London
SW3 2PR
Director Name | Christopher David Powell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 17 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ |
Director Name | Mr Charl Erasmus Steyn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | South African,Britis |
Status | Closed |
Appointed | 29 August 2002(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 December 2004) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 4 Bramble Close Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0JP |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 1994(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 14 December 2004) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 1994(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 14 December 2004) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Graham Rodney Thomas |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1993) |
Role | Certified Accountant |
Correspondence Address | 6 Willowbrook Halton Lane Wendover Aylesbury Buckinghamshire HP22 6AY |
Director Name | Christopher Elliot Scott Mackirdy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1993) |
Role | Accountant |
Correspondence Address | Scotts Cottage Scotts Lane Adstock Buckingham Buckinghamshire MK18 2HX |
Secretary Name | Mr Leslie George William Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 January 1992) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1X 7FB |
Secretary Name | Christopher Elliot Scott Mackirdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Scotts Cottage Scotts Lane Adstock Buckingham Buckinghamshire MK18 2HX |
Director Name | Mr Ernest Niall Wingfield |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 March 1994) |
Role | Secretary |
Correspondence Address | Orchard Garden 8 Saxon Close Amersham Buckinghamshire HP6 5QA |
Director Name | Mr Steven Malcolm James |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 March 1994) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Clements Stylecroft Road Chalfont St Giles Buckinghamshire HP8 4HX |
Director Name | Nigel James Irving Buck |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 March 1994) |
Role | Regional Managing Director |
Correspondence Address | Grove Cottage 44 High Street Stewkley Leighton Buzzard Bedfordshire LU7 7EA |
Secretary Name | John Alfred Radburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 March 1994) |
Role | Administration Manager |
Correspondence Address | 17 Courthouse Close Winslow Buckingham Buckinghamshire MK18 3QH |
Director Name | Witold Mieczyslaw Kuzminski |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1999) |
Role | Chartered Accountant |
Correspondence Address | The Penthouse 10 Cedar Court Oval Way Gerrards Cross Buckinghamshire SL9 8PD |
Director Name | Michael Lee Hendershot |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1999(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2002) |
Role | Head Group Trademarks |
Correspondence Address | 23a Earls Court Square London SW5 9BY |
Director Name | Donald Neil Fred Salter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 August 2002) |
Role | Accountant |
Correspondence Address | 3 Quince Drive Bisley Woking Surrey GU24 9RT |
Director Name | Mr Philip Michael Cook |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2000) |
Role | Solicitor |
Correspondence Address | 7 Orchard Avenue Harpenden Hertfordshire AL5 2DW |
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Application for striking-off (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
10 September 2003 | Return made up to 30/08/03; full list of members
|
18 September 2002 | Return made up to 30/08/02; full list of members
|
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 April 2002 | Director resigned (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
4 December 2000 | Director resigned (1 page) |
15 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
1 September 2000 | Return made up to 30/08/00; full list of members
|
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
17 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Return made up to 30/08/99; no change of members (5 pages) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 August 1999 | New director appointed (4 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (3 pages) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed (2 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Return made up to 30/08/98; no change of members (5 pages) |
16 April 1998 | New director appointed (2 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
4 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
26 September 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
12 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
6 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |