Great Ouseburn
York
North Yorkshire
YO26 9RG
Secretary Name | Nettec Plc (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2003(29 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Correspondence Address | 53 Davies Street Mayfair London W1K 5JH |
Director Name | Mr Peregrine Minot Newton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lonsdale Road Barnes London SW13 9EB |
Director Name | Mr Ian Stuart Pape |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 January 1997) |
Role | Graphic Designer |
Correspondence Address | 107 Warwick Avenue London W9 2PP |
Director Name | Mr Andrew Widgery Wakelin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 June 1998) |
Role | Design Consultant |
Country of Residence | Wales |
Correspondence Address | Cwm Clyd Isaf Llanafan Fawr Builth Wells Powys LD2 3SG Wales |
Director Name | Mr Geoffrey Neil Winston |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 1998) |
Role | Graphic Designer |
Correspondence Address | Leavesden Branch Hill London NW3 7LY |
Secretary Name | Mr Andrew Widgery Wakelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 1998) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cwm Clyd Isaf Llanafan Fawr Builth Wells Powys LD2 3SG Wales |
Director Name | Roger Alexander Cleghorn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(19 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 June 1999) |
Role | Managing Director |
Correspondence Address | 8 Avenue Gardens London SW14 8BP |
Director Name | Simon Carter |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 May 2003) |
Role | Designer |
Correspondence Address | Flat 11 59 Saint Georges Square London SW1V 3QN |
Secretary Name | Roger Alexander Cleghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(24 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 8 Avenue Gardens London SW14 8BP |
Director Name | Mr Graham Alan Brown |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 157 Gloucester Avenue London NW1 8LA |
Secretary Name | Mr Andreas Theodorou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Regal Way Harrow Middlesex HA3 0SQ |
Director Name | Fraser Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2001) |
Role | Finance Director |
Correspondence Address | 23 Narborough Street London SW6 3AP |
Director Name | Peter Edward Kemkers |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2003) |
Role | Finance |
Correspondence Address | Flat B 33 Sisters Avenue London SW11 5SR |
Registered Address | Spectrum House 20/26 Cursitor St London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £56,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 2004 | Dissolved (1 page) |
---|---|
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: 25-29 highstreet malt house kingston upon thames surrey KT1 1LL (1 page) |
9 December 2003 | Appointment of a voluntary liquidator (1 page) |
25 November 2003 | Resolutions
|
25 November 2003 | Declaration of solvency (3 pages) |
7 November 2003 | Director resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | Return made up to 29/08/03; full list of members (8 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 June 2003 | New director appointed (2 pages) |
15 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
4 November 2002 | Return made up to 29/08/02; full list of members
|
19 February 2002 | New director appointed (2 pages) |
27 September 2001 | Return made up to 29/08/01; full list of members
|
4 September 2001 | Registered office changed on 04/09/01 from: 1 hanover street london W1R 9WB (1 page) |
3 September 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 February 2001 | Return made up to 29/08/00; full list of members
|
3 August 2000 | Resolutions
|
28 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 July 2000 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 53 corsica st london N5 1JT (1 page) |
23 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Return made up to 29/08/99; full list of members (7 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | Resolutions
|
4 June 1999 | Amended accounts made up to 31 December 1998 (7 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director's particulars changed (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Return made up to 29/08/98; full list of members
|
16 October 1998 | Secretary resigned (1 page) |
23 July 1998 | £ ic 6000/4848 26/06/98 £ sr 1152@1=1152 (1 page) |
16 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 July 1998 | £ ic 51000/6000 31/05/98 £ sr 45000@1=45000 (1 page) |
3 October 1997 | Return made up to 29/08/97; no change of members (5 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 February 1997 | Director resigned (1 page) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 August 1996 | Return made up to 29/08/96; full list of members
|
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Return made up to 29/08/95; no change of members (8 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 January 1992 | Memorandum and Articles of Association (8 pages) |