Westminster
London
SW1P 1QT
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 August 2009) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(36 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 18 August 2009) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Alan Raymond Pinchbeck |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 7 Chatsworth Close Dromfield Woodhouse Sheffield S18 5ZW |
Director Name | Michael Stuart Lightband |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Grange Cottage Temple Lane Bisham Marlowe Bucks SL7 1RS |
Director Name | Scott Alan Darroch |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 3 Ormesby Close Dronfield Woodhouse Sheffield South Yorkshire S18 5QD |
Director Name | William Trevor Dennis Brown |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Chantry House North Church Street Bakewell Derbyshire DE45 1DB |
Director Name | Norman Buck |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 78 Brooke Drive Brimington Chesterfield Derbyshire S43 1PG |
Secretary Name | Bruce Bernhardt Mollgaard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(19 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 May 1992) |
Role | Company Director |
Correspondence Address | 130 High Street Amersham Buckinghamshire HP7 0EE |
Secretary Name | Scott Alan Darroch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 3 Ormesby Close Dronfield Woodhouse Sheffield South Yorkshire S18 5QD |
Director Name | Roger Briggs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | Arrowdale Grange Lane Alvechurch Birmingham B48 7DJ |
Director Name | Charles Ainsworth Lewis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 27 St Johns Crescent Stansted Essex CM24 8JT |
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Tina Maria Fontana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 3 Glanfield Road Beckenham Kent BR3 3JS |
Director Name | John William Peel |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(30 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 99 Elm Road Earley Reading Berkshire RG6 5TB |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2005(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
3k at 1 | Capital Symonds Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2009 | Application for striking-off (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
15 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
15 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
21 August 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 May 2008 | Director's change of particulars / richard shearer / 29/04/2008 (1 page) |
6 May 2008 | Appointment terminated director gordon hurst (1 page) |
6 May 2008 | Appointment terminated director paul pindar (1 page) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
18 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
15 August 2005 | Resolutions
|
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (1 page) |
21 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 June 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
23 February 2005 | Return made up to 22/02/05; full list of members (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
19 February 2004 | Return made up to 22/02/04; full list of members (3 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
16 June 2003 | Secretary's particulars changed (1 page) |
13 March 2003 | New director appointed (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page) |
19 February 2003 | Return made up to 22/02/03; full list of members (2 pages) |
15 August 2002 | Director's particulars changed (1 page) |
5 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 April 2002 | Return made up to 22/02/02; full list of members (7 pages) |
20 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 61-71 victoria street westminster london SW1H 0XA (1 page) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2001 | Return made up to 22/02/01; full list of members
|
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 December 2000 | Withdrawal of application for striking off (1 page) |
20 November 2000 | Application for striking-off (1 page) |
21 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
10 December 1999 | Director resigned (2 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
14 December 1998 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 October 1998 | Director resigned (1 page) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
10 November 1997 | Accounting reference date shortened from 30/03/98 to 31/12/97 (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: bridge house acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | Resolutions
|
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: northchurch house queen street sheffield S1 3DQ (1 page) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Company name changed bylander sheffield services limi ted\certificate issued on 28/03/95 (4 pages) |
10 November 1975 | Company name changed\certificate issued on 10/11/75 (2 pages) |
23 August 1972 | Certificate of incorporation (1 page) |