Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2007(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 May 2009) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Dennis William Pascoe |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 1995) |
Role | Sales Director |
Correspondence Address | 33 University Avenue Suite 2804 Toronto Ontario Canada M5j 2s7 Foreign |
Director Name | Geoffrey Mayo |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 1995) |
Role | Chartered Engineer |
Correspondence Address | Turnstones Brook Avenue Warsash Southampton Hants SO31 9HN |
Director Name | Richard Lines |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(22 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 21 July 1992) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lambourne Drive Locks Heath Southampton SO31 6UA |
Director Name | Mr Stephen John Rafferty |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 1998) |
Role | Chartered Engineer |
Correspondence Address | 86 Chalklands Bourne End Buckinghamshire SL8 5TJ |
Director Name | Dr Michael Raymond David Randall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 January 1997) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Poplars The Avenue Rowledge Farnham Surrey GU10 4AL |
Secretary Name | Geoffrey Mayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | Turnstones Brook Avenue Warsash Southampton Hants SO31 9HN |
Director Name | Mr Nigel Thomas Holland |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1993) |
Role | Engineering Management |
Correspondence Address | 18 Brook Gardens Farnborough Hampshire GU14 0DU |
Director Name | Alistair David Kerr |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1993) |
Role | Finance Director |
Correspondence Address | 31 Cameford Court New Park Road London SW2 4LH |
Director Name | Mr Alan Hillary |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1995) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cameron Close Cranleigh Surrey GU6 8EB |
Director Name | Paul Richard Streatfield |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 1996) |
Role | Finance Director |
Correspondence Address | 45 Castle Lane Chandlers Ford Eastleigh Hampshire SO53 4AH |
Director Name | John William Poulter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 28 Sydney Road Richmond Surrey TW9 1UB |
Secretary Name | Paul Richard Streatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 45 Castle Lane Chandlers Ford Eastleigh Hampshire SO53 4AH |
Director Name | Mr Christopher James Kaine |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(26 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 November 2007) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 8 Byreton Close Earley Reading Berkshire RG6 5SA |
Secretary Name | Dr Michael Raymond David Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(27 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 September 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Poplars The Avenue Rowledge Farnham Surrey GU10 4AL |
Director Name | Christopher William Williams |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | April Cottage 25 West Hill Aspley Guise Milton Keynes Buckinghamshire MK17 8DP |
Director Name | Robert William Prestidge |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deerfold Cottage Besford Road, Wadborough Worcester WR8 9HE |
Secretary Name | Robert William Prestidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deerfold Cottage Besford Road, Wadborough Worcester WR8 9HE |
Director Name | Jeffrey Keighley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2005) |
Role | Managing Director |
Correspondence Address | Brackendene 21 Dene Lane Lower Bourne Farnham Surrey GU10 3PW |
Director Name | Mr James Charles Webster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oak Drive Highworth Swindon SN6 7BP |
Director Name | Mr Steven Michael Hardwick |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Byfields Chapel Lane Curdridge Southampton Hampshire SO32 2BB |
Secretary Name | Mr Steven Michael Hardwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Byfields Chapel Lane Curdridge Southampton Hampshire SO32 2BB |
Director Name | Michael David Robinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 November 2007) |
Role | Operations Director |
Correspondence Address | The Corner House 21 Nackington Road Canterbury Kent CT1 3NW |
Director Name | Rudolf Bernadus Angelica Maria Gruijters |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 November 2003(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2005) |
Role | Sales Director |
Correspondence Address | Vadem 21 5421 At Gemert Netherlands |
Director Name | Simon James Spencer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 6 Hermitage Drive Walmley Sutton Coldfield West Midlands B76 2XE |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 November 2008 | Application for striking-off (1 page) |
6 August 2008 | Resolutions
|
9 May 2008 | Accounts made up to 30 November 2007 (30 pages) |
8 April 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 April 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
8 April 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
8 April 2008 | Re-registration of Memorandum and Articles (27 pages) |
19 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: summit avenue southwood farnborough hants GU14 0NY (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
10 July 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
20 June 2007 | Accounts made up to 31 December 2006 (18 pages) |
16 April 2007 | New director appointed (5 pages) |
16 April 2007 | New director appointed (5 pages) |
16 April 2007 | New director appointed (5 pages) |
16 April 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
22 January 2007 | Return made up to 17/11/06; full list of members (3 pages) |
10 October 2006 | Accounts made up to 31 December 2005 (18 pages) |
5 December 2005 | Director resigned (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
21 October 2005 | Accounts made up to 31 December 2004 (17 pages) |
5 August 2005 | New director appointed (1 page) |
10 May 2005 | Director resigned (1 page) |
11 December 2004 | Resolutions
|
25 November 2004 | Return made up to 17/11/04; full list of members
|
26 April 2004 | Accounts made up to 31 December 2003 (17 pages) |
30 March 2004 | Resolutions
|
2 December 2003 | New director appointed (2 pages) |
26 November 2003 | Return made up to 17/11/03; full list of members (8 pages) |
21 October 2003 | Accounts made up to 31 December 2002 (17 pages) |
21 November 2002 | Return made up to 17/11/02; full list of members
|
19 September 2002 | Accounts made up to 31 December 2001 (17 pages) |
23 November 2001 | Return made up to 17/11/01; full list of members
|
31 August 2001 | Accounts made up to 31 December 2000 (19 pages) |
16 June 2001 | Director resigned (1 page) |
21 November 2000 | Return made up to 17/11/00; full list of members (8 pages) |
17 May 2000 | Company name changed loma engineering LIMITED\certificate issued on 18/05/00 (2 pages) |
8 March 2000 | Accounts made up to 31 December 1999 (18 pages) |
7 January 2000 | Resolutions
|
26 November 1999 | Return made up to 17/11/99; full list of members (8 pages) |
9 September 1999 | Accounts made up to 31 December 1998 (18 pages) |
31 December 1998 | Resolutions
|
26 November 1998 | Resolutions
|
24 November 1998 | Return made up to 17/11/98; full list of members (8 pages) |
2 October 1998 | New director appointed (2 pages) |
1 October 1998 | Accounts made up to 31 December 1997 (18 pages) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | Auditor's resignation (1 page) |
17 March 1998 | Director resigned (1 page) |
26 November 1997 | Return made up to 17/11/97; no change of members
|
17 September 1997 | Accounts made up to 31 December 1996 (17 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
15 January 1997 | Return made up to 17/11/96; no change of members (6 pages) |
8 October 1996 | Accounts made up to 31 December 1995 (19 pages) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Resolutions
|
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Secretary resigned;director resigned (2 pages) |
5 August 1996 | Resolutions
|
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
27 March 1995 | New secretary appointed;director resigned (2 pages) |
27 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
7 September 1992 | Resolutions
|
10 September 1991 | Resolutions
|
10 September 1991 | Memorandum and Articles of Association (32 pages) |
24 October 1973 | Resolutions
|
5 June 1969 | Certificate of incorporation (1 page) |