West Norwood
London
SE27 0PH
Director Name | Jean-Paul Modde |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 14 July 2003(29 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | 26 Tannersbrook Road Chester New Jersey Nj07930 |
Secretary Name | Dr Walter Joe Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wey Cottage 1 Wey Lane Chesham Buckinghamshire HP5 1JH |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2004(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 August 2005) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Mr Benjamin Walsh |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | Country House Stoney Lane Coleorton Leicestershire LE67 8JJ |
Director Name | Mr William Raymond Scott |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 July 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Embankment Nottingham Nottinghamshire NG2 2JY |
Secretary Name | Mr William Raymond Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Embankment Nottingham Nottinghamshire NG2 2JY |
Secretary Name | Mrs Tracey Angela Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(19 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Smalley Drive Oakwood Derby DE21 2SQ |
Director Name | Kenneth Wilson Gray |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | Hill View House Brill Road Oakley Aylesbury Buckinghamshire HP18 9QH |
Director Name | Stephen Webb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 10 Lennox Close Alverstoke Gosport Hampshire PO12 2UJ |
Director Name | James Christopher Malone |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2000(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 35 Royal Avenue Chelsea London SW3 4QE |
Director Name | Malcolm Sweeney |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Freemans Close Stoke Poges Slough Berkshire SL2 4ER |
Director Name | Michael Roy Hugh Turner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(27 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | White Croft Hawks Hill, Guildford Road Leatherhead Surrey KT22 9DY |
Director Name | David Ronald Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | The Old Dairy Main Street, Turweston Brackley Northants NN13 5JU |
Director Name | Mrs Tracey Angela Ball |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 147 Smalley Drive Oakwood Derby DE21 2SQ |
Director Name | Mr Kenneth Tyson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Walsingham Gate School Close High Wycombe Buckinghamshire HP11 1PA |
Director Name | Clifford Anthony Farren Jr |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2002(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 8640 Ellard Drive Alpharetta Georgia 30022 United States |
Director Name | Vincent James Napoleon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2002(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 785 High Oaks Drive Atlanta Georgia 30331 United States |
Director Name | Mr Stephen Squire Foster |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taormina Garden Reach Chalfont St Giles Buckinghamshire HP8 4BE |
Secretary Name | David Julian Slevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(29 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | 19 Three Firs Way Burghfield Common Berkshire RG7 3QH |
Registered Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Director resigned (1 page) |
11 March 2005 | Application for striking-off (1 page) |
25 May 2004 | Location of register of members (1 page) |
25 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: coltex house rectory place loughborough leicestershire LE11 1TW (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |
20 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
10 February 2004 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | New secretary appointed (1 page) |
12 May 2003 | Return made up to 10/05/03; full list of members (3 pages) |
26 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
17 January 2003 | Location of register of members (1 page) |
23 May 2002 | Return made up to 10/05/02; full list of members (3 pages) |
3 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
4 March 2002 | New director appointed (1 page) |
4 March 2002 | New director appointed (1 page) |
29 January 2002 | New director appointed (1 page) |
28 January 2002 | New director appointed (1 page) |
28 January 2002 | New director appointed (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
15 May 2001 | Return made up to 10/05/01; no change of members (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
19 March 2001 | New director appointed (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
12 May 2000 | Return made up to 10/05/00; no change of members (2 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
10 April 2000 | New director appointed (1 page) |
7 April 2000 | New director appointed (1 page) |
6 April 2000 | Director resigned (1 page) |
20 March 2000 | Location of register of members (1 page) |
2 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
18 June 1997 | Return made up to 12/06/97; full list of members (7 pages) |
21 April 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
8 July 1996 | Return made up to 12/06/96; full list of members (7 pages) |
20 November 1995 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
1 September 1995 | Resolutions
|
1 September 1995 | New director appointed (6 pages) |
27 June 1995 | Return made up to 12/06/95; full list of members (7 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |