Fenstanton
Cambridgeshire
PE28 9HB
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(41 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 August 2004) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(41 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | John Douglas Dux |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 January 1993(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 1995) |
Role | Managing Director |
Correspondence Address | Scotts House 17 Scotts Lane Shortlands Kent BR2 0LH |
Director Name | John Edward Widdows |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 August 1997) |
Role | Finance Director |
Correspondence Address | 24 Waterford Road Shoeburyness Essex SS3 9HH |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 04 January 1993(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 March 1995(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Registered Address | 1 Virginia Street London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,533 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 April 2004 | Application for striking-off (1 page) |
---|---|
21 January 2004 | Return made up to 04/01/04; full list of members (3 pages) |
10 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
10 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
8 November 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
18 October 2002 | New director appointed (3 pages) |
17 May 2002 | Auditor's resignation (1 page) |
22 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
9 January 2002 | Return made up to 04/01/02; full list of members (5 pages) |
4 December 2001 | New director appointed (6 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
16 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page) |
13 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
14 January 2000 | Return made up to 04/01/00; full list of members (5 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
2 February 1999 | Return made up to 04/01/99; full list of members (10 pages) |
29 January 1998 | Return made up to 04/01/98; full list of members (10 pages) |
1 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
5 February 1997 | Director's particulars changed (1 page) |
19 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
6 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
5 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
28 March 1995 | Director resigned;new director appointed (6 pages) |
12 August 1965 | Memorandum and Articles of Association (11 pages) |