Edinburgh
EH15 2EZ
Scotland
Director Name | Mr James McConville |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland |
Director Name | Mr Neil Lindsay Nicholson Machray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(41 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rhodes Park North Berwick East Lothian EH39 5NA Scotland |
Director Name | Frederick John Randall |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1996) |
Role | Chartered Accountant |
Correspondence Address | Walnut Tree House Ladywood Droitwich Worcestershire WR9 0AL |
Director Name | Michael Charles Ramsay |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | The Lodge Allington Salisbury Wiltshire SP4 0DA |
Director Name | Michael Richard Poulding |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 June 2002) |
Role | Company Director |
Correspondence Address | Pillhill Lodge Monxton Andover Hampshire SP11 8AL |
Director Name | Sir Mervyn Kay Pedelty |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 90 Campden Hill Court Campden Hill Road London W8 7HW |
Director Name | Mrs Barbara Ann Reilly |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1996) |
Role | Finance Director |
Correspondence Address | 4 Sorley Close Marlborough Wiltshire SN8 1UH |
Director Name | Mr Archibald Gerard Kane |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 1994) |
Role | Director Of Financial Control |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Old Sun Wharf No 40 Narrow Street Limehouse London E14 8DG |
Director Name | Michael John Sommers |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 1993) |
Role | Marketing And Premises Director |
Country of Residence | England |
Correspondence Address | Beth House Norrels Drive, East Horsley Leatherhead Surrey KT24 5DR |
Director Name | Geoffrey George Gray |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | Loddington Lodge Loddington Kettering Northamptonshire NN14 1LH |
Director Name | John Kenneth Elbourne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 1996) |
Role | Managing Director |
Correspondence Address | 1 Lissoms Road Chipstead Surrey CR5 3LE |
Secretary Name | Luke Henry Walter March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | White Cottage Wildhern Andover Hampshire SP11 0JE |
Director Name | Luke Henry Walter March |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(26 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | White Cottage Wildhern Andover Hampshire SP11 0JE |
Secretary Name | Mr Graham Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(26 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winterfold Tangley Road Hatherden Hampshire SP11 0HS |
Director Name | Peter George Edwin Ayliffe |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 1997) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Pacific Wharf 165 Rotherhithe Street London SE16 5QF |
Secretary Name | John Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 53 Hyde Vale Greenwich London SE10 8QQ |
Director Name | Finian O'Boyle |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(27 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 1997) |
Role | Banker |
Correspondence Address | Ballimore Paddock Field Chilbolton Hampshire SO20 6AU |
Secretary Name | Roger Quentin Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | 6 Norman Road St Cross Winchester Hampshire SO23 9PW |
Director Name | Paul Patrick Brown |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(29 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 February 1997) |
Role | Banker |
Correspondence Address | Hamilton House 48 Middlefield Lane Hagley West Midlands DY9 0PX |
Director Name | Alison Clare Barker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(29 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 April 1997) |
Role | Solicitor |
Correspondence Address | 7 Lakeside Close Charlton Andover Hampshire SP10 4AY |
Director Name | Dennis Holt |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(29 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1997) |
Role | General Manager |
Correspondence Address | 6 Druid Close Stoke Bishop Bristol BS9 1RZ |
Director Name | Mark Howe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(29 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 1997) |
Role | Marketing Financial Services |
Correspondence Address | Rose Cottage Green Road Thorpe Green Egham Surrey TW20 8QN |
Secretary Name | Helen Suzanne Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(29 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 October 2001) |
Role | Secretary |
Correspondence Address | Heather Bank 6 Burston Gardens East Grinstead RH19 2HD |
Director Name | Stephen Andrew Maran |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1999) |
Role | Group Director |
Correspondence Address | 17 Lancaster Park Richmond Surrey TW10 6AB |
Director Name | Roy John Spragg |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2000) |
Role | Finance Director Actuary |
Correspondence Address | Broadway Cottage Pluckley Road Charing Ashford Kent TN27 0AQ |
Director Name | Trevor John Jones |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(29 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 05 June 2002) |
Role | Director Risk And Chief Com Of |
Correspondence Address | 11 Roper Close Parkwood Rainham Kent ME8 9QX |
Director Name | Deborah Susan Gorski |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(30 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | Ridge House 19 East Ridgeway Cuffley Hertfordshire EN6 4AW |
