School Road
Chistlehurst
Kent
BR7 5QP
Secretary Name | Sandra Leigh Rossato |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 24 March 2005(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 December 2009) |
Role | Company Director |
Correspondence Address | Flat 13 43-53 Myddelton Square London EC1R 1YD |
Director Name | Mr Stephen Heyworth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TR |
Director Name | Mr Martin James Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Glenshiel Road Eltham London SE9 1AQ |
Director Name | Mr Andrew James Alexander Grey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | Littlethorpe Furze Hill Kingswood Surrey KT20 6EP |
Director Name | Mr James McNeill |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2002) |
Role | Banker |
Correspondence Address | Holt Pound House Holt Pound Farnham Surrey GU10 4JY |
Director Name | Mr Neil Douglas Melvill |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 July 1991) |
Role | Banker |
Correspondence Address | 14 Wheatfield Road Harpenden Hertfordshire AL5 2NY |
Director Name | Jonathan Michael Kuvey Pearson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 November 1998) |
Role | Banker |
Correspondence Address | Tanners Barn Coach Road Brockham Betchworth Surrey RH3 7JW |
Director Name | Mr Michael John Richardson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mount Harry Road Sevenoaks Kent TN13 3JJ |
Director Name | Mr David Read Tate |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Silverwood 9 Lodge Road Sunridge Park Bromley Kent BR1 3ND |
Director Name | Mr Russell Ian Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2002) |
Role | Banker |
Correspondence Address | 82 Warren Road Leigh On Sea Essex SS9 3TS |
Secretary Name | Mr James McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | Holt Pound House Holt Pound Farnham Surrey GU10 4JY |
Secretary Name | Emily Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 49 Milner Road London SW19 3AB |
Director Name | Mr Mark James Gomar |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Grubbs Lane Hatfield Hertfordshire AL9 6EF |
Registered Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 August 2009 | Application for striking-off (1 page) |
27 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
1 March 2006 | Secretary's particulars changed (1 page) |
20 September 2005 | New director appointed (4 pages) |
20 September 2005 | New director appointed (3 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 August 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 25/05/05; full list of members
|
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
20 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
10 October 2002 | Secretary's particulars changed (1 page) |
10 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
19 April 2002 | Director resigned (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 33-36 gracechurch st london EC3V 0AX (1 page) |
16 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
7 April 2000 | Memorandum and Articles of Association (18 pages) |
27 March 2000 | Company name changed west merchant bank nominees limi ted\certificate issued on 28/03/00 (2 pages) |
25 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
24 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
11 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
12 February 1999 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 June 1998 | Return made up to 25/05/98; no change of members
|
24 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 June 1997 | Return made up to 25/05/97; no change of members (7 pages) |
20 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 June 1996 | Return made up to 25/05/96; full list of members (9 pages) |
21 June 1995 | Return made up to 25/05/95; no change of members (8 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |