London
EC2M 4PL
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Closed |
Appointed | 28 April 2004(33 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 08 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 May 2007) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 May 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 1999(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 08 May 2007) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Danny John Obrien |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 1995) |
Role | Insurance Broker |
Correspondence Address | 12 Quick Street London N1 8HL |
Director Name | Richard Edward Will |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2003) |
Role | Md Human Resources |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Richard Edward Will |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | Northlands 27 Lewes Road Haywards Heath West Sussex RH17 7SP |
Secretary Name | Mr Nicholas Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(23 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 45 Southdean Gardens Wimbledon London SW19 6NT |
Director Name | Michael Joseph Barrett |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(25 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1997) |
Role | Insurance Broker |
Correspondence Address | Grey Poplars 12 Danesbury Park Bengeo Hertford Hertfordshire SG14 3HX |
Director Name | Timothy John Sheppard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1998) |
Role | Insurance Broker |
Correspondence Address | 107 Norsey View Drive Billericay Essex CM12 0QU |
Director Name | William Henry Kenneth Simpson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(26 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 August 1997) |
Role | Accountant |
Correspondence Address | Bratton Hill Slough Lane Buckland Betchworth Surrey RH3 7BJ |
Director Name | Alan Edward Hough |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(27 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 3 The Copse Billericay Essex CM12 0NR |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(33 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2005) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(33 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £603 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
27 February 2006 | New director appointed (5 pages) |
27 February 2006 | New director appointed (5 pages) |
24 January 2006 | Director resigned (1 page) |
16 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
18 November 2003 | New director appointed (9 pages) |
18 November 2003 | New director appointed (10 pages) |
18 November 2003 | New director appointed (9 pages) |
12 November 2003 | Director resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
2 October 2003 | Return made up to 16/07/03; full list of members (5 pages) |
6 May 2003 | Director's particulars changed (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 August 2001 | Return made up to 16/07/01; full list of members (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
31 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
11 November 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
19 October 1998 | Director resigned (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: 66 prescot street london E1 8HG (1 page) |
5 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
24 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
28 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
26 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
31 July 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
8 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
26 June 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
19 September 1995 | Return made up to 16/07/95; no change of members
|
9 February 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
15 July 1994 | Accounts for a dormant company made up to 30 September 1993 (5 pages) |
4 February 1991 | Resolutions
|