Grendon
Northampton
Northamptonshire
NN7 1JG
Director Name | Mr Richard John Moore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2004(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maple Wood Bedhampton Havant Hampshire PO9 3JB |
Director Name | Heather Louise Allsop |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2004(29 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 April 2008) |
Role | Investment Banker |
Correspondence Address | 62 Prebend Street London N1 8PS |
Secretary Name | Sally Ann Coughlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 38 Barley Mead Danbury Essex CM3 4RP |
Director Name | Erwin Joseph Rieck |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | German |
Status | Closed |
Appointed | 21 October 2005(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 April 2008) |
Role | Chief Executive Officer |
Correspondence Address | Am Schnittelberg 30 D-65812 Bad Soden Foreign Germany |
Director Name | Kathryn Ogden |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 July 2006(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 April 2008) |
Role | Analyst |
Correspondence Address | 14 Arundel Court 43-47 Arundel Gardens London W11 2LP |
Director Name | Allan William Porter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 147 Worrin Road Shenfield Essex CM15 8JR |
Director Name | Martin Alan Marcus |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 17 Monkhams Drive Woodford Green Essex IG8 0LG |
Director Name | David Michael Hersey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Greenways Ridgeway Hutton Mount Brentwood Essex CM13 2LS |
Director Name | John Bairstow |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Frieze Cottage Coxtie Green Road South Weald Brentwood Essex CM14 5RE |
Secretary Name | Mr Ronald John Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brindles 118 Hanging Hill Lane Brentwood Essex CM13 2HN |
Director Name | Gerald James Bell |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Cavewood Rectory Lane Datchworth Knebworth Hertfordshire SG3 6RD |
Director Name | Mr George Barry Maiden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 1996) |
Role | Accountant |
Correspondence Address | Fourwinds Long Walk Chalfont St Giles Buckinghamshire HP8 4AW |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2003) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Orchard House 8 Claremont Park Road Esher Surrey KT10 9LT |
Director Name | Andrew Robin Douglas Bould |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 July 1998) |
Role | Company Director |
Correspondence Address | 508 Uxbridge Road Pinner Middlesex HA5 4SG |
Director Name | Michael Anthony Cairns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Old Avenue Weybridge Surrey KT13 0PY |
Secretary Name | Mr Keith John Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 3 Queen Annes Gate White House Walk Farnham Surrey GU9 9AN |
Director Name | Michael David Finkleman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Charlewood Manor Crescent, Seer Green Beaconsfield Buckinghamshire HP9 2QX |
Secretary Name | Jonathan Roy Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 237 Maldon Road Colchester Essex CO3 3BQ |
Director Name | Mr Andrew Daryl Le Poidevin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(24 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinneil 34 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Director Name | Mr Ashley Simon Krais |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Marsh Lane London NW7 4NT |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(26 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Director Name | Mr Michael Stuart Metcalfe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harwil 37 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Director Name | Mr Timothy James Scoble |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(26 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Old Road Wheatley Oxford Oxfordshire OX33 1NX |
Secretary Name | Mr Martin Terence Alan Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenetters Melfort Road Crowborough East Sussex TN6 1QT |
Secretary Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fenetters Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Brian Charles Collyer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 October 2004(28 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 21 October 2005) |
Role | Investment Banker |
Correspondence Address | 49 Route De Croissy 78110 Le Vesinet France |
Secretary Name | Tracy Joanne Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(29 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 19 Lovell Walk Rainham Essex RM13 7ND |
Director Name | Russell Todd Goin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2005(29 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 July 2006) |
Role | Banker |
Correspondence Address | 4 Rue Jadin 75017 Paris Foreign France |
Registered Address | Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | -£2,768,000 |
Cash | £36,000 |
Current Liabilities | £3,157,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2008 | Director's change of particulars / alan coles / 11/04/2008 (1 page) |
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
17 July 2007 | Voluntary strike-off action has been suspended (1 page) |
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2007 | Application for striking-off (2 pages) |
24 July 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
30 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (1 page) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | Secretary resigned (1 page) |
22 August 2005 | Return made up to 09/06/05; full list of members; amend
|
11 August 2005 | Accounts made up to 31 December 2004 (13 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Return made up to 09/06/05; full list of members (6 pages) |
9 August 2005 | New secretary appointed (1 page) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (9 pages) |
4 March 2005 | Particulars of mortgage/charge (12 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | Secretary resigned (1 page) |
14 December 2004 | Particulars of mortgage/charge (11 pages) |
13 December 2004 | New director appointed (1 page) |
7 December 2004 | Resolutions
|
29 November 2004 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | Director resigned (1 page) |
28 October 2004 | Accounts made up to 28 December 2003 (16 pages) |
15 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
25 June 2004 | Particulars of mortgage/charge (19 pages) |
11 June 2004 | Particulars of mortgage/charge (20 pages) |
26 March 2004 | Particulars of mortgage/charge (18 pages) |
16 February 2004 | Resolutions
|
15 October 2003 | Director resigned (1 page) |
30 July 2003 | Accounts made up to 29 December 2002 (14 pages) |
9 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
20 June 2003 | Director resigned (1 page) |
11 June 2003 | New secretary appointed (1 page) |
4 April 2003 | Secretary resigned (1 page) |
15 August 2002 | New director appointed (4 pages) |
18 July 2002 | New director appointed (4 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members (5 pages) |
27 May 2002 | Accounts made up to 30 December 2001 (13 pages) |
15 May 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
15 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
17 May 2001 | Accounts made up to 31 December 2000 (13 pages) |
29 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
28 June 2000 | Return made up to 09/06/00; full list of members
|
28 June 2000 | Accounts made up to 2 January 2000 (15 pages) |
23 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
25 January 2000 | Memorandum and Articles of Association (5 pages) |
17 January 2000 | Company name changed moat houses (northern) LIMITED\certificate issued on 18/01/00 (2 pages) |
1 December 1999 | Memorandum and Articles of Association (5 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
23 November 1999 | Company name changed queens moat houses (northern) li mited\certificate issued on 24/11/99 (2 pages) |
13 September 1999 | Return made up to 09/06/99; no change of members (5 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
2 July 1999 | Accounts made up to 3 January 1999 (13 pages) |
4 September 1998 | Director resigned (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
25 August 1998 | Return made up to 09/06/98; no change of members (4 pages) |
17 August 1998 | Auditor's resignation (1 page) |
24 June 1998 | Accounts made up to 28 December 1997 (15 pages) |
20 August 1997 | Return made up to 09/06/97; full list of members (6 pages) |
1 August 1997 | Accounts made up to 29 December 1996 (17 pages) |
5 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
22 May 1996 | Director resigned (1 page) |
13 May 1996 | Accounts made up to 31 December 1995 (18 pages) |
19 July 1995 | Return made up to 09/06/95; no change of members (6 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |