Hampton
Middlesex
TW12 3EJ
Secretary Name | Jacqueline Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 February 2003) |
Role | Secretary |
Correspondence Address | 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Director Name | Mr Craig George Donaldson |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 February 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fellows Road Beeston Nottingham NG9 1AQ |
Director Name | Julie Claire Polley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2001) |
Role | Chartered Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Jane Elizabeth Powney |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Chartered Secretary |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Secretary Name | Jane Elizabeth Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Secretary Name | Julie Claire Polley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(33 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Secretary Name | Julie Claire Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(33 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Catherine Bernadette Wheatley |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2000) |
Role | Chartered Sec |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Secretary Name | Catherine Bernadette Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Registered Address | One Bruton Street London W1J 6AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,532 |
Current Liabilities | £400 |
Latest Accounts | 31 March 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2002 | Application for striking-off (1 page) |
12 August 2002 | Director resigned (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 May 2002 | Return made up to 24/04/02; full list of members (3 pages) |
22 November 2001 | New director appointed (2 pages) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Return made up to 24/04/01; full list of members (3 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
15 February 2001 | Company name changed G.E.C.simon carves atomic energy company LIMITED\certificate issued on 15/02/01 (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 1 bruton street london W1X 8AQ (1 page) |
18 May 2000 | Return made up to 24/04/00; full list of members
|
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
6 July 1999 | Resolutions
|
21 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
9 May 1999 | Return made up to 24/04/99; no change of members (8 pages) |
9 April 1999 | New director appointed (2 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 1,stanhope gate. London. W1A 1EH (1 page) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 May 1997 | Return made up to 24/04/97; no change of members (9 pages) |
24 May 1996 | Return made up to 24/04/96; no change of members (9 pages) |
13 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
5 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
19 May 1995 | Return made up to 24/04/95; full list of members (12 pages) |
16 May 1995 | Resolutions
|