Secretary Name | Sharon Noelle O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2001(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 176 Blagdon Road New Malden Surrey KT3 4AL |
Director Name | Malcolm Leslie Sykes |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(34 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2003) |
Role | Bank Assurance |
Correspondence Address | 8 Bishops Court Gardens Chelmsford Essex CM2 6AZ |
Director Name | Mr James McConville |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillfoot West Links Road Gullane East Lothian EH31 2BB Scotland |
Director Name | Dr Michael David Green |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 2008) |
Role | Actuary |
Correspondence Address | 8 Morham Park Edinburgh EH10 5GF Scotland |
Secretary Name | Sharon Anne Garrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Sharian 67 Beck Lane Beckenham Kent BR3 4RG |
Director Name | Gordon John Cummins |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 March 2006(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley Camberley Surrey GU16 7SR |
Director Name | Alasdair Smith |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(38 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | West Lodge Blairlogie Stirling FK9 5QE Scotland |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Appointment of a voluntary liquidator (1 page) |
30 October 2008 | Declaration of solvency (3 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from charlton place andover hampshire SP10 1RE (1 page) |
22 August 2008 | Director appointed neil lindsay nicholson machray (2 pages) |
29 July 2008 | Appointment terminated director michael green (1 page) |
5 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
18 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
7 February 2007 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (4 pages) |
8 May 2006 | Director resigned (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 28/01/06; full list of members (5 pages) |
22 November 2005 | Director resigned (1 page) |
7 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 February 2004 | Director's particulars changed (2 pages) |
7 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
24 December 2003 | Secretary's particulars changed (1 page) |
22 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (1 page) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
21 July 2003 | Director resigned (1 page) |
6 April 2003 | Location - directors interests register: non legible (2 pages) |
4 April 2003 | Location of register of members (non legible) (1 page) |
12 February 2003 | Return made up to 28/01/03; full list of members (5 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 March 2001 | Director's particulars changed (1 page) |
26 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
15 January 2001 | Director resigned (1 page) |
15 June 2000 | Resolutions
|
22 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 March 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 28/01/00; full list of members (7 pages) |
12 January 2000 | Director resigned (1 page) |
17 March 1999 | Full accounts made up to 31 December 1998 (22 pages) |
15 February 1999 | Return made up to 28/01/99; full list of members (16 pages) |
20 December 1998 | Court order for reconstruction or amalgamation (24 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (21 pages) |
25 February 1998 | Location of register of members (non legible) (1 page) |
25 February 1998 | Return made up to 28/01/98; full list of members (14 pages) |
25 January 1998 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
15 July 1997 | Auditor's resignation (2 pages) |
19 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (24 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Secretary's particulars changed (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
28 February 1997 | Return made up to 28/01/97; full list of members (8 pages) |
14 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
2 February 1997 | Auditor's resignation (2 pages) |
8 October 1996 | Location of register of members (non legible) (1 page) |
8 October 1996 | Location of register of directors' interests (1 page) |
1 October 1996 | New director appointed (2 pages) |
17 September 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
20 August 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Secretary's particulars changed (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
5 March 1996 | Full accounts made up to 31 October 1995 (18 pages) |
21 February 1996 | Return made up to 28/01/96; no change of members (8 pages) |
1 August 1995 | Full accounts made up to 31 October 1994 (18 pages) |
5 March 1991 | Full accounts made up to 30 September 1990 (16 pages) |
9 March 1989 | Full accounts made up to 30 September 1988 (14 pages) |
11 March 1988 | Full accounts made up to 30 September 1987 (15 pages) |
4 April 1987 | Full accounts made up to 30 September 1986 (14 pages) |
9 April 1985 | Accounts made up to 30 September 1984 (15 pages) |
30 March 1982 | Accounts made up to 30 September 1981 (22 pages) |
10 April 1981 | Accounts made up to 30 September 1980 (14 pages) |
28 March 1980 | Accounts made up to 30 September 1979 (16 pages) |
7 April 1979 | Annual return made up to 18/12/78 (26 pages) |
21 February 1977 | Annual return made up to 07/02/77 (25 pages) |