London
SW1A 1ES
Secretary Name | Sears Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 1999(32 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months |
Correspondence Address | Third Floor 20 Saint James Street London SW1A 1ES |
Director Name | Mr Andrew David Meehan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview Church Lane Lighthorne Warwick CV35 0AT |
Director Name | Alan Christopher Vickers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | The Ashes 8 Cross Hedge Rothley Leicester Leicestershire LE7 7RR |
Director Name | John Edward Fallon |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | Gardeners Cottage Old Hall Drive Widmerpool Keyworth Nottingham NG12 5PZ |
Director Name | Adrian Chamberlain |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Butlers Hall Wareside Ware Hertfordshire SG12 7QL |
Secretary Name | Peter John Lewis Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(27 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ |
Director Name | Anthony David Jones |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(27 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 26 November 1995) |
Role | Company Director |
Correspondence Address | 32 Howe Lane Rothley Leicestershire LE7 7LB |
Director Name | Peter John Lewis Foot |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(27 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 November 1995) |
Role | Company Director |
Correspondence Address | 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ |
Secretary Name | Vikki Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(27 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 November 1995) |
Role | Company Director |
Correspondence Address | 28 Burman Drive Coleshill Birmingham B46 3NB |
Director Name | John David Francis Drum |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1995(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 1999) |
Role | Secretary |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Director Name | Jonathan Katz |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1995(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 1997) |
Role | Director Of Corporate Finance |
Correspondence Address | 139 Clapham Road London SW99 0HR |
Secretary Name | Diane Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1995(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | Barry Scott Knight |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(29 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 February 1999) |
Role | Accountant |
Correspondence Address | 40 Duke Street London W1A 2HP |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Secretary Name | Sears Sports And Leisurewear Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 1994) |
Correspondence Address | Sunningdale Road Leicester LE3 1TP |
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 |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 April 2000 | Dissolved (1 page) |
---|---|
4 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 2000 | Res re books (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 40 duke street london W1A 2HP (1 page) |
23 April 1999 | Resolutions
|
23 April 1999 | Appointment of a voluntary liquidator (2 pages) |
23 April 1999 | Declaration of solvency (3 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
20 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
7 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
12 August 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
7 April 1997 | Director's particulars changed (1 page) |
1 February 1997 | Director resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
15 October 1996 | Return made up to 01/10/96; full list of members
|
12 August 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: sunningdale road braunstone leicester LE3 1TP (1 page) |
13 December 1995 | Company name changed olympus sport & outdoor LIMITED\certificate issued on 14/12/95 (4 pages) |
10 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
21 July 1995 | Accounts for a dormant company made up to 28 January 1995 (4 pages) |