Cakebole
Chaddesley Corbett
Worcestershire
DY10 4RQ
Secretary Name | Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 1 Bolney Court Portsmouth Road Surbiton Surrey KT6 4HX |
Director Name | Canada Square Nominees (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2007(46 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 30 April 2008) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Water Nominees (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2007(46 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 30 April 2008) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Ian Christopher Mosley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 10 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlewood House Jordans Way, Jordans Beaconsfield Buckinghamshire HP9 2SP |
Director Name | Frederick Herbert Aldous |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 10 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Chyne South Park Gerrards Cross Buckinghamshire SL9 8HZ |
Secretary Name | Mr Raymond Michael Cork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 10 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kniveton Wood Farm Kniveton Ashbourne DE6 1JG |
Director Name | Mr Raymond Michael Cork |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kniveton Wood Farm Kniveton Ashbourne DE6 1JG |
Director Name | Mr Leonard Francis Clayton |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1996) |
Role | Managing Director |
Correspondence Address | 5 The Crofts Banbury Road Stratford Upon Avon Warwickshire CV37 7NF |
Director Name | Roynard Keith Bowles |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | Bush Cottage Brighton Road Lower Kingswood Tadworth Surrey KT20 6SX |
Secretary Name | James Stewart Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 7 Padgate Close Scraptoft Leicester Leicestershire LE7 9UL |
Director Name | Mr Graham Edward Picken |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 December 2002) |
Role | General Manager Commercial & C |
Correspondence Address | 60 Church Road Aspley Heath Woburn Sands Milton Keynes MK17 8TA |
Director Name | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2003) |
Role | Director Finance |
Correspondence Address | 32 Riverside Drive Selly Oak Birmingham B29 7ES |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Noel Paul Quinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2000) |
Role | Director & General Manager |
Correspondence Address | 10 Besford Grove Shirley Solihull West Midlands B90 4YU |
Director Name | Keith Victor Smithson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1995(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 1999) |
Role | Head Of Finance |
Correspondence Address | The Stables 3 Old Manor Court Welton Daventry Northamptonshire NN11 5HA |
Director Name | Timothy Victor Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 2002) |
Role | Director & General Manager |
Correspondence Address | 18 The Badgers Mearse Lane Barnt Green Birmingham B45 8QR |
Director Name | Mr Wallace George William Stein |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(36 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Director Name | Geoffrey William Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(36 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 March 1998) |
Role | Director & General Manager |
Correspondence Address | The Trumpet House Kington Lane Claverdon Warwick CV35 8PP |
Director Name | Brian Carney |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 2002) |
Role | General Manager |
Correspondence Address | Springwood Lodge Owler Park Road Ilkley West Yorkshire LS29 0BG |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 July 2001(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(41 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2003) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Christopher Raymond Kell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(42 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2004) |
Role | Tax Manager |
Correspondence Address | 6 Gorse Close Droitwich Worcestershire WR9 7SG |
Director Name | Mr Robert David Lane |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(42 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Bridgnorth Road Wombourne Staffordshire WV5 0AA |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(42 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Malcolm James Brookes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(43 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 2007) |
Role | Head Of Finance Commercial Ban |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Bell Close Hallow Worcestershire WR2 6QA |
Director Name | Timothy Victor Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 12 Aspins Way Bromsgrove Birmingham B61 0UW |
Director Name | Stephen Andrew Bottomley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(43 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 19 July 2007) |
Role | Managing Director Gcs |
Correspondence Address | Liverton House Roundwood Lane Lindfield West Sussex RH16 1SJ |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(44 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,486,646 |
Net Worth | £242,945 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2007 | Application for striking-off (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 October 2005 | Director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
23 June 2005 | Return made up to 06/05/05; full list of members (3 pages) |
26 October 2004 | Director's particulars changed (1 page) |
10 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
19 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 June 2004 | Director's particulars changed (1 page) |
25 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
22 January 2004 | New director appointed (3 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 June 2003 | Location of register of members (1 page) |
2 June 2003 | Return made up to 06/05/03; full list of members (6 pages) |
11 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
10 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page) |
7 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
11 July 2000 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 06/05/00; no change of members (9 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Location of register of members (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
18 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 July 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 06/05/99; no change of members (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (8 pages) |
5 May 1998 | Director's particulars changed (1 page) |
17 April 1998 | Director resigned (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 June 1997 | Return made up to 06/05/97; no change of members (8 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR (1 page) |
1 April 1997 | Company name changed swan national leasing (finance) LIMITED\certificate issued on 01/04/97 (2 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 June 1996 | Return made up to 06/05/96; full list of members (6 pages) |
25 May 1996 | Director's particulars changed (1 page) |
29 February 1996 | Location of register of members (1 page) |
29 February 1996 | Location of register of directors' interests (1 page) |
17 February 1996 | Director resigned (2 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 June 1995 | Return made up to 06/05/95; full list of members (16 pages) |
27 April 1995 | Secretary's particulars changed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
28 April 1994 | Full accounts made up to 30 June 1993 (9 pages) |
1 March 1993 | Full accounts made up to 30 September 1992 (8 pages) |
4 March 1992 | Full accounts made up to 30 September 1991 (9 pages) |
25 April 1991 | Full accounts made up to 30 September 1990 (16 pages) |