London
E1W 1DD
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(41 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2000(33 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2000(33 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Nicholas Woodliffe Browne |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1993) |
Role | Engineer |
Correspondence Address | Broomhill Calthorpe Road Fleet Hampshire GU51 4LN |
Director Name | George Edward Burdett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 September 2000) |
Role | Engineer |
Correspondence Address | 31 Greyladies Gardens Blackheath London SE10 8AU |
Director Name | Mr Ian Carroll |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1994) |
Role | Engineer |
Correspondence Address | Beechcroft Park View Road Woldingham Caterham Surrey CR3 7DN |
Director Name | Brian Grant Gilchrist |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1995) |
Role | General Manager |
Correspondence Address | Springbank 16 Lyndhurst Grove Cherry Tree Hill Chaddesden Derbyshire DE21 6RY |
Director Name | Ian Robert Jenkins |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1994) |
Role | Personnel Manager |
Correspondence Address | 8 Nuthatch Longfield Kent DA3 7NS |
Director Name | Mr William John Muirhead |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1994) |
Role | Accountant |
Correspondence Address | 42 Herondale Avenue Wandsworth London SW18 3JL |
Director Name | Mr Dennis Rodney Wheatland |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(25 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 25 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Beech Drive Kingswood Tadworth Surrey KT20 6PS |
Secretary Name | David John Winnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 116 Norfolk Avenue Sanderstead Surrey CR2 8BS |
Secretary Name | Mr Gregory William Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Stafford Road Caterham Surrey CR3 6JN |
Director Name | Mr Mark Richard Johnson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 September 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Watson Avenue Mansfield Nottinghamshire NG18 2BS |
Director Name | Nicholas James Bainbridge |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(28 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 September 2000) |
Role | Company Director |
Correspondence Address | 25 Bank Cottage Old Hall Street Malpas Cheshire SY14 8NE Wales |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2000(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 25 July 2016 (overdue) |
---|
22 April 2014 | Restoration by order of the court (3 pages) |
---|---|
22 April 2014 | Restoration by order of the court (3 pages) |
31 August 2011 | Final Gazette dissolved following liquidation (1 page) |
31 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2011 | Final Gazette dissolved following liquidation (1 page) |
31 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 February 2011 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ on 3 February 2011 (2 pages) |
2 February 2011 | Appointment of a voluntary liquidator (1 page) |
2 February 2011 | Declaration of solvency (3 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Appointment of a voluntary liquidator (1 page) |
2 February 2011 | Declaration of solvency (3 pages) |
2 February 2011 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement of company's objects (2 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Statement of company's objects (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 July 2009 | Return made up to 11/07/09; no change of members (5 pages) |
22 July 2009 | Return made up to 11/07/09; no change of members (5 pages) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
18 June 2009 | Director appointed paul william goldsmith (3 pages) |
18 June 2009 | Director appointed paul william goldsmith (3 pages) |
18 June 2009 | Director appointed paul william goldsmith logged form (3 pages) |
18 June 2009 | Director appointed paul william goldsmith logged form (3 pages) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
4 December 2008 | Director appointed mark david peters (4 pages) |
4 December 2008 | Director appointed mark david peters (4 pages) |
8 September 2008 | Return made up to 11/07/08; no change of members (5 pages) |
8 September 2008 | Return made up to 11/07/08; no change of members (5 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
1 August 2007 | Return made up to 11/07/07; full list of members (6 pages) |
1 August 2007 | Return made up to 11/07/07; full list of members (6 pages) |
24 October 2006 | Return made up to 11/07/05; no change of members (5 pages) |
24 October 2006 | Return made up to 11/07/05; no change of members (5 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 August 2006 | Return made up to 11/07/06; no change of members (5 pages) |
15 August 2006 | Return made up to 11/07/06; no change of members (5 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
3 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
10 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
10 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
17 July 2002 | Return made up to 11/07/02; no change of members (5 pages) |
17 July 2002 | Return made up to 11/07/02; no change of members (5 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Resolutions
|
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
19 September 2001 | Return made up to 11/07/00; no change of members (5 pages) |
19 September 2001 | Return made up to 11/07/00; no change of members (5 pages) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Return made up to 11/07/01; full list of members (5 pages) |
12 September 2001 | Return made up to 11/07/01; full list of members (5 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: kelvin house london rd wallington surrey SM6 7EH (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: kelvin house london rd wallington surrey SM6 7EH (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
17 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 September 1999 | Return made up to 11/07/99; no change of members (4 pages) |
1 September 1999 | Return made up to 11/07/99; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
21 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
16 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
20 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |