London
SW6 5LH
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 1998(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 November 2002) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Mrs Diane Patricia White |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 8 Farley Park Oxted Surrey RH8 9HY |
Director Name | Mr Paul Vyvyan White |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 8 Farley Park Oxted Surrey RH8 9HY |
Secretary Name | Mrs Diane Patricia White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 8 Farley Park Oxted Surrey RH8 9HY |
Director Name | Norman Brown |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 1998) |
Role | Technical Director |
Correspondence Address | 53 Hollybush Road Kingston Upon Thames Surrey KT2 5SD |
Director Name | Peter Maxwell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 1998) |
Role | Sound Engineer |
Correspondence Address | Brownlees Bexon Lane Bredgar Sittingbourne Kent ME9 8HD |
Director Name | Richard John Paynter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 1998) |
Role | Company Director |
Correspondence Address | 5 Gareth Close Worcester Park Surrey KT4 8SQ |
Director Name | Hugh Mungo Strain |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 1998) |
Role | Sound Mixer |
Correspondence Address | 3 Parkside Court 115 Etchingham Park Road Finchley London N3 2EG |
Director Name | Edward Henry Swanscott |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 1998) |
Role | Sound Mixer |
Correspondence Address | 35 Stanley Hill Amersham Buckinghamshire HP7 9WJ |
Secretary Name | Richard John Paynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 1998) |
Role | Company Director |
Correspondence Address | 5 Gareth Close Worcester Park Surrey KT4 8SQ |
Director Name | Paul Geoffrey Hamblin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 2001) |
Role | Sound Mixer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Lansdowne Road London SW11 2LG |
Director Name | Michael Solinger |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1998(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Arthur Court Queensway London W2 5HW |
Director Name | Kirit Doshi |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(31 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 15 December 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 De Montfort Road London SW16 1NF |
Director Name | David John Old |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(35 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 May 2002) |
Role | Mixer |
Correspondence Address | 81 The Delph Lower Earley Reading Berkshire RG6 3AW |
Director Name | David John Old |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(35 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 May 2002) |
Role | Mixer |
Correspondence Address | 81 The Delph Lower Earley Reading Berkshire RG6 3AW |
Registered Address | Hanover House 14 Hanover Square London W1S 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,622 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2002 | Application for striking-off (1 page) |
20 May 2002 | Director resigned (1 page) |
28 March 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
28 March 2002 | New director appointed (1 page) |
4 March 2002 | Return made up to 23/01/02; full list of members (5 pages) |
4 March 2002 | Director resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
20 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
5 February 2001 | Return made up to 23/01/01; full list of members (5 pages) |
13 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
23 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
23 February 2000 | Director resigned (1 page) |
7 September 1999 | Resolutions
|
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Return made up to 25/05/99; full list of members (8 pages) |
28 May 1999 | New director appointed (3 pages) |
22 April 1999 | Director's particulars changed (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 75 dean street london W1V 5HA (2 pages) |
16 November 1998 | New director appointed (3 pages) |
10 September 1998 | Auditor's resignation (1 page) |
27 August 1998 | New secretary appointed (3 pages) |
27 August 1998 | New director appointed (3 pages) |
27 August 1998 | New director appointed (3 pages) |
22 August 1998 | Particulars of mortgage/charge (15 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
20 August 1998 | Declaration of assistance for shares acquisition (5 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 03/08/98; full list of members (7 pages) |
30 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
19 June 1998 | Director's particulars changed (1 page) |
19 August 1997 | Return made up to 03/08/97; full list of members (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
29 August 1996 | Return made up to 03/08/96; full list of members (5 pages) |
22 February 1996 | Accounting reference date extended from 05/04 to 31/07 (1 page) |
16 February 1996 | New secretary appointed;new director appointed (2 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Secretary resigned;director resigned (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 48 portland place london W1N 4AJ (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
9 February 1996 | Company name changed P.V.S. white LIMITED\certificate issued on 12/02/96 (2 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
18 August 1995 | Full accounts made up to 5 April 1995 (11 pages) |
18 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |