunbridge Wells Kent TN2 5ES |
Director Name | Martin Victor Elliston |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Chartered Engineer |
Correspondence Address | Hazelwood Cottage Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Graeme Dermott Stuart Dunlop |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | Baylisden House Bethersden Kent TN26 3EY |
Secretary Name | Derek George Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(32 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 46 Church Road Watford Hertfordshire WD17 4PU |
Director Name | Patrick David Barclay Nairne Mellis |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | One Avenue Road Bishops Stortford Hertfordshire CM23 5NS |
Director Name | Mr Charles James Rice |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2004) |
Role | Transport Exec |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm The Street Drinkstone Bury St Edmunds Suffolk IP30 9SX |
Secretary Name | Mrs Sandra Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(44 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Secretary Name | Mr David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Director Name | Mr David Jack Leonard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(46 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Director Name | Michael Ellis Moore |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2008) |
Role | Senior Vice President |
Correspondence Address | Dp World Dubai United Arab Emirates |
Director Name | Mr Derek Shaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(46 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Granville Road Oxted Surrey RH8 0BX |
Secretary Name | Mr Nicholas Haydn Glyndwr Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(47 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Frankfurt Road London SE24 9NY |
Director Name | Mr Patrick William Walters |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(47 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tucker Mill Sway Road Lymington SO41 8NN |
Secretary Name | Sameer Dileep Damle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(47 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 76 St. Saviours Wharf 8 Shad Thames London SE1 2YP |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2009 | Application for striking-off (2 pages) |
21 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
30 October 2008 | Appointment terminated director michael moore (1 page) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
29 April 2008 | Director appointed flemming dalgaard (2 pages) |
21 April 2008 | Appointment terminated director patrick walters (1 page) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (1 page) |
22 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
17 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 20/04/05; full list of members (5 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
24 August 2004 | Company name changed three quays international limite d\certificate issued on 24/08/04 (2 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 12-20 camomile street london EC3A 7AS (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members
|
16 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 January 2003 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 May 2001 | Return made up to 20/04/01; full list of members
|
6 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 May 1998 | Return made up to 20/04/98; no change of members
|
15 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 May 1996 | Return made up to 20/04/96; full list of members
|
26 April 1996 | New director appointed (2 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 April 1995 | Return made up to 20/04/95; no change of members
|
18 May 1982 | Memorandum of association (8 pages) |
12 April 1973 | Memorandum and Articles of Association (11 pages) |