London
W1G 9LG
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 August 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Mr Paul Derek Tunnacliffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 August 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Mr Nicholas Keenliside Stroude |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 November 2003) |
Role | Company Director |
Correspondence Address | 45 Audley Road Saffron Walden Essex CB11 3HD |
Director Name | Howard Stacey Smith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Woodstock 4 New England Close St Ippolyts Hitchin Hertfordshire SG4 7NQ |
Director Name | Mr John Patrick |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(29 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Bramfield House Bramfield Hertford Hertfordshire SG14 2QT |
Director Name | Chester Joseph Evans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2 Walton Place Knightsbridge London SW3 1RH |
Director Name | Mr John Alexander Abraham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Midhurst Avenue Muswell Hill London N10 3EN |
Secretary Name | Michael Stanley Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Dunkeld House 7 South Drive Wokingham Berkshire RG11 2DH |
Secretary Name | Martine Alice Petetin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 60 Minford Gardens London W14 0AP |
Director Name | David Burke Rickard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1995(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 46 Holland Park Avenue London W11 3QY |
Secretary Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(32 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(32 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mr David Anthony Hardie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 4715 Old Kent Road Excelstor Minnesota 55331 United States |
Director Name | Nicholas Charles Rose |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(33 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackhall Barns 1 Woodland Rise Sevenoaks Kent TN15 0HZ |
Secretary Name | Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Mr Phillip Keague Bentley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke House 6 Waldegrave Park Twickenham Middlesex TW1 4TE |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2003) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(39 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Director Name | Mr Ravi Rajagopal |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Buxton Gardens London W3 9LQ |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street, Blewbury Didcot Oxfordshire OX11 9QB |
Director Name | Raymond James Joy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 2007) |
Role | Finance Director |
Correspondence Address | Tudor Wood Manor Road Penn Bucks HP10 8JA |
Director Name | Mr Matthew John Lester |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pond Road Blackheath London SE3 0SL |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Christopher Richard Roff Marsh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 5 Amherst Road Sevenoaks Kent TN13 3LS |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 27 July 2006(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2008) |
Role | Governance And Compliance Dire |
Country of Residence | Hungary |
Correspondence Address | 37 Halastofolyas Sukoro 8096 |
Director Name | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(43 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2009) |
Role | Tax Director |
Correspondence Address | 13 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(43 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookmead House The Warren East Horsley Leatherhead Surrey KT24 5RH |
Registered Address | Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2009 | Appointment terminated director jill kyne (1 page) |
9 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 June 2008 | Ad 15/05/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Appointment of a voluntary liquidator (1 page) |
5 June 2008 | Nc inc already adjusted 15/05/08 (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 8 henrietta place london W1G 0NB (1 page) |
5 June 2008 | Declaration of solvency (3 pages) |
3 June 2008 | Resolutions
|
22 May 2008 | Appointment terminated director michael flynn (1 page) |
22 May 2008 | Appointment terminated director nandor makos (1 page) |
22 May 2008 | Appointment terminated director sally moore (1 page) |
22 May 2008 | Appointment terminated director gavin crickmore (1 page) |
20 March 2008 | Director appointed paul derek tunnacliffe (1 page) |
11 January 2008 | Director resigned (1 page) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
19 October 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
11 December 2006 | Return made up to 30/09/06; full list of members (3 pages) |
30 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (4 pages) |
25 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
5 September 2005 | Director's particulars changed (1 page) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
3 May 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
5 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
7 May 2004 | New director appointed (3 pages) |
6 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 30/09/03; full list of members (3 pages) |
18 September 2003 | Director's particulars changed (1 page) |
31 May 2003 | Resolutions
|
13 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (6 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
6 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
8 April 2002 | Secretary resigned (1 page) |
27 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
25 May 2001 | New director appointed (2 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
30 October 2000 | Return made up to 30/09/00; no change of members (5 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
30 July 1999 | Director's particulars changed (1 page) |
30 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary's particulars changed (1 page) |
29 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
31 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
3 December 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
3 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4QG (1 page) |
11 June 1996 | New secretary appointed (1 page) |
7 June 1996 | New director appointed (1 page) |
7 June 1996 | Director resigned (2 pages) |
27 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
19 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned;new director appointed (6 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
23 March 1995 | Return made up to 01/03/95; full list of members (14 pages) |
13 March 1995 | Director's particulars changed (2 pages) |
1 November 1988 | Company name changed international distillers (develo pments) LIMITED\certificate issued on 02/11/88 (2 pages) |
11 April 1987 | Accounts made up to 30 September 1986 (7 pages) |
27 April 1983 | Accounts made up to 30 September 1982 (5 pages) |
27 April 1983 | Accounts made up to 30 September 1982 (6 pages) |