Chingford
London
E4 7AA
Director Name | John Mark Woollacott |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 April 2007(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 February 2010) |
Role | Accountant |
Correspondence Address | 105 Villiers Avenue Surbiton Surrey KT5 8BE |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Closed |
Appointed | 05 October 2007(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 February 2010) |
Role | Company Director |
Correspondence Address | Villa 31, Street 5 Meadows 1 Dubai United Arab Emirates |
Director Name | Mr Flemming Dalgaard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 16 April 2008(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 February 2010) |
Role | Svp & Managing Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Karlheinz Wilhelm Timmermann |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 6 Bracknell Lodge Frognal Lane Hampstead London NW3 7DL |
Director Name | Albert Larry Howard |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 October 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highlands 15 Vernon Road Leigh On Sea Essex SS9 2NG |
Director Name | Stephen Michael Bishop |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Hill View Grove Heath North Ripley Woking Surrey GU23 6EN |
Secretary Name | Stephen Michael Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 January 1992) |
Role | Company Director |
Correspondence Address | Hill View Grove Heath North Ripley Woking Surrey GU23 6EN |
Director Name | Mr Ian Robert Shirreff |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Quarry House 49 Oakhill Road Sevenoaks Kent TN13 1NT |
Secretary Name | James Henry Tetley Beazley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(23 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 08 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Telford Avenue London SW2 4XF |
Secretary Name | Mr James Henry Tetley Beazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(23 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 08 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Telford Avenue London SW2 4XF |
Director Name | Mr James Henry Tetley Beazley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Telford Avenue London SW2 4XF |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(28 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Nicholas John Monteith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 45 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Director Name | Mr Michael Owen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Secretary Name | Mr Michael Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Mr John Michael Laver |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(31 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Secretary Name | Mr John Michael Laver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(31 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Director Name | Mrs Sandra Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Secretary Name | Mrs Sandra Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Director Name | Mr David Jack Leonard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(36 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Secretary Name | Mr David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(36 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Director Name | Michael Ellis Moore |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2008) |
Role | Senior Vice President |
Correspondence Address | Dp World Dubai United Arab Emirates |
Director Name | Mr Derek Shaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(37 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Granville Road Oxted Surrey RH8 0BX |
Secretary Name | Mr Nicholas Haydn Glyndwr Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(37 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Frankfurt Road London SE24 9NY |
Director Name | Mr Patrick William Walters |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(38 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tucker Mill Sway Road Lymington SO41 8NN |
Secretary Name | Sameer Dileep Damle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(38 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 76 St. Saviours Wharf 8 Shad Thames London SE1 2YP |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2009 | Application to strike the company off the register (3 pages) |
2 November 2009 | Application to strike the company off the register (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
15 September 2009 | Director's change of particulars / john woollacott / 24/08/2009 (1 page) |
15 September 2009 | Director's Change of Particulars / john woollacott / 24/08/2009 / HouseName/Number was: , now: 105; Street was: 55 eagle wharf, now: villiers avenue; Area was: 43 lafone street, now: surbiton; Post Town was: london, now: surrey; Post Code was: SE1 2LZ, now: KT5 8BE; Country was: , now: united kingdom (1 page) |
23 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
7 November 2008 | Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates (1 page) |
30 October 2008 | Appointment terminated director michael moore (1 page) |
30 October 2008 | Appointment Terminated Director michael moore (1 page) |
24 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 April 2008 | Director appointed flemming dalgaard (1 page) |
29 April 2008 | Director appointed flemming dalgaard (1 page) |
22 April 2008 | Appointment Terminated Director patrick walters (1 page) |
22 April 2008 | Appointment terminated director patrick walters (1 page) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
14 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | New secretary appointed;new director appointed (10 pages) |
5 January 2005 | New secretary appointed;new director appointed (10 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
30 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (3 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | New secretary appointed;new director appointed (5 pages) |
16 November 2000 | New secretary appointed;new director appointed (5 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
22 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: london television centre 58/72,upper ground london SE1 9NE (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: london television centre 58/72,upper ground london SE1 9NE (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
13 July 1997 | Return made up to 22/06/97; no change of members (9 pages) |
13 July 1997 | Return made up to 22/06/97; no change of members (9 pages) |
16 December 1996 | Auditor's resignation (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
18 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 August 1996 | Return made up to 22/06/96; full list of members (11 pages) |
3 August 1996 | Return made up to 22/06/96; full list of members (11 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 July 1995 | Return made up to 22/06/95; no change of members (9 pages) |
4 July 1995 | Return made up to 22/06/95; no change of members (14 pages) |
17 September 1993 | Company name changed\certificate issued on 17/09/93 (2 pages) |
17 September 1993 | Company name changed\certificate issued on 17/09/93 (2 pages) |
12 July 1989 | Particulars of mortgage/charge (6 pages) |
12 July 1989 | Particulars of mortgage/charge (6 pages) |
28 November 1988 | Particulars of mortgage/charge (5 pages) |
28 November 1988 | Particulars of mortgage/charge (5 pages) |
15 July 1988 | Particulars of mortgage/charge (3 pages) |
15 July 1988 | Particulars of mortgage/charge (3 pages) |
20 December 1978 | Resolutions
|
1 April 1977 | Memorandum and Articles of Association (13 pages) |
1 April 1977 | Memorandum and Articles of Association (13 pages) |