London
W2 2ET
Director Name | Mr Andrew Michael Watt |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 January 2018(46 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 08 January 2019) |
Role | Deputy Cfo |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Secretary Name | Mrs Erika Britt Percival |
---|---|
Status | Closed |
Appointed | 19 June 2018(47 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Ernest Bethwaite |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 July 1992) |
Role | Company Director |
Correspondence Address | Chancely House Laggan Gardens Landsdown Bath Avon BA1 5RX |
Director Name | Mrs Joan Smith |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 July 1992) |
Role | Retired |
Correspondence Address | Fellcroft Snodworth Road Langho Blackburn Lancashire BB6 8DR |
Secretary Name | Jennifer Margaret Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 July 1992) |
Role | Company Director |
Correspondence Address | 49 Ridingfold Lane Worsley Manchester Lancashire M28 2UR |
Director Name | Mr Michael Keith Watson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 32 Grosvenor Road Southport Merseyside PR8 2JQ |
Director Name | Kevin James King |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 5 Orton Way Ashton In Makerfield Wigan Lancashire WN4 9NQ |
Secretary Name | Kevin James King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 5 Orton Way Ashton In Makerfield Wigan Lancashire WN4 9NQ |
Director Name | Mr Roy Grant |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Downswood Court Abbots Park Chester Cheshire CH1 4BF Wales |
Director Name | Philip Arthur Naylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 2000) |
Role | Accountant |
Correspondence Address | Spent Oak Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Peter Robson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1999) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 77 Main Road Goostrey Crewe Cheshire CW4 8JR |
Secretary Name | Philip Arthur Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2000) |
Role | Accountant |
Correspondence Address | Spent Oak Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Marcus Ludovicus Collet |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 September 1999(28 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Rubenslaan 9 Boortheerbeek 3190 Belgium |
Director Name | Norman Duff McLeod |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(29 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 25 April 2001) |
Role | Finance Director |
Correspondence Address | Merklands 11 Salisbury Place Arbroath DD11 2AF Scotland |
Director Name | Mr Philip Reeder |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 2002) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Barham Farm House East Hoathly Lewes East Sussex BN8 6QL |
Secretary Name | Richard John Colin Peebles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(29 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 22 Spoutwells Road Scone Perth PH2 6RW Scotland |
Director Name | Mr Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glaston Hill Lodge Church Road Eversley Hampshire RG27 0PX |
Director Name | Amanda Whalley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 August 2007) |
Role | Secretary |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2007) |
Role | Secretary |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | John Boyne Meadowcroft |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2007) |
Role | Accountant |
Correspondence Address | 2 Bailey Close High Wycombe Buckinghamshire HP13 6QA |
Director Name | Mr Paul Anthony Forman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2009) |
Role | Group Chief Executive |
Correspondence Address | Manor Farm House Coln St Aldwyns Cirencester Glos GL7 5AD Wales |
Secretary Name | David Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2009) |
Role | Secretary |
Correspondence Address | 12 Victoria Street Dunstable Bedfordshire LU6 3BA |
Director Name | Mr Kevin Mark Higginson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Geoffrey Byard Hammond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(36 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 273 London Road Stoneygate Leicestershire LE2 3BE |
Director Name | Mr Stephen Paul Good |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(38 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Mr Simon John Dray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(38 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Wallace Brett Simpson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 29 September 2014(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Connaught Place London W2 2ET |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(38 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 June 2018) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | One Connaught Place London W2 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
35.8k at £0.2 | Bonar Ventures LTD 99.94% Ordinary |
---|---|
20 at £0.2 | Kevin J. King 0.06% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
---|---|
23 May 2017 | Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page) |
5 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 February 2017 | Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
8 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
17 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
6 October 2014 | Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref:Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 11 August 2014 (1 page) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
8 August 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page) |
8 August 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Registered office address changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref:Sdw( Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
8 August 2013 | Registered office address changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
14 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Register inspection address has been changed from Squire Sanders Hammonds (Ref:Sdw( Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page) |
10 May 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page) |
10 May 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page) |
3 May 2012 | Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 3 May 2012 (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 August 2011 | Register inspection address has been changed from Hammonds Llp (Ref:Sdw( Rutland House 148 Edmund Street Birmingham B3 2JR B3 2JR United Kingdom (1 page) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Registered office address changed from , Hammonds (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from , Hammonds (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR on 4 August 2011 (1 page) |
4 August 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 March 2011 | Appointment of Mr Michael John Holt as a director (2 pages) |
8 September 2010 | Termination of appointment of Kevin Higginson as a director (1 page) |
18 August 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Simon John Dray on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages) |
29 September 2009 | Director appointed simon john dray (1 page) |
29 September 2009 | Director appointed stephen paul good (1 page) |
29 September 2009 | Appointment terminated director paul forman (1 page) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from, 9TH floor marble arch tower, 55 bryanston street, london, W1H 7AA (1 page) |
18 March 2009 | Appointment terminated secretary david morris (1 page) |
18 March 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
1 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 April 2008 | Appointment terminated director geoffrey hammond (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o low & bonar PLC, 50 seymour street, london, W1H 7JG (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 September 2007 | Return made up to 01/08/07; no change of members (8 pages) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (2 pages) |
28 April 2007 | New secretary appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 August 2006 | Return made up to 01/08/06; no change of members (5 pages) |
2 May 2006 | New director appointed (3 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: low and bonar PLC 3RD floor, mimet house 5A praed street, london, W2 1NJ (1 page) |
22 November 2005 | Return made up to 09/11/05; full list of members (6 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
7 December 2004 | Director's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 November 2003 | Return made up to 01/12/03; full list of members (6 pages) |
25 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: c/o low & bonar PLC 4TH floor, 12 berkeley street, london, W1J 8DT (1 page) |
6 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 July 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (5 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: c/o low & bonar PLC, 4TH floor, 12 berkeley street, london W1J 8DT (1 page) |
11 December 2000 | Return made up to 01/12/00; full list of members (5 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: cockburn fields, middleton grove, leeds, west yorkshire LS11 5LX (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
12 October 1999 | New director appointed (2 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: c/o bonar imca LIMITED, cockburn fields, middleton grove, leeds LS11 5LZ (1 page) |
23 September 1999 | Director resigned (1 page) |
14 December 1998 | Return made up to 10/12/98; full list of members
|
17 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
8 December 1997 | Auditor's resignation (1 page) |
4 December 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 November 1997 | Secretary resigned;director resigned (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
23 December 1996 | Return made up to 19/12/96; full list of members
|
27 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 August 1996 | New director appointed (2 pages) |
5 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
28 January 1971 | Incorporation (17 pages) |