Brookmans Park
Hatfield
Hertfordshire
AL9 7RP
Director Name | Mr Richard Simon Curtis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 15 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Linden Lea Wendover Aylesbury Buckinghamshire HP22 6LE |
Director Name | Mr Ian Davies |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 15 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hangar Ruding Carpenders Park Watford Hertfordshire WD19 5BH |
Director Name | Mr Peter John Edwards |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 15 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Timberdown Georges Lane Storrington Pulborough West Sussex RH20 3JH |
Director Name | Mr Colin Charles Farmer |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 15 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lynwood Avenue Langley Slough Berkshire SL3 7BJ |
Director Name | Ian Gibbon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 15 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Zelima Moyleen Rise Marlow Buckinghamshire SL7 2DP |
Director Name | Richard David Ernest Hopes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 15 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hylton House 20 Saint Marys Road Liss Hampshire GU33 7AH |
Director Name | Mr Sudheer Gupta |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 15 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nayland Nugents Park Pinner Middlesex HA5 4RA |
Director Name | Mr Yui Chow Luk |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British,Chinese |
Status | Closed |
Appointed | 01 July 2001(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 15 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Oakwood Avenue Borehamwood Hertfordshire WD6 1SP |
Secretary Name | Mr Ian Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hangar Ruding Carpenders Park Watford Hertfordshire WD19 5BH |
Director Name | Mr Stephen John Meredith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Bennett Way West Clandon Guildford Surrey GU4 7TN |
Director Name | Peter Charles Guinn |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bake House 26 Orchard Road Pulloxhill Bedfordshire Mk45 5h |
Director Name | Mr Martin Antoni Zaremba |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 14 Sussex Road New Malden Surrey KT3 3PY |
Director Name | Mr Robert John Wilson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moorhouse Farm North Frensham Lane Farnham Surrey GU10 2QH |
Director Name | Mr Alan Peter Wilson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 42 Park Avenue Ruislip Middlesex HA4 7UH |
Director Name | Mr Donald James Whittaker |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 18 Millfield Berkhamsted Herts HP4 2PB |
Director Name | Mr Richard Vernon Hutty |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Saxonhurst North Bank Hassocks West Sussex BN6 8JG |
Director Name | Mr Derek Joseph Drake |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 34 Crofters Mead Croydon Surrey CR0 9HS |
Director Name | Elfedrean Davies |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 14 Hamilton Court Hamilton Road London W5 2EJ |
Director Name | Andre Edward Damyon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Greenaway Norrels Drive East Horsley Leatherhead Surrey KT24 5DL |
Director Name | James Patrick Cowan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 1997) |
Role | Tax Manager |
Correspondence Address | 6 Farm Fields Sanderstead South Croydon Surrey CR2 0HL |
Director Name | Mr Brian Alwyn Churchill |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daneshill Redhill Surrey RH1 2DW |
Director Name | Mr Leonard Denis Frederick Casbolt |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 33 Orford Gardens Strawberry Hill Twickenham Middlesex TW1 4PL |
Director Name | Mr David William Almond |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Fryern Place Storrington West Sussex RH20 4HG |
Secretary Name | Mr Richard Vernon Hutty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | Saxonhurst North Bank Hassocks West Sussex BN6 8JG |
Director Name | Charles Louis Rees |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 65 Beckwith Road Herne Hill London SE24 9LQ |
Secretary Name | Mr David William Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Fryern Place Storrington West Sussex RH20 4HG |
Website | www.alliotts.com/ |
---|---|
Telephone | 020 72409971 |
Telephone region | London |
Registered Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2.8k at 0.1 | Colin Charls Farmer 8.81% Ordinary |
---|---|
2.8k at 0.1 | Ian Davies 8.81% Ordinary |
2.8k at 0.1 | Ian Gibbon 8.81% Ordinary |
2.8k at 0.1 | Nigel James Armstrong 8.81% Ordinary |
2.8k at 0.1 | Peter John Edwards 8.81% Ordinary |
2.8k at 0.1 | Richard Simon Curtis 8.81% Ordinary |
2.8k at 0.1 | Robert John Wilson 8.81% Ordinary |
2.8k at 0.1 | Sudheer Gupta 8.81% Ordinary |
2.5k at 0.1 | Richard David Ernest Hopes 7.93% Ordinary |
2.1k at 0.1 | Yui Chow Luk 6.61% Ordinary |
840 at 0.1 | Stephen John Meredith 2.64% Ordinary |
3.6k at 0.1 | Ian Davies & Richard Curtis (Jointly) 11.45% Ordinary |
