Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 August 2004) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Jeffrey Griffiths |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 August 2000) |
Role | General Manager |
Correspondence Address | The Grange Lower Benefield Peterborough Cambridgeshire PE8 5AF |
Director Name | James Carthage O Donnell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 1992(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 29 The Ridgeway Wargrave Reading RG10 8AS |
Director Name | Albert Edward Turnbull |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | The Dolphins Heather Drive Sunningdale Ascot Berkshire SL5 0HP |
Secretary Name | James Carthage O Donnell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 1992(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 29 The Ridgeway Wargrave Reading RG10 8AS |
Director Name | Clive Michael Douglas Probert |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Secretary Name | Clive Michael Douglas Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Thomas Arwyn Lewis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2003) |
Role | Accountant |
Correspondence Address | 35 Clos Glanlliw Pontlliw Swansea West Glamorgan SA4 9DW Wales |
Website | relatetitan.uk.com/ |
---|
Registered Address | Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £73,615 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2003 | Company name changed irathane international\certificate issued on 19/12/03 (2 pages) |
24 November 2003 | Resolutions
|
18 November 2003 | Re-registration of Memorandum and Articles (12 pages) |
18 November 2003 | Certificate of re-registration from Limited to Unlimited (2 pages) |
18 November 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
18 November 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
18 November 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
18 November 2003 | Resolutions
|
18 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
23 April 2003 | Director's particulars changed (1 page) |
20 February 2003 | New director appointed (6 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: po box 87 queensway fforestfach swansea SA5 4YE (1 page) |
19 February 2003 | Director resigned (1 page) |
27 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
10 September 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
29 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
9 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
30 August 2000 | Director resigned (1 page) |
30 June 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
28 October 1999 | Return made up to 28/09/99; no change of members (5 pages) |
19 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
28 June 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
12 June 1998 | Director resigned (1 page) |
20 April 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
13 October 1997 | Return made up to 28/09/97; no change of members
|
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
24 October 1996 | Return made up to 28/09/96; no change of members
|
13 August 1996 | Registered office changed on 13/08/96 from: st marks house st marks road windsor berkshire. SL4 3BD (1 page) |
29 September 1995 | Return made up to 28/09/95; full list of members (6 pages) |
19 September 1989 | Accounts made up to 30 November 1988 (13 pages) |