Gibson Road
Tangmere
West Sussex
PO20 6JA
Director Name | Mrs Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2004(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 January 2006) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Normanie The Friars Jedburgh Roxburghshire TD8 6BN Scotland |
Director Name | William George Tragos |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1990(13 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 September 1996) |
Role | Executive |
Correspondence Address | 292 Madison Avenue New York 10017 United States |
Director Name | Mr David Anthony Lake |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(13 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 November 1998) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 66 Elm Park Road London SW3 6AU |
Director Name | John Martin Denny |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(13 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1995) |
Role | Executive |
Correspondence Address | The Oast House Ivy Hatch Sevenoaks Kent |
Secretary Name | Mr John Alexander Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 1993) |
Role | Company Director |
Correspondence Address | 45 Turneville Road London W14 9PS |
Secretary Name | Mr Robert Leonard Pinnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 54 Hove Park Road Hove East Sussex BN3 6LN |
Director Name | Mr Robert Leonard Pinnock |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1993(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 54 Hove Park Road Hove East Sussex BN3 6LN |
Director Name | Mr Christopher John Richard Mandale |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 1997) |
Role | Group Finance Director |
Country of Residence | Gb-Eng |
Correspondence Address | Dalkeith 5 Burney Avenue Surbiton Surrey KT5 8DF |
Secretary Name | Mr Christopher John Richard Mandale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 1997) |
Role | Group Finance Director |
Country of Residence | Gb-Eng |
Correspondence Address | Dalkeith 5 Burney Avenue Surbiton Surrey KT5 8DF |
Director Name | Mr John Alexander Wilson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1998) |
Role | Accountant |
Correspondence Address | 57 The Avenue West Ealing London W13 8JR |
Secretary Name | Mr John Alexander Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(20 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 57 The Avenue West Ealing London W13 8JR |
Director Name | Ian Lloyd |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(20 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 26 February 1999) |
Role | Accountant |
Correspondence Address | Cleve Mile Path Hook Heath Woking Surrey GU22 0JL |
Secretary Name | Ian Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(20 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 26 February 1999) |
Role | Accountant |
Correspondence Address | Cleve Mile Path Hook Heath Woking Surrey GU22 0JL |
Director Name | Denis Jean Marie Strieff |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 1998(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 2004) |
Role | Company Director |
Correspondence Address | 5 Wahmeta Road Connetticut Ct 06870 United States Of America United States |
Director Name | Brian James Bastible |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 1999(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 2001) |
Role | Finance Director |
Correspondence Address | 29 Hillfield Avenue Crouch End London N8 7DS |
Secretary Name | Brian James Bastible |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 1999(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 29 Hillfield Avenue Crouch End London N8 7DS |
Director Name | Mr Paul Jeffrey Bainsfair |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2004) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holland Park Court London W14 8DN |
Director Name | Graeme Arkell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2004) |
Role | Company Director |
Correspondence Address | Grove Cottage Little Hyde Lane Fryerning Essex CM4 0HN |
Director Name | Philippa Frances Richardson Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 July 2004) |
Role | Commercial Director |
Correspondence Address | Ladye Place High Street Hurley Berkshire SL6 5NB |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2005 | Application for striking-off (1 page) |
7 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 76-80 whitfield street london W1T 4EZ (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Resolutions
|
5 February 2005 | Amended full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Resolutions
|
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
31 August 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
31 August 2004 | Re-registration of Memorandum and Articles (10 pages) |
31 August 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
31 August 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (4 pages) |
20 August 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
22 December 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
7 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
26 February 2003 | Director's particulars changed (1 page) |
12 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 June 2002 | Director's particulars changed (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
14 March 2002 | Resolutions
|
11 March 2002 | Location of register of members (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 76-80 whitfield street london W1P 5RQ (1 page) |
11 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
6 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
25 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 May 2000 | Director's particulars changed (1 page) |
3 April 2000 | Return made up to 14/02/00; full list of members (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
29 March 1999 | Return made up to 14/02/99; full list of members (8 pages) |
17 March 1999 | Secretary resigned;director resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 July 1998 | Company name changed floral street holdings LIMITED\certificate issued on 30/07/98 (2 pages) |
14 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | Return made up to 14/02/98; full list of members (5 pages) |
25 March 1998 | Director's particulars changed (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: 8 crinan street battle bridge basin kings cross london N1 9UF (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 October 1997 | Ad 10/09/97--------- £ si 15000000@1=15000000 £ ic 4731128/19731128 (2 pages) |
26 October 1997 | £ nc 10000000/25000000 10/09/97 (1 page) |
24 September 1996 | Director resigned (1 page) |
4 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 April 1996 | Return made up to 14/02/96; change of members (9 pages) |
2 March 1996 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
26 October 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
2 May 1995 | Return made up to 14/02/95; full list of members (10 pages) |
31 March 1995 | New director appointed (2 pages) |
25 October 1990 | Memorandum and Articles of Association (7 pages) |