Hampton
Middlesex
TW12 3RJ
Director Name | Mr David William Gibson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1997(21 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Elm Place London SW7 3QH |
Director Name | Christopher Kenneth John Bowmer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2000(24 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chartered Management Acc |
Correspondence Address | 114 Burdon Lane Cheam Surrey SM2 7DA |
Secretary Name | B-R Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 1997(21 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Director Name | Mr Harjot Singh Ghali |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Manderley Upper Green Road, St Helens Isle Of Wight PO33 1XF |
Director Name | Mr Malcolm Fellender Hector |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodside Ashlake Copse Road Ryde Isle Of Wight PO33 4EY |
Director Name | Mr Dominic Crispin Adam Simon |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 May 1993) |
Role | Corporate Planner |
Country of Residence | England |
Correspondence Address | Cotte Farm Combe Hay Bath Avon BA2 7EG |
Director Name | Gareth Rhys Williams |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 May 1993) |
Role | Manager |
Correspondence Address | 32 Rawlings Street London SW3 2LT |
Director Name | John Melvyn Woodcock |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1993) |
Role | Sales & Marketing Director |
Correspondence Address | Brynhild Chidham Lane Chidham Chichester West Sussex PO18 8TH |
Secretary Name | Mr Malcolm Fellender Hector |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Ashlake Copse Road Ryde Isle Of Wight PO33 4EY |
Director Name | Christopher Francis Edward Ryan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | Dormers Cottage Baring Road Cowes Isle Of Wight PO31 8DW |
Director Name | Mr Stephen Henry Tobitt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Wyatts Lane Cowes Isle Of Wight PO31 8PU |
Secretary Name | Mr Stephen Henry Tobitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Wyatts Lane Cowes Isle Of Wight PO31 8PU |
Director Name | Mr Philip Jonathan Venner |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 December 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Broadhurst Close Richmond Surrey TW10 6HU |
Registered Address | Third Floor 4 Millbank London SW1P 3XR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 November 2005 | Dissolved (1 page) |
---|---|
16 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Declaration of solvency (3 pages) |
18 April 2005 | Appointment of a voluntary liquidator (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2005 | Return made up to 31/08/04; full list of members (3 pages) |
29 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
25 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (2 pages) |
26 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
3 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members
|
24 May 2000 | Registered office changed on 24/05/00 from: 9TH floor 114 knightsbridge london SW1X 7NN (1 page) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
21 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
16 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
7 May 1999 | Resolutions
|
14 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
9 September 1998 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Secretary resigned (1 page) |
7 April 1997 | Ad 27/03/97--------- £ si 260661@1=260661 £ ic 10000/270661 (2 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | £ nc 250000/270661 27/03/97 (1 page) |
23 September 1996 | Return made up to 31/08/96; full list of members (5 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: dodnor lane industrial estate newport isle of wight PO30 5XB (1 page) |
11 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
9 August 1995 | Resolutions
|
19 June 1981 | Particulars of mortgage/charge (3 pages) |
24 April 1981 | Particulars of mortgage/charge (3 pages) |