London
N2 0AD
Director Name | Mr Nicholas Hurst Page |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravenslea Road London SW12 8SA |
Secretary Name | Sylvain Pignet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | Flat 1 88 Hazellville Road London N19 3NA |
Director Name | Peter Middleton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 August 1992) |
Role | Group Chief Executive Officer |
Correspondence Address | 23 Hofland Road London W14 0LN |
Director Name | Anthony Lawrence Sell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 1993) |
Role | Managing Director Continental Europe |
Correspondence Address | 14 Millers Court Chiswick Mall London W4 2PF |
Secretary Name | Mr David Michael William Hallisey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Castlebar Road Ealing London W5 2DP |
Director Name | Nigel George Reed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 1993) |
Role | Director Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | Northlands 22 Cotterstock Road Oundle Peterborough PE8 5HA |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 February 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Castlebar Road Ealing London W5 2DP |
Director Name | Anthony Ian Johnson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1996) |
Role | Group Director Finance Plannin |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar Close Kingston Vale London SW15 3SD |
Director Name | Mr David Charles Painter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(30 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farmhouse Main Street Empingham Oakham Rutland LE15 8PS |
Director Name | Lloyd Marshall Dorfman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Travelex 65 Kingsway London WC2B 6TD |
Secretary Name | Clive Ian Kahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Registered Address | 65 Kingsway London WC2B 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2003 | Application for striking-off (1 page) |
28 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 November 2002 | Particulars of mortgage/charge (10 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: thorpe wood peterborough PE3 6SB (1 page) |
28 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
18 April 2001 | New director appointed (6 pages) |
18 April 2001 | New secretary appointed;new director appointed (9 pages) |
18 April 2001 | New director appointed (8 pages) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
4 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
25 August 1999 | Return made up to 15/08/99; no change of members (6 pages) |
11 August 1999 | Director's particulars changed (1 page) |
7 July 1999 | Resolutions
|
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 45 beekeley street london W1A 1EB (1 page) |
27 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
1 September 1997 | Return made up to 15/08/97; no change of members (5 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 December 1996 | Director resigned (1 page) |
11 September 1996 | Return made up to 15/08/96; no change of members (6 pages) |
28 August 1996 | New director appointed (2 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 August 1995 | Return made up to 15/08/95; full list of members (12 pages) |