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(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 December 2009) |
Role | Accountant |
Correspondence Address | 55 Eagle Wharf 43 Lafone Street London SE1 2LZ |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Closed |
Appointed | 05 October 2007(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 December 2009) |
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(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 December 2009) |
Role | Svp & Managing Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | John Henry Burgess |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 November 1991) |
Role | Shipbroker |
Correspondence Address | 2 East Woodside Bexley Kent DA5 3PG |
Director Name | Barry James Spiller |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1991) |
Role | Shipbroker |
Correspondence Address | Woodstock Marlborough Close Tunbridge Wells Kent TN4 8XZ |
Director Name | David Alexander Keith Roger |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 1995) |
Role | Shipping |
Correspondence Address | 6/20 Reddall Street Manly Sydney New South Wales 2095 |
Director Name | Allan Douglas Robertson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 1993) |
Role | Shipbroker |
Correspondence Address | 68 Stock Road Billericay Essex CM12 0RX |
Director Name | Ross Henry Brewer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2003) |
Role | Shipping |
Correspondence Address | 11 Heath Street Sandringham Victoria 3191 Australia |
Secretary Name | Percy Gibson McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 88 Manor Road South Esher Surrey KT10 0QQ |
Secretary Name | Mr John Robert Burrage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 30 Mayfield Gardens Staines TW18 3LG |
Director Name | Mr James Roderick Iain Mavor |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(22 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2003) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Old Court House Etchingham Road Etchingham East Sussex TN19 7BD |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Mrs Sandra Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (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 | 14 June 2004(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (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(33 years, 10 months 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(33 years, 10 months 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(35 years, 5 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(35 years, 5 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(35 years, 7 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(36 years, 3 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(36 years, 3 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 | Dormant |
Accounts Year End | 31 December |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2009 | Application for striking-off (2 pages) |
30 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) |
30 October 2008 | Appointment terminated director michael moore (1 page) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
18 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
29 April 2008 | Director appointed flemming dalgaard (1 page) |
22 April 2008 | Appointment terminated director patrick walters (1 page) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
26 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
29 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
18 July 2006 | Return made up to 13/06/06; full list of members
|
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) |
15 July 2005 | Return made up to 13/06/05; full list of members
|
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 January 2005 | New secretary appointed;new director appointed (10 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: black lion house 45 whitechapel road london E1 1DU (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
10 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 August 2003 | Return made up to 13/06/03; full list of members (7 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 July 2001 | Return made up to 13/06/01; full list of members
|
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 June 2000 | Return made up to 13/06/00; full list of members
|
18 August 1999 | Registered office changed on 18/08/99 from: central house 25 camperdown street london E1 8DQ (1 page) |
18 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
18 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 July 1998 | Return made up to 13/06/98; no change of members
|
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
17 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
17 July 1995 | Return made up to 13/06/95; no change of members
|
1 February 1971 | Incorporation (24 pages) |