Wilverley Road
Brockenhurst
Hampshire
SO42 7SP
Director Name | John Harold Bissell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 March 2004) |
Role | Management Consultant |
Correspondence Address | The Old Rectory Denver Norfolk PE38 0DF |
Director Name | Angela Irene Masters |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 March 2004) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 26 Tudor Close Ashby De La Zouch Leicestershire LE65 1TZ |
Secretary Name | Judith Armatage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1999(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | 28 Buckingham Way Frimley Camberley Surrey GU16 5XF |
Director Name | Jean Irene Charmak |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 1995) |
Role | Co Director |
Correspondence Address | 33 Andrews Road Earley Reading Berkshire RG6 7PJ |
Director Name | Daniel Lewis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 May 1992) |
Role | Recruitment Consultant |
Correspondence Address | 2 Dealtry Road London SW15 6NL |
Director Name | Stephen David Hill |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 May 1992) |
Role | Co Director |
Correspondence Address | The Bell House Wilverley Road Brockenhurst Hampshire SO42 7SP |
Director Name | Mr Trevor Ronald Gilbert |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Coach House Grove Hill Dedham Colchester Essex CO7 6DT |
Secretary Name | Christopher John Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 1993) |
Role | Company Director |
Correspondence Address | 48 Stoke Fields Guildford Surrey GU1 4LS |
Director Name | Gary Peter Ashworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(19 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | 151 Ebury Street London SW1W 9QN |
Director Name | Julia Robertson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(19 years after company formation) |
Appointment Duration | 1 year (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | Doyle House 9 Warsash Road Warsash Southampton Hampshire SO31 9HW |
Secretary Name | Julia Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | 9 Amble Cottage Castle Street Portchester Fareham Hampshire PO16 9QQ |
Director Name | Mr James David Ainscow |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(20 years after company formation) |
Appointment Duration | 12 months (resigned 18 May 1994) |
Role | Employment Consultant |
Country of Residence | England |
Correspondence Address | Heather Bank 80a Church Road Woburn Sands Milton Keynes Buckinghamshire MK17 8TA |
Director Name | Peter Daniel Nicolas David Lewis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 1995) |
Role | Recruitment |
Correspondence Address | Old Cottage Upper Street Shere Surrey GU5 9JF |
Director Name | Susan Ann Hamilton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(21 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 43 Vogans Mill 17 Mill Street London SE1 2BZ |
Director Name | John Philip Davis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(22 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | Acorns Three Leg Cross Ticehurst Wadhurst East Sussex TN5 7HL |
Director Name | Julie Nielson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1997) |
Role | Recruitment Consultancy |
Correspondence Address | Penultimate 13 North Lane West Tytherley Salisbury Hampshire SP5 1NG |
Secretary Name | Susan Beatrice Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(24 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 5 Rochester Mews Little Ealing Lane London W5 4EF |
Director Name | Mrs Lynn Morton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Stagenhoe Park St. Pauls Walden Hitchin Hertfordshire SG4 8BZ |
Registered Address | 36-38 Mortimer Street London W1W 7RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2003 | Application for striking-off (1 page) |
18 July 2003 | Return made up to 15/06/03; full list of members
|
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 15/06/02; full list of members (9 pages) |
10 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Return made up to 15/06/00; full list of members
|
30 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 July 1999 | Return made up to 15/06/99; no change of members (6 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 July 1998 | Return made up to 15/06/98; full list of members (8 pages) |
4 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Return made up to 15/06/97; no change of members (6 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 August 1996 | Memorandum and Articles of Association (17 pages) |
8 August 1996 | Return made up to 15/06/96; full list of members (6 pages) |
25 May 1996 | Full accounts made up to 31 December 1994 (12 pages) |
28 December 1995 | Return made up to 15/06/95; full list of members
|
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
23 May 1995 | New director appointed (2 pages) |
28 April 1988 | Accounts made up to 31 December 1987 (9 pages) |
28 August 1987 | Accounts made up to 31 December 1986 (13 pages) |
31 December 1986 | Accounts made up to 31 December 1986 (13 pages) |
31 December 1984 | Accounts made up to 31 December 1984 (11 pages) |
27 June 1984 | Accounts made up to 31 December 1983 (11 pages) |