London
EC2M 4PL
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Closed |
Appointed | 28 April 2004(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 October 2008) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 October 2008) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Peter Gordon Braithwaite |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Accountant |
Correspondence Address | 40 Kingswood Avenue Shortlands Bromley Kent BR2 0NY |
Director Name | Terence Alan Bull |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 January 1992) |
Role | Director Of Administration |
Correspondence Address | 79 Rectory Lane Thurcaston Leicester Leicestershire LE7 7JR |
Director Name | Mr Peter Anthony Thomas Davidson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harlings Farm Lake Street Mark Cross East Sussex TN6 3NT |
Director Name | Anthony Peter Dawe |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Chartered Secretary |
Correspondence Address | 64 Grosvenor Road Langley Vale Epsom Downs Surrey KT18 6JB |
Director Name | Mr Allan John Henry Hodder |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 January 1992) |
Role | Insurance Broker |
Correspondence Address | 39 Grenfell Road Stoneygate Leicester Leicestershire LE2 2PA |
Director Name | Mr Anthony Geoffrey Clive Howland Jackson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 February 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Loveney Hall Wakes Colne Colchester Essex CO6 2BH |
Secretary Name | Mr Robert Hugh Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 122 Connaught Road Reading Berkshire RG3 2UF |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | Alan Veale |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2001) |
Role | Accountant |
Correspondence Address | 47 Elm Walk Radlett Hertfordshire WD7 8DP |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 2008 | Return made up to 08/07/08; full list of members (8 pages) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2008 | Application for striking-off (1 page) |
18 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 August 2007 | Return made up to 08/07/07; full list of members (8 pages) |
18 April 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 August 2006 | Return made up to 08/07/06; full list of members (8 pages) |
27 February 2006 | New director appointed (4 pages) |
27 February 2006 | New director appointed (4 pages) |
24 January 2006 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 August 2005 | Return made up to 08/07/05; full list of members (8 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 September 2004 | Return made up to 08/07/04; full list of members (8 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
7 August 2003 | Return made up to 08/07/03; full list of members (8 pages) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 September 2001 | Return made up to 08/07/01; full list of members (8 pages) |
3 April 2001 | Full accounts made up to 31 December 1999 (8 pages) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | Director resigned (1 page) |
17 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 August 1999 | Return made up to 08/07/99; full list of members (7 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
9 December 1997 | Secretary's particulars changed (1 page) |
3 November 1997 | Director's particulars changed (1 page) |
19 August 1997 | Return made up to 08/07/97; full list of members (6 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 July 1996 | Return made up to 08/07/96; full list of members (6 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 July 1995 | Return made up to 08/07/95; full list of members (14 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (10 pages) |
11 June 1992 | Full accounts made up to 31 December 1991 (9 pages) |
5 July 1991 | Full accounts made up to 31 December 1990 (10 pages) |
8 October 1990 | Full accounts made up to 31 December 1989 (7 pages) |
12 September 1989 | Accounts for a dormant company made up to 31 December 1988 (4 pages) |
1 December 1988 | Full accounts made up to 31 December 1987 (7 pages) |
19 January 1987 | Full accounts made up to 31 March 1986 (7 pages) |
18 December 1982 | Accounts made up to 31 March 1982 (6 pages) |