Canary Wharf
London
E14 5AP
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(35 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 12 November 2002) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | John Francis Foxall |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 1991(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 17 Bowmore Road Bromsgrove Worcestershire B60 2HH |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | John Whitehouse |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Stuart Ian Worrall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 15 Mill Close Blakedown Kidderminster Worcestershire DY10 3NQ |
Secretary Name | John Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Philip Julian Day |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(26 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 42 Heath Croft Road Sutton Coldfield West Midlands B75 6RW |
Director Name | Mr Terence William Page |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 23 Nuffield Drive Droitwich Worcestershire WR9 0DJ |
Director Name | Mr Peter McGurk |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | The Brae Ell Lane Brinklow Rugby Warwickshire CV23 0LP |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Terence Michael Connor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1999) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Folly Much Hadham Hertfordshire SG10 6HW |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(33 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
10 June 2002 | Application for striking-off (1 page) |
17 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
23 January 2002 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
25 January 2001 | Director resigned (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
9 November 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
21 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
1 June 1999 | Return made up to 01/05/99; change of members (10 pages) |
4 March 1999 | New director appointed (2 pages) |
16 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Return made up to 06/05/98; full list of members (15 pages) |
2 June 1998 | New director appointed (4 pages) |
14 May 1998 | New director appointed (4 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 28 colmore circus queensway birmingham B4 6AX (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
29 May 1997 | Return made up to 06/05/97; no change of members (6 pages) |
5 March 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 May 1996 | Return made up to 09/05/96; no change of members (6 pages) |
23 November 1995 | New director appointed (4 pages) |
16 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |