Busby
Glasgow
G76 8SZ
Scotland
Director Name | Mr Adam Foster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 December 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Warwick Road London W5 3XH |
Secretary Name | Mr Francis Colhoun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 December 2008) |
Role | Accountant |
Correspondence Address | 14a Carmunnock Road Busby Glasgow G76 8SZ Scotland |
Director Name | John Malcolm Young |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Wedgewood Hambledon Road Godalming Surrey GU7 1PJ |
Director Name | Geoffrey Alan Howard Watts |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 1994) |
Role | Company Executive |
Correspondence Address | Stroat House Stroat Chepstow Gwent NP6 7LR Wales |
Director Name | John Michael Powell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Company Executive |
Correspondence Address | Rosemaund Cottage Westonbirt Tetbury Gloucestershire GL8 8QT Wales |
Director Name | David Moreton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 April 1997) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Dorkings Great Broughton Middlesbrough Cleveland TS9 7NA |
Director Name | Raymond Henry Ledger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 1992) |
Role | Company Executive |
Correspondence Address | 4 Brunswick House 5/6 West Park Harrogate North Yorkshire HG1 1BL |
Director Name | William Cutting Gaston |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 1994) |
Role | Company Executive |
Correspondence Address | 2582 Red Valley Road Nw Atlanta Georgia 30305 |
Director Name | Peter Clarkin |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 27 June 1997) |
Role | Company Executive |
Correspondence Address | Upstream 55 Coverhill Road Grotton Oldham Lancashire OL4 5RE |
Director Name | Mr Antony Rae Lambton Carr |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 June 1992) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | The Tower House Chilton Polden Bridgwater Somerset TA7 9EQ |
Director Name | William Boulton |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Company Executive |
Correspondence Address | 7c St Martins Avenue Epsom Surrey KT18 5HT |
Director Name | Philip Bellamy |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 1995) |
Role | Company Executive |
Correspondence Address | 143 Barrowby Road Grantham Lincolnshire NG31 8AJ |
Director Name | Kenneth Barnes |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Company Executive |
Correspondence Address | 3 Blue Cedars Warren Road Banstead Surrey SM7 1NT |
Secretary Name | Mr Malcolm Victor Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harptree 2 Watery Lane Merton Park London SW20 9AA |
Director Name | Mr Paul Griffiths |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 1996) |
Role | Chartered Secretary |
Correspondence Address | The Old Vicarage Finchingfield Road Steeple Bumpstead Haverhill Suffolk CB9 7EA |
Director Name | Graham Pomroy |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1997) |
Role | Accountant |
Correspondence Address | Morning Quest 22 Burgh Heath Road Epsom Surrey KT17 4LS |
Secretary Name | Peter John Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Secretary Name | Miss Laura May Dane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 August 1996) |
Role | Secretary |
Correspondence Address | 2 Rydes Close Bodicote Banbury Oxfordshire OX15 4QJ |
Director Name | Grayston Central Services Limited (Corporation) |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 09 August 1996(34 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road East Grindstead West Sussex RH19 1DY |
Secretary Name | Plant Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(34 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Director Name | Plant Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 06 February 1998(36 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Registered Address | 29 Warwick Road London W5 3XH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2008 | Application for striking-off (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
10 July 2007 | Return made up to 01/06/07; full list of members
|
12 September 2006 | Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: legal dept rentokil initial uk LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New secretary appointed;new director appointed (3 pages) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | New director appointed (3 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (5 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 June 2002 | Return made up to 01/06/02; no change of members (5 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 June 2001 | Return made up to 01/06/01; no change of members (5 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page) |
4 July 1999 | Return made up to 01/06/99; no change of members (5 pages) |
20 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
20 August 1998 | Resolutions
|
17 August 1998 | Auditor's resignation (5 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: legal dept rentokil LIMITED garland road east grinstead west sussex RH19 2DR (1 page) |
20 February 1998 | New director appointed (4 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 July 1997 | Director resigned (1 page) |
23 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
23 June 1997 | Location of debenture register (1 page) |
4 June 1997 | Location of register of directors' interests (1 page) |
4 June 1997 | Location of register of members (1 page) |
17 April 1997 | Director resigned (1 page) |
25 November 1996 | Auditor's resignation (2 pages) |
7 October 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
24 September 1996 | Secretary resigned (2 pages) |
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | Director resigned (2 pages) |
24 September 1996 | New director appointed (1 page) |
20 September 1996 | Full accounts made up to 30 March 1996 (8 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS (1 page) |
24 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
4 September 1995 | Secretary's particulars changed (4 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (11 pages) |
14 July 1995 | Return made up to 01/06/95; no change of members (4 pages) |
24 April 1995 | Director resigned (4 pages) |
29 July 1994 | Full accounts made up to 2 April 1994 (13 pages) |
15 July 1994 | Return made up to 01/06/94; change of members
|
15 April 1994 | Re-registration of Memorandum and Articles (11 pages) |
15 April 1994 | Resolutions
|
15 April 1994 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 November 1993 | Full accounts made up to 27 March 1993 (10 pages) |
21 June 1993 | Return made up to 01/06/93; full list of members (9 pages) |
29 June 1992 | Return made up to 01/06/92; full list of members (15 pages) |
25 June 1992 | Full accounts made up to 28 March 1992 (11 pages) |
11 October 1991 | Return made up to 30/09/91; full list of members (12 pages) |
12 September 1991 | Full accounts made up to 31 March 1991 (12 pages) |
24 January 1991 | Return made up to 02/08/90; full list of members (9 pages) |
16 August 1990 | Full accounts made up to 31 March 1990 (15 pages) |
16 January 1990 | Return made up to 12/12/89; full list of members (9 pages) |
14 December 1989 | Full accounts made up to 1 April 1989 (17 pages) |
22 August 1989 | Statement of affairs (2 pages) |
3 July 1989 | Company name changed bet plant services PLC\certificate issued on 29/06/89 (2 pages) |
22 August 1988 | Full accounts made up to 2 April 1988 (17 pages) |
22 August 1988 | Return made up to 15/07/88; full list of members (14 pages) |
8 October 1987 | Return made up to 24/07/87; full list of members (14 pages) |
4 December 1986 | Return made up to 25/07/86; full list of members (22 pages) |
12 September 1980 | Accounts made up to 31 March 1980 (19 pages) |