Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(46 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (closed 24 February 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heathshott House Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Mr Keith Wilman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(46 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 24 February 2009) |
Role | Uk Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hilltop Walk Harpenden Hertfordshire AL5 1AU |
Director Name | Mr Jayesh Maroo |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(46 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Stephens Road Ealing London W13 8HD |
Director Name | Barry John Ritchie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Computer Consultant |
Correspondence Address | 39 Grosvenor Road Caversham Reading Berkshire RG4 0EN |
Director Name | Mr Brian Mosley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1992) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Roewood Lane Macclesfield Cheshire SK10 2PQ |
Director Name | Michael Lacey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1992) |
Role | Computer Consultant |
Correspondence Address | 25 Beechmount Park Edinburgh Lothian EH12 5YT Scotland |
Director Name | Mr Keith Gathergood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1994) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Wykeham Bracknell Lane Hartley Witney Hampshire RG27 8QP |
Director Name | William Harry Fryer |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(29 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 June 1994) |
Role | Chartered Engineer |
Correspondence Address | 9 Glenheadon Rise Leatherhead Surrey KT22 8QT |
Director Name | Sir John Alexander Raymond Chisholm |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(29 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 10 July 1991) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Batchworth Hill House London Road Rickmansworth Hertfordshire WD3 1JS |
Secretary Name | Geoffrey Keith Howard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Director Name | Mr Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Director Name | Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1999) |
Role | Chartered Secretary |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Secretary Name | Cheryl Jane Hampton-Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(30 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 17 Grosvenor Gardens East Sheen London SW14 8BY |
Secretary Name | Linda Nina Frampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 36 Carters Rise Calcot Reading Berkshire RG3 5XS |
Director Name | Frank Stevenson Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1994(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Middlefield Lane Hagley Stourbridge DY9 0PY |
Secretary Name | Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(37 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Secretary Name | Paul O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(38 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(39 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2002) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Director Name | Dominic James Alexander Mathon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2004) |
Role | Chatered Accountant |
Correspondence Address | 5 Burrows Mews Southwark London SE1 8LD |
Director Name | David Christian Warburton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 2003) |
Role | Finance Director |
Correspondence Address | 11 De Vere Close Hatfield Peverel Essex CM3 2LS |
Director Name | David Christian Warburton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 2003) |
Role | Finance Director |
Correspondence Address | 11 De Vere Close Hatfield Peverel Essex CM3 2LS |
Director Name | Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 22a Melbury Road London W14 8LT |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Piccards Sandy Lane Guildford Surrey GU3 1HF |
Secretary Name | Ian Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 29 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Secretary Name | Christine Anne Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(44 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2008) |
Role | Legal Counsel |
Correspondence Address | Cullamores Inkpen Road Kintbury Berkshire RG17 9UA |
Registered Address | No 4 Triton Square Regents Place London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Application for striking-off (1 page) |
1 August 2008 | Director appointed mr jayesh maroo (1 page) |
16 July 2008 | Secretary appointed james terrence john loughrey (1 page) |
15 July 2008 | Director appointed mr keith trevor wilman (2 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
24 June 2008 | Appointment terminated secretary christine hickey (1 page) |
13 June 2008 | Appointment terminated director stuart curl (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
12 December 2006 | Return made up to 12/06/06; full list of members (7 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2006 | Withdrawal of application for striking off (1 page) |
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2006 | Application for striking-off (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 September 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
9 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 July 2004 | Return made up to 12/06/04; full list of members
|
22 July 2004 | Full accounts made up to 31 December 2002 (8 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (3 pages) |
12 July 2003 | Return made up to 12/06/03; full list of members (5 pages) |
19 June 2003 | Director resigned (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2003 | Auditor's resignation (3 pages) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
21 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Ad 14/02/02--------- £ si 6000@1=6000 £ ic 114400/120400 (2 pages) |
22 May 2002 | £ nc 120000/200000 14/02/02 (1 page) |
22 May 2002 | Resolutions
|
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
28 February 2002 | Location of debenture register (1 page) |
28 February 2002 | Location of register of members (1 page) |
20 February 2002 | New director appointed (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
15 October 2001 | Return made up to 10/07/01; full list of members (7 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
21 January 2001 | Director's particulars changed (1 page) |
3 August 2000 | Return made up to 12/06/00; no change of members (7 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
15 July 1999 | Return made up to 12/06/99; no change of members (8 pages) |
17 June 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
23 April 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
22 April 1999 | Director's particulars changed (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
7 July 1998 | Return made up to 12/06/98; full list of members (9 pages) |
13 August 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
17 July 1997 | Return made up to 12/06/97; no change of members (7 pages) |
21 February 1997 | Company name changed cap industry LIMITED\certificate issued on 24/02/97 (6 pages) |
6 August 1996 | Return made up to 12/06/96; full list of members (8 pages) |
20 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 14 james street london WC2E 8BT (1 page) |
31 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
10 December 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1989 | Full accounts made up to 31 December 1988 (19 pages) |
25 November 1988 | Full accounts made up to 30 April 1988 (22 pages) |
13 January 1988 | Full accounts made up to 30 April 1987 (22 pages) |
15 October 1985 | Accounts made up to 30 April 1985 (15 pages) |
22 September 1984 | Accounts made up to 30 April 1984 (15 pages) |
11 April 1984 | Accounts made up to 30 April 1983 (12 pages) |
11 May 1983 | Accounts made up to 30 April 1982 (10 pages) |