London
SW19 4RU
Director Name | Stephen Vernon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(36 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 12 May 2009) |
Role | Chartered Surveyor |
Country of Residence | Ireland |
Correspondence Address | 7 Winton Road Ranelagh Dublin 6 Ireland |
Director Name | Mark Munro |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 February 2003(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Longford Terrace Monkstown Co Dublin Ireland |
Secretary Name | Mark Munro |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 June 2005(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Longford Terrace Monkstown Co Dublin Ireland |
Director Name | James McKenna |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 July 2005(44 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Kilteragh Road Foxrock Dublin 18 Irish |
Director Name | Mr Paul Culhane |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 March 2008(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Killough House Ballyorney Road Enniskerry Wicklow Ireland |
Director Name | Roy Winsby |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 214 East Lancashire Road Swinton Manchester Lancashire M27 5QJ |
Director Name | Sir Neil Gowanloch Westbrook |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 July 1998) |
Role | Chartered Surveyor |
Correspondence Address | White Gables Castle Hill Prestbury Cheshire SK10 4AR |
Director Name | Gilbert Watkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 23 January 1992) |
Role | Company Accountant |
Correspondence Address | 3 Ilkley Drive Urmston Manchester Lancashire M41 8DB |
Director Name | Mr Richard Jonathan Briggs |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 8 Greenway Wilmslow Cheshire SK9 1LU |
Secretary Name | Mr Richard Jonathan Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | 8 Greenway Wilmslow Cheshire SK9 1LU |
Director Name | Raymond Ormesher Gerrard |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | 12 Woodlea Walkden Road Worsley Manchester Lancashire M28 2QJ |
Director Name | Mr Andrew James Walker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 April 1999) |
Role | Company Secretary/Accountant |
Country of Residence | England |
Correspondence Address | 240 Padgbury Lane Congleton Cheshire CW12 4HU |
Director Name | Mr Mark Edward Cherry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(36 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 April 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glebe House Chequers Lane Preston Hitchin Hertfordshire SG4 7TY |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(36 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torquay Wood Dublin 18 Irish |
Secretary Name | Mr Andrew James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(36 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240 Padgbury Lane Congleton Cheshire CW12 4HU |
Director Name | Robert Philip Graham Howe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | 60 Arthur Road Wimbledon London SW19 7DS |
Secretary Name | David McDowell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 1999(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | The Bungalow Silchester Glenageary Co Dublin Irish |
Director Name | Alan Joseph Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2000(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | Brendon Catlins Lane Eastcote Pinner Middlesex HA5 2EZ |
Director Name | Michelle Marie Hunt |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 62 First Avenue Chelmsford Essex CM1 1RU |
Registered Address | 3rd Floor 45 Maddox Street London W1S 2PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2008 | Application for striking-off (3 pages) |
25 September 2008 | Director's change of particulars / paul culhane / 01/09/2008 (1 page) |
11 April 2008 | Director appointed paul culhane (4 pages) |
14 November 2007 | Annual return made up to 09/10/07 (5 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
24 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
20 November 2006 | Annual return made up to 09/10/06 (5 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: flat 7 1 clephane road islington london N1 2TJ (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: greyfriars greyfriars drive ascot berkshire SL5 9JD (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
11 November 2005 | Annual return made up to 09/10/05 (5 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
4 August 2005 | New director appointed (4 pages) |
19 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Secretary resigned (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: mwb business exchange liberty house 222 regent street london W1B 5TR (1 page) |
20 October 2004 | Annual return made up to 09/10/04 (4 pages) |
27 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
27 May 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 8 exchange quay manchester M5 3EJ (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
7 November 2003 | Annual return made up to 09/10/03
|
1 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 April 2003 | New director appointed (1 page) |
7 November 2002 | Annual return made up to 09/10/02
|
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
23 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Annual return made up to 09/10/01
|
24 August 2001 | Director's particulars changed (1 page) |
27 October 2000 | Annual return made up to 09/10/00
|
29 August 2000 | New director appointed (3 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 July 2000 | New director appointed (3 pages) |
9 December 1999 | Director's particulars changed (1 page) |
10 November 1999 | Annual return made up to 09/10/99
|
24 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: niel house twining road, trafford park manchester M17 1TE (1 page) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
25 February 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
9 November 1998 | Annual return made up to 09/10/98 (12 pages) |
23 October 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
18 December 1997 | Resolutions
|
31 October 1997 | Annual return made up to 09/10/97
|
21 August 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 November 1996 | Annual return made up to 09/10/96 (7 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
9 November 1995 | Annual return made up to 09/10/95 (10 pages) |