Chingford
London
E4 7AA
Director Name | Michael Ellis Moore |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2006(41 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Senior Vice President |
Correspondence Address | Dp World Dubai United Arab Emirates |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Current |
Appointed | 17 November 2006(41 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | Linden Lea Hutton Roof Kirkby Lonsdale Lancashire LA6 2PG |
Director Name | Mr Robert Edward Ross |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 October 1998) |
Role | Shipbroker |
Correspondence Address | Craigend Kincraig Drive Sevenoaks Kent Tn13 |
Director Name | Mr John Thompson Newton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 146 Overton Drive Wanstead London E11 2LP |
Director Name | Mr Glynn Raymond David Anthony |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(27 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 28 April 2000) |
Role | Shipbroker |
Correspondence Address | Summerlea Sand Lane Frittenden Cranbrook Kent TN17 2BA |
Secretary Name | Mr Guy Robert Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Johns Park Blackheath London SE3 7JP |
Director Name | Mr Michael David Denchfield |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 View Road Highgate London N6 4DJ |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Secretary Name | Mr Michael Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Mr John Robert Burrage |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 April 2004) |
Role | Accountant |
Correspondence Address | 30 Mayfield Gardens Staines TW18 3LG |
Director Name | Mr James Roderick Iain Mavor |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2003) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Old Court House Etchingham Road Etchingham East Sussex TN19 7BD |
Secretary Name | Mr John Robert Burrage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 June 2004) |
Role | Accountant |
Correspondence Address | 30 Mayfield Gardens Staines TW18 3LG |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(39 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Mrs Sandra Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(39 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Secretary Name | Mrs Sandra Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(39 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Director Name | Mr David Jack Leonard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(40 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Secretary Name | Mr David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(40 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Director Name | Mr Derek Shaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(41 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Granville Road Oxted Surrey RH8 0BX |
Secretary Name | Mr Nicholas Haydn Glyndwr Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(41 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 November 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Frankfurt Road London SE24 9NY |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£371,343 |
Current Liabilities | £371,343 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 September 2007 | Completion of winding up (1 page) |
---|---|
21 May 2007 | Director resigned (1 page) |
18 May 2007 | Order of court to wind up (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (1 page) |
17 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Return made up to 17/04/06; full list of members
|
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | New secretary appointed;new director appointed (10 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
17 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
10 May 2004 | Director resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: black lion house 45 whitechapel road E1 1DU (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: central house 25 camperdown street london E1 8DQ (1 page) |
26 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 17/04/98; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 July 1997 | Return made up to 17/04/97; no change of members (4 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: beagle house braham street london E1 8EP (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
14 March 1997 | Full accounts made up to 31 December 1995 (13 pages) |
6 June 1996 | Return made up to 17/04/96; no change of members (4 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (3 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 April 1995 | Return made up to 17/04/95; full list of members (8 pages) |
1 July 1994 | Full accounts made up to 31 December 1993 (11 pages) |
17 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
24 July 1992 | Full accounts made up to 30 September 1991 (13 pages) |
25 April 1989 | Resolutions
|
9 November 1988 | Wd 25/10/88 ad 28/09/88--------- £ si 254193@1=254193 £ ic 10000/264193 (2 pages) |