Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 October 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Mr Roger Christopher Wingate |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(26 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 July 1999) |
Role | Chartered Surveyor |
Country of Residence | Switzerland |
Correspondence Address | Residence Port Blanc Place De Trainant, 2 1223 Cologny Switzerland |
Director Name | David Patrick Kiernan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1992(26 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 1998) |
Role | Accountant |
Correspondence Address | 7 The Haydens Tonbridge Kent TN9 1NS |
Director Name | John Stuart Gamble |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | The Old Lodge Itchingwood Common Limpsfield Chart Oxted Surrey |
Director Name | Robert Duncan Cossey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(26 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 July 1999) |
Role | Chartered Surveyor |
Correspondence Address | 24 Makepeace Avenue London N6 6EJ |
Secretary Name | David Patrick Kiernan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1992(26 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 7 The Haydens Tonbridge Kent TN9 1NS |
Director Name | David Andrew Henderson Williams |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Glade Earleydene Sunninghill Berkshire SL5 9JY |
Director Name | Philip Edmund Lindsell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(32 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Director Name | Robert David Maxted |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(32 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 14 Wandon Road London SW6 2JF |
Secretary Name | Philip Edmund Lindsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(32 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(33 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(33 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(35 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Registered Address | 16 Grosvenor Street London W1K 4QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,855 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2006 | Application for striking-off (1 page) |
7 March 2006 | Director resigned (1 page) |
18 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
21 December 2005 | Return made up to 14/11/05; full list of members (8 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 58 davies street london W1K 5JF (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
16 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
17 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
14 August 2003 | Director's particulars changed (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
12 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
11 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
1 June 2002 | Director's particulars changed (1 page) |
14 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 December 2000 | Return made up to 14/11/00; full list of members
|
6 June 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
18 February 2000 | Auditor's resignation (1 page) |
7 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
30 November 1999 | Return made up to 14/11/99; full list of members (28 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 38 curzon street london W1Y 8EY (1 page) |
4 August 1999 | New director appointed (5 pages) |
4 August 1999 | New director appointed (5 pages) |
4 August 1999 | New director appointed (5 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (5 pages) |
4 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 April 1999 | Director resigned (1 page) |
11 December 1998 | Return made up to 14/11/98; no change of members (11 pages) |
25 November 1998 | New director appointed (3 pages) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 July 1998 | Auditor's resignation (1 page) |
11 February 1998 | Return made up to 14/11/97; no change of members
|
15 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 December 1996 | Return made up to 14/11/96; full list of members (9 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 November 1995 | Return made up to 14/11/95; full list of members (18 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |