Birch Hill Shirley Hills
Surrey
CR0 5HT
Director Name | Sir Geoffrey John Mulcahy |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 1996) |
Role | Chief Executive |
Correspondence Address | 21 Church Row Hampstead London NW3 6UP |
Director Name | James Rodier Kerr-Muir |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1995) |
Role | Finance Executive |
Correspondence Address | Flat 8 71 Elm Park Gardens London SW10 9QE |
Director Name | Glyn Collen Thomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(29 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 12 Westfield Road Beaconsfield Buckinghamshire HP9 1EF |
Secretary Name | Mr Andrew Bruce Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(29 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 9 Eastor Welwyn Garden City Hertfordshire AL7 1PN |
Secretary Name | Lord Timothy Francis Clement-Jones Cbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(30 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Northbourne Road London SW4 7DJ |
Secretary Name | Rebecca Jane Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(31 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 24 Blackheath Grove London SE3 0DH |
Secretary Name | Estelle Una Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(32 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 36 Priory Avenue Chingford London E4 8AB |
Director Name | Helen Mary Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 August 2001) |
Role | CS |
Correspondence Address | Houghton Park Farm Hazelwood Lane Ampthill Bedfordshire MK45 2EZ |
Director Name | Mr Anthony Henry Percival |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 1998) |
Role | Finance Director |
Correspondence Address | Pollards Bardfield Saling Braintree Essex CM7 5EG |
Secretary Name | Helen Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(33 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | Houghton Park Farm Hazelwood Lane Ampthill Bedfordshire MK45 2EZ |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(33 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Secretary Name | Nigel James Maxwell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(35 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Mr Philip Edward Rowley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill High Street Whitchurch On Thames Reading Berkshire RG8 7DG |
Secretary Name | Mr Martin Howard Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Grove Winchester Hampshire SO22 4PQ |
Director Name | Helen Weir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(37 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | Old Basing House The Street Old Basing Hampshire RG24 7DA |
Director Name | Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(38 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 January 2002) |
Role | Finance Director |
Correspondence Address | Tranquair 24 Woodlands Ride South Ascot Berkshire SL5 9HN |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Turville Henley On Thames Oxfordshire RG9 6QL |
Secretary Name | Philip Alexander Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(38 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 75 Holdenhurst Avenue Finchley London N12 0HY |
Director Name | Philip Alexander Parker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 2004) |
Role | Secretary |
Correspondence Address | 75 Holdenhurst Avenue Finchley London N12 0HY |
Director Name | Penelope Praill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(41 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Secretary Name | Penelope Praill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(41 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Director Name | Giles Kirkley Willits |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(41 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Christopher David Scott |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Secretary Name | Christopher David Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Registered Address | 242 Marylebone Road London NW1 6JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 2 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Appointment terminated director and secretary christopher scott (1 page) |
15 July 2008 | Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page) |
8 July 2008 | Return made up to 30/04/08; full list of members (7 pages) |
30 June 2008 | Full accounts made up to 2 February 2008 (9 pages) |
16 January 2008 | Full accounts made up to 3 February 2007 (10 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page) |
2 August 2007 | Return made up to 30/04/07; no change of members (7 pages) |
6 March 2007 | Secretary resigned;director resigned (1 page) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | Return made up to 30/04/06; no change of members (7 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (9 pages) |
15 August 2005 | Accounts made up to 29 January 2005 (10 pages) |
7 June 2005 | Return made up to 30/04/05; full list of members
|
28 April 2005 | New director appointed (2 pages) |
24 February 2005 | New secretary appointed;new director appointed (3 pages) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
15 October 2004 | Accounts made up to 31 January 2004 (10 pages) |
24 May 2004 | Return made up to 30/04/04; no change of members (7 pages) |
13 June 2003 | Accounts made up to 1 February 2003 (10 pages) |
17 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 March 2003 | Auditor's resignation (1 page) |
4 December 2002 | Accounts made up to 2 February 2002 (10 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
4 March 2002 | New director appointed (3 pages) |
4 March 2002 | Director resigned (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: north west house 119 marylebone road london NW1 5PX (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
19 September 2001 | New director appointed (3 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
8 August 2001 | Accounts made up to 3 February 2001 (11 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
27 March 2001 | New director appointed (3 pages) |
20 March 2001 | Director resigned (1 page) |
12 October 2000 | Accounts made up to 29 January 2000 (11 pages) |
6 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
24 November 1999 | Accounts made up to 30 January 1999 (11 pages) |
11 October 1999 | Director's particulars changed (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
17 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
15 January 1999 | Auditor's resignation (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
19 August 1998 | Accounts made up to 31 January 1998 (12 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
15 May 1998 | Secretary's particulars changed (1 page) |
15 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
4 July 1997 | Accounts made up to 1 February 1997 (11 pages) |
28 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | New secretary appointed (2 pages) |
4 June 1996 | Accounts made up to 3 February 1996 (11 pages) |
20 May 1996 | Director resigned (1 page) |
8 May 1996 | Return made up to 30/04/96; full list of members (9 pages) |
1 May 1996 | Director's particulars changed (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Director resigned;new director appointed (2 pages) |
2 October 1995 | Accounts made up to 28 January 1995 (11 pages) |
30 May 1995 | New secretary appointed;director resigned (4 pages) |
16 May 1995 | Return made up to 30/04/95; full list of members (14 pages) |
16 May 1995 | Secretary resigned (4 pages) |
16 May 1995 | Director resigned (4 pages) |
20 March 1995 | Resolutions
|