London
SW18 3EF
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danehurst 34 Kingsway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NU |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willow 8 Landsborough Gate Willen Milton Keynes Buckinghamshire MK15 9GT |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Perrers Road London W6 0EZ |
Director Name | Mr Ian Redvers Warner |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1994) |
Role | General Manager |
Correspondence Address | 22 Lone Tree Avenue Impington Cambridge Cambridgeshire CB1 4PG |
Director Name | Mr John Duncan Hobbs |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 December 1994) |
Role | Company Director |
Correspondence Address | 10 Offa Lea Newton Cambridge Cambridgeshire CB2 5PW |
Director Name | Mr Cecil John Fleet |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 6 Balsham Road Fulbourn Cambridge Cambridgeshire CB1 5BZ |
Secretary Name | Edith Jane Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | September Cottage High Street Brinkley Newmarket Suffolk CB8 0SF |
Director Name | Mr Marr Grieve |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(24 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | 24 Caxton Lane Foxton Cambridge Cambridgeshire CB2 6SR |
Director Name | Cllr Philip Naylor Brooker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Ennismore Avenue Guildford Surrey GU1 1SP |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | Mr Alistair Thomas Sloan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Tytherley Snowhill Copthorne West Sussex RH10 3EY |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(26 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Director Name | Richard Edward Clachan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(27 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2008) |
Role | Construction Director |
Correspondence Address | 25 Byfield Green Lane South Eastwood Leigh On Sea Essex SS9 5TG |
Director Name | Paul John Ahearn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(27 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | The Croft Anglefield Road Berkhamsted Hertfordshire HP4 3JA |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | Christopher Anthony Saxton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Warwick Drive Hale Cheshire WA15 9EA |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(31 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2005) |
Role | Chartered Surveyor |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2009 | Application for striking-off (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
14 April 2008 | Appointment terminated director richard clachan (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
17 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
19 July 2007 | Location of register of members (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Return made up to 19/07/05; full list of members (8 pages) |
25 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
23 August 2004 | New director appointed (3 pages) |
28 June 2004 | New director appointed (3 pages) |
28 April 2004 | Director resigned (1 page) |
16 March 2004 | Full accounts made up to 31 December 2003 (23 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
20 February 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 November 2001 | Director's particulars changed (1 page) |
28 August 2001 | Return made up to 19/07/01; full list of members
|
24 August 2001 | Secretary's particulars changed (1 page) |
15 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
15 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
14 August 2000 | Director resigned (1 page) |
25 February 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 August 1999 | Return made up to 19/07/99; no change of members (7 pages) |
1 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 September 1998 | Return made up to 19/07/98; full list of members (7 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: sindall babraham road sawston cambridge CB2 4LJ (1 page) |
17 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
25 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
30 May 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 November 1996 | Director's particulars changed (1 page) |
12 September 1996 | New director appointed (2 pages) |
24 July 1996 | Return made up to 19/07/96; full list of members (7 pages) |
11 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
3 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (10 pages) |
11 May 1995 | New director appointed (2 pages) |
6 October 1993 | Particulars of mortgage/charge (8 pages) |