280 at 0.1 | Peter Charles Guinn 0.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,178 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2010 | Application to strike the company off the register (4 pages) |
18 November 2010 | Application to strike the company off the register (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders Statement of capital on 2009-12-29
|
29 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders Statement of capital on 2009-12-29
|
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from alliotts 5TH floor, 9 kingsway london WC2B 6XF (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from alliotts 5TH floor, 9 kingsway london WC2B 6XF (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 March 2008 | Director's change of particulars / richard curtis / 10/03/2008 (1 page) |
14 March 2008 | Director's Change of Particulars / richard curtis / 10/03/2008 / HouseName/Number was: , now: 5; Street was: 50 dobbins lane, now: linden lea; Area was: , now: wendover; Post Town was: wendover, now: aylesbury; Region was: bucks, now: buckinghamshire; Post Code was: HP22 6DL, now: HP22 6LE (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
22 December 2007 | Director's particulars changed (1 page) |
22 December 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 January 2007 | Location of register of members (1 page) |
3 January 2007 | Location of register of members (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 January 2007 | Location of debenture register (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Location of debenture register (1 page) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (14 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (14 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (14 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (14 pages) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
8 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (14 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (14 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (14 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (14 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (14 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (14 pages) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Ad 01/07/01--------- £ si [email protected]=308 £ ic 2870/3178 (3 pages) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Ad 01/07/01--------- £ si [email protected]=308 £ ic 2870/3178 (3 pages) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
21 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (13 pages) |
16 January 2001 | Ad 01/07/00--------- £ si [email protected] (3 pages) |
16 January 2001 | Ad 01/07/00--------- £ si [email protected] (3 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (13 pages) |
11 April 2000 | Location of register of members (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Location of register of members (1 page) |
11 April 2000 | Return made up to 31/12/99; full list of members (16 pages) |
11 April 2000 | Return made up to 31/12/99; full list of members (16 pages) |
11 April 2000 | Location of debenture register (1 page) |
11 April 2000 | Location of debenture register (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
1 November 1999 | Company name changed alliott peirson services LIMITED\certificate issued on 02/11/99 (2 pages) |
1 November 1999 | Company name changed alliott peirson services LIMITED\certificate issued on 02/11/99 (2 pages) |
15 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
15 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: c/o alliotts canterbury house sydenham road croydon CR9 2DG (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: c/o alliotts canterbury house sydenham road croydon CR9 2DG (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
30 July 1999 | Ad 01/07/99--------- £ si [email protected]=129 £ ic 2649/2778 (2 pages) |
30 July 1999 | Ad 01/07/99--------- £ si [email protected]=129 £ ic 2649/2778 (2 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members
|
12 October 1998 | Ad 01/07/98--------- £ si [email protected]=13 £ ic 2635/2648 (2 pages) |
12 October 1998 | Ad 01/07/98--------- £ si [email protected]=13 £ ic 2635/2648 (2 pages) |
30 September 1998 | Full accounts made up to 30 June 1998 (11 pages) |
30 September 1998 | Full accounts made up to 30 June 1998 (11 pages) |
20 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
20 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Ad 01/07/97--------- £ si [email protected]=15 £ ic 2620/2635 (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Ad 01/07/97--------- £ si [email protected]=15 £ ic 2620/2635 (2 pages) |
24 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
24 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members
|
16 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
30 July 1996 | Ad 09/07/96--------- £ si [email protected]=106 £ ic 2514/2620 (2 pages) |
30 July 1996 | Ad 09/07/96--------- £ si [email protected]=106 £ ic 2514/2620 (2 pages) |
15 June 1996 | Director resigned (1 page) |
26 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |