Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director Name | Ian Hughes-Rixham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 1999) |
Role | Operations Director |
Correspondence Address | 1 Grange Road Tring Hertfordshire HP23 5JP |
Director Name | Ian Hughes-Rixham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 1999) |
Role | Operations Director |
Correspondence Address | 1 Grange Road Tring Hertfordshire HP23 5JP |
Director Name | Mr Michael Barry Hirst |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Prowse Avenue Bushey Watford Hertfordshire WD2 1JR |
Director Name | Ms Annie Marie Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 December 1998) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lodge Close Marlow Buckinghamshire SL7 1RB |
Director Name | Anthony Grahame Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Villa Sogno Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | John Anthony Dobbs |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Operations Director |
Correspondence Address | 11a North Park Avenue Leeds West Yorkshire LS8 1DN |
Director Name | James Roger Charles Farrow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 1999) |
Role | Sales & Marketing Director |
Correspondence Address | 7 Downham Place South Shore Blackpool Lancashire FY4 1PW |
Director Name | Mr George Barry Maiden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(25 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 06 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Fourwinds Long Walk Chalfont St Giles Buckinghamshire HP8 4AW |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Tommaso Zanzotto |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 May 1994(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 1995) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Flat 3 18 Hans Place London SW1X 0EP |
Director Name | John Anthony Bamsey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 26 Cranley Road Burwood Park Hersham Surrey KT12 5BL |
Director Name | Mr Michael Stuart Metcalfe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 1999) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Harwil 37 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Director Name | David Andrew |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Briarclough Cross Oak Road Berkhamsted Hertfordshire HP4 3NA |
Director Name | Christopher John Bould |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(27 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 June 1995) |
Role | Sales Director |
Correspondence Address | The West Wing Pensax Court Pensax Worcester Worcestershire WR6 6XJ |
Director Name | Mr Steven David Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 1996) |
Role | Sales & Marketing Executive |
Correspondence Address | 66 Sheringham Avenue London N14 4UG |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(28 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 43 Duckett Road London N4 1BJ |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1995(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Paul Victor Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2001) |
Role | Accountant |
Correspondence Address | Flat 2, The Cotton Mill 35 King Street Leicester Leicestershire LE1 6RN |
Director Name | Anthony Richard Harris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2000) |
Role | Hotelier |
Correspondence Address | 43 Alma Square London NW8 9PY |
Director Name | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 1999(32 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Mr Paul Frederick James |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2006) |
Role | Solicitor |
Correspondence Address | 53 Lonsdale Drive Oakwood Enfield EN2 7LR |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 1 Victoria Yard Fairclough Street London E1 1PP |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Princess Diana Drive St. Albans Hertfordshire AL4 0DY |
Director Name | Wolfgang Neumann |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 31 January 2003(36 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Flat 4, 34 Holland Park London W11 3TA |
Director Name | Mr Gordon William Lyle |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2004) |
Role | Vp Human Resources & Quality |
Country of Residence | England |
Correspondence Address | Aragorn House Stylecroft Road Chalfont St. Giles Buckinghamshire HP8 4HZ |
Director Name | Rosemarie Shill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2006) |
Role | Vp Sales & Revenue |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House High Street Henley In Arden Warwickshire B95 5BN |
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2006) |
Role | Svp Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PF |
Director Name | Mr John Crosbie Philip |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2006) |
Role | Vp Operations Central & North |
Country of Residence | England |
Correspondence Address | The Old Bakery Binfield Road Wokingham Berkshire RG40 1SL |
Director Name | Mr Hugh Matthew Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2006) |
Role | Operations Vp For Southern Reg |
Country of Residence | United Kingdom |
Correspondence Address | 5 Amberden Avenue London N3 3BJ |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(39 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 November 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Rosemary Prudence Thorne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(39 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 November 2006) |
Role | Finance Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(39 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 November 2006) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 November 2006) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Registered Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £60,001,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2007 | Application for striking-off (1 page) |
24 November 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 November 2006 | Resolutions
|
24 November 2006 | Members' assent for rereg from LTD to UNLTD (2 pages) |
24 November 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
24 November 2006 | Re-registration of Memorandum and Articles (8 pages) |
24 November 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
4 November 2006 | Amended full accounts made up to 31 December 2005 (11 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
10 March 2006 | New director appointed (8 pages) |
7 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
23 February 2006 | Director resigned (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
26 July 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 03/05/05; full list of members (3 pages) |
14 January 2005 | New director appointed (2 pages) |
30 November 2004 | New director appointed (3 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
9 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
7 December 2003 | Director's particulars changed (1 page) |
13 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 July 2003 | Director's particulars changed (1 page) |
28 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
5 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
3 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (2 pages) |
3 February 2003 | Director resigned (1 page) |
1 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
17 April 2002 | Director's particulars changed (1 page) |
12 November 2001 | New director appointed (3 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
30 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court, central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (4 pages) |
7 October 1999 | Director resigned (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
16 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 July 1998 | Return made up to 03/05/98; full list of members (9 pages) |
25 June 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 June 1997 | Return made up to 03/05/97; full list of members (9 pages) |
14 April 1997 | Director's particulars changed (1 page) |
13 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel hse. Neasden la. London NW10 2UF (1 page) |
30 July 1996 | Director resigned (1 page) |
20 May 1996 | Return made up to 03/05/96; full list of members (13 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
15 September 1995 | New director appointed (6 pages) |
21 July 1995 | Director resigned (4 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |
5 April 1995 | Director's particulars changed (4 pages) |
19 January 1967 | Incorporation (17 pages) |