London
SW19 5EZ
Director Name | Mr Robert Kimber |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1997(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Missenden Lodge Little Missenden Amersham Buckinghamshire HP7 0RD |
Secretary Name | Lindsay John Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Highfield Avenue Harpenden Hertfordshire AL5 5UA |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2002(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 September 2007) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Richard George Laird |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 August 1995) |
Role | Clerk |
Correspondence Address | 16 Meadow Hill Carrickfergus County Antrim BT38 9ER Northern Ireland |
Director Name | Richard Temple Gardiner-Hill |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 104 St Georges Square Mews London SW1V 3RZ |
Secretary Name | James Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | 2 Smythe Close Billericay Essex CM11 1SF |
Director Name | Robert Walker |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 1993) |
Role | Depot Manager |
Correspondence Address | 46 Hind Crescent Erith Kent DA8 3BG |
Director Name | Stephen Robert Gregory |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 28 Morella Road London SW12 8UH |
Director Name | Timothy David Tucker |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 18 October 1996) |
Role | Engineer |
Correspondence Address | 8 Turners Mead Chiddingfold Godalming Surrey GU8 4UD |
Director Name | Mr Angus Simon James Fraser |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Applecote Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX |
Director Name | Thomas Gordon Moore |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 1997) |
Role | Office Manager |
Correspondence Address | 157 Abbey Ring Holywood County Down BT18 9PF Northern Ireland |
Director Name | Geoffrey Tristan Descarriers Wilmot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 33 Elms Crescent London SW4 8QE |
Secretary Name | Geoffrey Tristan Descarriers Wilmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 33 Elms Crescent London SW4 8QE |
Director Name | Thomas Gordon Moore |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 January 2001) |
Role | Office Manager |
Correspondence Address | 16 Sycamore Grove Sydenham Avenue Belfast BT4 2RB Northern Ireland |
Director Name | James Vincent Sudlow |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 1999) |
Role | Quality Assurance Manager |
Correspondence Address | 47 Ashworth Street Failsworth Manchester M35 0JQ |
Director Name | Jayne Bostock |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 The Campions Borehamwood Hertfordshire WD6 5QD |
Secretary Name | Jayne Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 1998) |
Role | Accountant |
Correspondence Address | 50 The Campions Borehamwood Hertfordshire WD6 5QD |
Secretary Name | Catriona Selina Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(22 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 February 1999) |
Role | Company Director |
Correspondence Address | Flat 17 Whales Yard 75 West Ham Lane London E15 4PB |
Director Name | Andrew Kenneth Horabin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 March 2004) |
Role | Operations Manager |
Correspondence Address | 111 Kingsway Heysham Morecambe Lancashire LA3 2EQ |
Director Name | David Andrew Adlington |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2004) |
Role | Commercial Manager |
Correspondence Address | 21f Abbots Cross Newtownabbey BT37 9QU Northern Ireland |
Director Name | Sedgwick Noble Lowndes Trust Corporation Ltd (Corporation) |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Status | Resigned |
Appointed | 05 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 April 1998) |
Correspondence Address | PO Box 144 Norfolk House Wellesley Road Croydon CR9 3EB |
Registered Address | One London Wall London EC2Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2007 | Application for striking-off (1 page) |
3 February 2007 | Annual return made up to 05/01/07 (4 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page) |
9 February 2006 | Annual return made up to 05/01/06
|
1 December 2005 | Full accounts made up to 31 March 2005 (7 pages) |
9 February 2005 | Annual return made up to 05/01/05 (4 pages) |
10 December 2004 | Full accounts made up to 31 March 2004 (7 pages) |
18 May 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
20 January 2004 | Annual return made up to 05/01/04 (6 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
6 November 2003 | Director's particulars changed (1 page) |
10 March 2003 | Resolutions
|
16 January 2003 | Annual return made up to 05/01/03 (6 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
15 November 2002 | New director appointed (2 pages) |
29 October 2002 | Resolutions
|
2 August 2002 | New director appointed (2 pages) |
18 January 2002 | Annual return made up to 05/01/02 (4 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
2 October 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 January 2001 | Annual return made up to 05/01/01
|
13 July 2000 | New director appointed (2 pages) |
18 January 2000 | Annual return made up to 05/01/00
|
29 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Annual return made up to 05/01/99 (9 pages) |
2 March 1999 | Full accounts made up to 31 March 1998 (5 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 64 leman street london E1 8HJ (1 page) |
5 May 1998 | Director resigned (1 page) |
20 January 1998 | Annual return made up to 05/01/98 (9 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
3 June 1997 | Secretary resigned;director resigned (1 page) |
3 June 1997 | New director appointed (3 pages) |
3 June 1997 | New secretary appointed;new director appointed (2 pages) |
3 May 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (3 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
29 January 1997 | Annual return made up to 05/01/97 (6 pages) |
29 October 1996 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
26 January 1996 | Annual return made up to 05/01/96
|
9 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
28 September 1995 | New director appointed (2 pages) |
4 September 1995 | Director resigned (2 pages) |
9 March 1995 | Full accounts made up to 31 March 1994 (5 pages) |