Company NameSTS Nominees No.23
Company StatusDissolved
Company Number01004494
CategoryPrivate Unlimited Company
Incorporation Date11 March 1971(53 years, 1 month ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NamePrice Waterhouse Associates

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(23 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusClosed
Appointed01 January 1998(26 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address11 Cosway House
Emmott Close
London
NW11 6PZ
Director NamePatrick Adam Fernesley Figgis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(29 years after company formation)
Appointment Duration3 years, 8 months (closed 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Robert Lloyd Berriman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(29 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NamePaul Boorman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(29 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Edward Kitson Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 23 December 2003)
RoleAccountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameAlan Edward Wheatley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleChartered Accountant
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameGeoffrey Edwin Johnson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(20 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressWillowway 53 Oakleigh Park North
London
N20 9AT
Director NameHoward Hughes
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(20 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 February 1992)
RoleChartered Accountant
Correspondence AddressWitham Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameMr Eric John Hetherington
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(20 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1993)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWheelwrights Barn High Street
Amersham
Buckinghamshire
HP7 0EG
Director NameAlexander George Campbell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleChartered Accountant
Correspondence Address98 Copse Hill
Wimbledon
London
SW20 0NN
Director NameMr Colin Ian Brown
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(20 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 February 1992)
RoleChartered Accountant
Correspondence AddressGabilan House
Park View Road
Woldingham
Surrey
CR3 7DN
Director NameMr Ian Brindle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(20 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMilestones Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP
Director NameChristopher Brian Ames
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(20 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 February 1992)
RoleChartered Accountant
Correspondence AddressWinterfold
Tyrrells Wood
Leatherhead
Surrey
KT22 8QW
Secretary NameJohn Klippel
NationalityBritish
StatusResigned
Appointed26 July 1991(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address11 Birch Avenue
Palmers Green
London
N13 5AS
Director NameKeith Rawcliffe
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(20 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1992)
RoleChartered Accountant
Correspondence Address2 Fairfax Gardens
Menston
Ilkley
West Yorkshire
LS29 6ET
Director NameDavid Charles Morris
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address11 Highbury Road
Wimbledon
London
SW19 7PR
Director NameJohn Kenneth Heywood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 1995)
RoleChartered Accountant
Correspondence Address2 Parklands Close
Beech Hill
Hadley Wood
Hertfordshire
EN4 0AB
Director NameAlan Charles Turner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(21 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2000)
RoleChartered Accountant
Correspondence AddressFlat 20
34 Bryanston Square
London
W1H 2DY
Director NameMr Robert Andrew Burnett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(21 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence AddressSutherland 75 Elvetham Road
Fleet
Hampshire
GU13 8HL
Director NameAnthony George Browne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 1995)
RoleChartered Accountant
Correspondence AddressMatravers House
Uploders
Bridport
Dorset
DT6 4PH
Secretary NameBethany Carolyn Tucker
NationalityBritish
StatusResigned
Appointed01 July 1993(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address19 Gomshall Road
Cheam
Surrey
SM2 7JZ
Director NameRobert Malcolm Bailey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 1995)
RoleChartered Accountant
Correspondence Address17 Liskeard Gardens
Blackheath
London
SE3 0PE
Director NamePeter Anthony Davis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(22 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Randolph Crescent
London
W9 1DP
Director NameMr William Lawrence Harrison-Cripps
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(22 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTollgate Lawbrook Lane
Peaslake
Guildford
Surrey
GU5 9QW
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(23 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Terrace
Knightsbridge
London
SW7 1JP
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(23 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Terrace
Knightsbridge
London
SW7 1JP
Director NameGordon Christopher Horsfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(23 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence AddressWatergate House
Mill Lane, Ampleforth
York
North Yorkshire
YO62 4EJ
Director NameMichael Bishopp
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(23 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2000)
RoleChartered Accountant
Correspondence AddressThe Old Forge 45 North Road
Highgate
London
N6 4BE
Director NameDavid Wilson Bridger
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(23 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressByways 160 Worlds End Lane
Orpington
Kent
BR6 6AS
Director NameMr Rodger Grant Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(24 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosewall 21 Calonne Road
Wimbledon
London
SW19 5HH
Director NameAnthony Steven Allen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(29 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Kemnal Road
Chislehurst
Kent
BR7 6LT
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(29 years after company formation)
Appointment Duration3 months (resigned 30 June 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Paddock Close
Blackheath Park
London
SE3 0ES

Location

Registered Address35 Saint Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Application for striking-off (2 pages)
3 June 2003Return made up to 30/04/03; full list of members (7 pages)
19 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
4 September 2002New director appointed (3 pages)
8 July 2002Director resigned (1 page)
25 June 2002Director's particulars changed (1 page)
31 May 2002Return made up to 30/04/02; full list of members (8 pages)
31 October 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: southwark towers 32 london bridge st. London SE1 9SY (1 page)
27 June 2001Company name changed price waterhouse associates\certificate issued on 27/06/01 (2 pages)
14 June 2001Return made up to 30/04/01; full list of members (7 pages)
29 March 2001Director's particulars changed (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
2 June 2000Return made up to 30/04/00; full list of members (12 pages)
26 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
3 June 1999Return made up to 30/04/99; full list of members (15 pages)
13 May 1999Director's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
8 October 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
13 August 1996Return made up to 26/07/96; no change of members (6 pages)
23 April 1996Director resigned (1 page)
20 March 1996Director's particulars changed (2 pages)
21 November 1995Director's particulars changed (2 pages)
9 August 1995Return made up to 26/07/95; no change of members (10 pages)
14 July 1995Director resigned;new director appointed (2 pages)
29 March 1995Director resigned (2 pages)