132-136 St John Street
London
EC1V 4JT
Director Name | Mr Robert Nigel Barltrop |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 July 2006) |
Role | Admin Manager |
Correspondence Address | 29 The Uplands Harpenden Hertfordshire AL5 2PA |
Secretary Name | Gerard Paul O`Doherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 12 Ozonia Walk Wickford Essex SS12 0PH |
Director Name | Alastair Frost Adamson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | The Alders 11 Oakleigh Park South Whetstone London N20 9JS |
Director Name | Timothy Wills Hugh Capon |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 January 2002) |
Role | Executive Director |
Correspondence Address | 12 Inkerman Terrace Allen Street London W8 6QX |
Director Name | Derek Richard Francis Finn |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 1992) |
Role | Administration Manager |
Correspondence Address | Woodhall Oast Shipbourne Kent TN11 9PA |
Director Name | Stuart Paget Shoesmith |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 June 1996) |
Role | Personnel Director |
Correspondence Address | Coach House Cottage Rodgate Lane Haslemere Surrey GU27 2EW |
Director Name | Paula Vickers |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 1997) |
Role | Managing Director |
Correspondence Address | 29 Westfield Road Surbiton Surrey KT6 4EL |
Secretary Name | Michael Alexander Gilbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 18 Buxton Road Coggeshall Colchester Essex CO6 1QR |
Secretary Name | David Jonathan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 9 Brookhill Road Barnet Hertfordshire EN4 8SE |
Director Name | Gavin Iain Watson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2004) |
Role | Personnel Director |
Correspondence Address | White Lilacs Liphook Road Headley Hampshire GU35 8LL |
Secretary Name | Mr Michael Christopher Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawn Cottage Camden Park Tunbridge Wells Kent TN2 4TN |
Registered Address | 17 Charterhouse Street London EC1N 6RA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £654,190 |
Net Worth | £851,165 |
Cash | £596 |
Current Liabilities | £20,303 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2006 | Voluntary strike-off action has been suspended (1 page) |
28 December 2005 | Application for striking-off (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
29 March 2004 | Director resigned (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
1 October 2003 | Auditor's resignation (1 page) |
14 August 2003 | Amended full accounts made up to 31 December 2002 (12 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (26 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members
|
9 April 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members
|
30 April 2002 | Director resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
23 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 July 1998 | New director appointed (2 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 November 1996 | Director resigned (1 page) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
22 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
15 March 1995 | New secretary appointed (2 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 January 1975 | Incorporation (16 pages) |