Chiswick
London
W4 1EU
Secretary Name | Alex Constantinos Naftis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2004(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 20 Bostall Road Orpington Kent BR5 3DW |
Director Name | Mr Mark Andrew Mikulin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 227 Princes Gardens London W3 0LU |
Director Name | Mr Barry Vincent Clifford Lamb |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Farnaby Drive Sevenoaks Kent TN13 2LQ |
Director Name | Mr Robert William Greenham Evans |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 March 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Redwood Place High Street Green, Chiddingfold Godalming Surrey GU8 4XY |
Director Name | Mr John Stokes Boreham |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birch Lyle Park Sevenoaks Kent TN13 3JX |
Director Name | Mr William Howard Bibby |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 February 1993) |
Role | Chartered Surveyor |
Correspondence Address | 8 Cambridge Road Teddington Middlesex TW11 8DR |
Director Name | Mr Peter Benjamin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 8 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Susan Jane Beardwood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 March 1999) |
Role | Housewife |
Correspondence Address | Meads House 18 Abbotswood Guildford Surrey GU1 1UX |
Director Name | Lord Portefield Philip Charles Molyneux Beardwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 March 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meads House 18 Abbotswood Guildford Surrey GU1 1UX |
Director Name | Mrs Deborah Jane Ardley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Churdles Farm Lane Ashtead Surrey KT21 1HP |
Director Name | John Richard Ardley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Churdles Farm Lane Ashtead Surrey KT21 1HP |
Secretary Name | Mr David Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Avenue Rise Bushey Hertfordshire WD23 3AS |
Director Name | Mr Patrick Edwards Grant |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 March 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hall Park Avenue Westcliff On Sea Essex SS0 8NR |
Director Name | Michael Harris Brodtman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Garden Flat 8 Eton Road London Nw3 |
Director Name | John Mervyn Henry Bezant Kent |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 March 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Horns Hill Lo Dge Westerham Kent TN16 1PR |
Director Name | Mr Kevin Bramley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | The Corner House Station Road Cattal North Yorkshire YO5 8DX |
Director Name | Wendy Julie Grant |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 1999) |
Role | Housewife |
Correspondence Address | 36 Hall Park Avenue Westcliff On Sea Essex SS0 8NR |
Director Name | Gary Halman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Spring Bank Farm Middlewich Road Nether Peover Knutsford Cheshire WA16 9JG |
Director Name | Susan Bramley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | The Corner House Station Road Cattal North Yorkshire YO26 8DX |
Director Name | Christopher Philip Lacey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Fir Tree House 346a Chartridge Lane Chartridge Chesham Buckinghamshire HP5 2SH |
Director Name | Jane Alison Damesick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 1999) |
Role | Librarian |
Correspondence Address | 4 Eastlands Way Oxted Surrey RH8 0LP |
Director Name | Dr Peter John Damesick |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 1999) |
Role | Property Consultant |
Correspondence Address | 4 Eastlands Way Oxted Surrey RH8 0LP |
Director Name | Sandra Anne Lacey |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Fir Tree House 346a Chartridge Lane Chartridge Chesham Buckinghamshire HP5 2SH |
Director Name | Katherine Furneaux Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Redwood Place High Street Green Chiddingfold Godalming Surrey GU8 4XY |
Director Name | Mrs Stella Marie Benjamin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 8 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Julie Halman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Spring Bank Farm Middlewich Road Nether Peover Knutsford Cheshire WA16 9JG |
Director Name | Anita Kent |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Horns Hill Lodge Hosey Common Road Westerham Kent TN16 1PR |
Director Name | Mr Alan Charles Froggatt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bedford Farmhouse Portsmouth Road Thursley Godalming Surrey GU8 6NN |
Director Name | Ian Harvey |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 109 Wynchgate Southgate London N14 6RJ |
Secretary Name | Valerie Anne Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 12a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | Peter Bowyer Allanson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2002) |
Role | Secretary |
Correspondence Address | 53 High Street Great Missenden Buckinghamshire HP16 0PL |
Secretary Name | Peter Bowyer Allanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 53 High Street Great Missenden Buckinghamshire HP16 0PL |
Secretary Name | Alison Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(24 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Flat 9 Cornish Court 16 Bridlington Road Edmonton London N9 7RS |
Secretary Name | Mr Martin Victor Lubieniecki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Abinger Road Chiswick London W4 1EU |
Registered Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£906,352 |
Current Liabilities | £6,429,212 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2006 | Application for striking-off (1 page) |
31 October 2006 | Director resigned (1 page) |
19 July 2006 | Restoration by order of the court (3 pages) |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2005 | Application for striking-off (1 page) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
19 July 2004 | Return made up to 05/07/04; full list of members (5 pages) |
19 July 2004 | Location of register of members (1 page) |
23 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: insignia richard ellis LIMITED berkeley square house berkeley sqaure london W1J 6BU (1 page) |
23 July 2003 | Company name changed cb richard ellis europe LIMITED\certificate issued on 23/07/03 (2 pages) |
21 July 2003 | Return made up to 05/07/03; full list of members (5 pages) |
16 April 2003 | Company name changed st. Quintin (management services ) LIMITED\certificate issued on 16/04/03 (3 pages) |
4 March 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: berkeley square house berkeley square london W1X 6AN (1 page) |
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 July 2001 | Return made up to 05/07/01; full list of members (5 pages) |
3 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (16 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
26 July 2000 | Return made up to 05/07/00; full list of members (8 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: berkeley house berkeley square london W1X 6AN (1 page) |
23 December 1999 | New director appointed (2 pages) |
2 August 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
22 July 1999 | Return made up to 05/07/99; full list of members (7 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
18 March 1999 | Full group accounts made up to 31 August 1998 (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
1 October 1998 | Full group accounts made up to 31 August 1997 (18 pages) |
18 August 1998 | Return made up to 05/07/98; full list of members
|
18 August 1998 | Registered office changed on 18/08/98 from: 71 queen victoria street london EC4V 4DE (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director's particulars changed (1 page) |
13 January 1998 | Delivery ext'd 3 mth 31/08/97 (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
2 October 1997 | Full group accounts made up to 31 August 1996 (18 pages) |
29 July 1997 | Return made up to 05/07/97; full list of members (16 pages) |
21 April 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
13 February 1997 | Delivery ext'd 3 mth 31/08/96 (2 pages) |
30 September 1996 | Full group accounts made up to 31 August 1995 (17 pages) |
21 August 1996 | New director appointed (3 pages) |
31 July 1996 | Return made up to 05/07/96; no change of members (11 pages) |
19 March 1996 | Delivery ext'd 3 mth 31/08/95 (2 pages) |
28 November 1995 | Memorandum and Articles of Association (10 pages) |
28 November 1995 | Resolutions
|
27 September 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
20 September 1995 | Full group accounts made up to 31 August 1994 (18 pages) |
4 August 1995 | Return made up to 05/07/95; full list of members (48 pages) |
1 May 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |