London
EC2V 7NG
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2006(41 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(44 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(44 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wellington Court Spencers Wood Reading Berkshire RG7 1BN |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2006(41 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Philip Howard Slater |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 March 2006) |
Role | Chairman |
Correspondence Address | 3 Kings Paddock West Winterslow Wiltshire SP5 1RZ |
Director Name | Ashley Martin Lewis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 7 Rivington Road Hale Altrincham Cheshire WA15 9PH |
Secretary Name | Ashley Martin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 7 Rivington Road Hale Altrincham Cheshire WA15 9PH |
Director Name | Bruce Wyndham Trevor |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 1997) |
Role | Works Director |
Correspondence Address | 12 Abbey Drive Beeston Nottingham Nottinghamshire NG9 2QG |
Director Name | William Geoffrey Noble |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(29 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 August 2005) |
Role | Operations Director |
Correspondence Address | 1 North View Crich Matlock Derbyshire DE4 5BN |
Director Name | Mr Nigel John Neal |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(29 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 27 February 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Market Place Crich Derbys DE4 5DD |
Secretary Name | Mr Nigel John Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(29 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 27 February 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Market Place Crich Derbys DE4 5DD |
Director Name | Mr Peter Scot Wheeldon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar View Canons Close The Burgage Southwell Notts NG25 0GA |
Director Name | Terence Watson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2002) |
Role | Management Consultant |
Correspondence Address | 128 Lambley Lane Burton Joyce Nottingham NG14 5BN |
Director Name | Robin Hudson Trotter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(37 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 2006) |
Role | Managing Director |
Correspondence Address | Carradale Hob Lane Ripponden West Yorkshire HX6 4LU |
Secretary Name | Philip Howard Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(37 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 2006) |
Role | Chairman |
Correspondence Address | 3 Kings Paddock West Winterslow Wiltshire SP5 1RZ |
Director Name | Mr Peter James Robert Holt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(37 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 2006) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lansdowne Drive Worsley Manchester Lancashire M28 7HG |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Paul Howell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(41 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2006) |
Role | Financial Director |
Correspondence Address | 81 Woodland Road Darlington County Durham DL3 7UA |
Director Name | Dale Alexander |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 March 2006(41 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2006) |
Role | Managing Director |
Correspondence Address | 55 Langholm Crescent Darlington DL3 7SX |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(44 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 01 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(44 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 01 October 2009) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodhaven 8 Dawnay Close Ascot Berkshire SL5 7PQ |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Berrington Uk 50.00% Ordinary |
---|---|
1 at £1 | Itw LTD 50.00% Ordinary |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
18 October 2010 | Termination of appointment of Philip Deakin as a director (1 page) |
18 October 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
18 October 2010 | Termination of appointment of Ola Barreto-Morley as a director (1 page) |
18 October 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
22 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
16 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
16 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
28 January 2009 | Return made up to 21/09/08; full list of members (4 pages) |
10 December 2008 | Full accounts made up to 30 November 2008 (12 pages) |
5 November 2008 | Form 122 - reduction of issued capital for an UNLIMITED company (1 page) |
5 November 2008 | Resolutions
|
14 December 2007 | Full accounts made up to 30 November 2007 (19 pages) |
3 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
5 April 2007 | Full accounts made up to 30 November 2006 (20 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Re-registration of Memorandum and Articles (11 pages) |
5 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
5 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
5 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
22 December 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
13 December 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
30 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
26 October 2006 | Location of debenture register (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (4 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: azalea close clover nook industrial estate alfreton derbyshire DE55 4QX (1 page) |
13 March 2006 | New director appointed (4 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New director appointed (4 pages) |
13 March 2006 | New director appointed (4 pages) |
13 March 2006 | Secretary resigned;director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2005 | Return made up to 21/09/05; full list of members (8 pages) |
28 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 September 2005 | Director resigned (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
10 May 2004 | Director's particulars changed (1 page) |
11 November 2003 | Return made up to 21/09/03; full list of members
|
22 July 2003 | Full accounts made up to 31 December 2002 (31 pages) |
30 September 2002 | Return made up to 21/09/02; full list of members
|
25 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 June 2002 | Particulars of mortgage/charge (7 pages) |
5 June 2002 | Auditor's resignation (1 page) |
26 March 2002 | Declaration of assistance for shares acquisition (6 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Memorandum and Articles of Association (5 pages) |
7 March 2002 | Particulars of mortgage/charge (4 pages) |
7 March 2002 | Particulars of mortgage/charge (4 pages) |
17 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 November 2000 | Return made up to 21/09/00; full list of members
|
15 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
22 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
21 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 April 1997 | Director resigned (1 page) |
24 October 1996 | Return made up to 21/09/96; no change of members
|
11 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 October 1995 | Return made up to 21/09/95; no change of members
|
19 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 February 1994 | Particulars of mortgage/charge (3 pages) |
12 July 1993 | Particulars of mortgage/charge (3 pages) |
12 August 1992 | Particulars of mortgage/charge (3 pages) |
8 January 1992 | Particulars of mortgage/charge (3 pages) |
30 April 1990 | Full accounts made up to 31 December 1988 (13 pages) |
25 May 1989 | Company name changed moben manufacturing LIMITED\certificate issued on 26/05/89 (2 pages) |
26 April 1989 | Full accounts made up to 31 December 1987 (13 pages) |
18 April 1988 | Full accounts made up to 31 December 1986 (13 pages) |
27 January 1987 | Full accounts made up to 31 December 1985 (14 pages) |
23 March 1981 | Memorandum and Articles of Association (9 pages) |
11 February 1970 | Company name changed\certificate issued on 11/02/70 (5 pages) |
2 December 1964 | Certificate of incorporation (1 page) |