Crofton Park
London
SE4 1RD
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2003(25 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 06 January 2004) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | George William Leonard Miller |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | The Gate House North Common Queens Road Weybridge Surrey KT13 9DN |
Director Name | Mr Ronald Alexander John Robertson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | April Place Buckhurst Road Cheapside Ascot Berkshire SL5 7QE |
Secretary Name | Mr Brian David Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 22 Dukes Wood Crowthorne Berkshire RG11 6NF |
Secretary Name | Mr Geoffrey Marcin Roderick Crandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1998) |
Role | Group Company Solicitor |
Correspondence Address | 5 Abbey Close Wokingham Berkshire RG40 1WB |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(22 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | 39 Cornhill London EC3V 3NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2003 | Application for striking-off (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (6 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
27 March 2003 | Return made up to 16/03/03; full list of members (5 pages) |
6 September 2002 | Resolutions
|
8 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
15 April 2002 | Return made up to 16/03/02; full list of members
|
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
5 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
21 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New director appointed (5 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (5 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marcham hse gerrards cross bucks SL9 8ER (1 page) |
15 January 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
21 May 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
11 May 1998 | Director resigned (1 page) |
18 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
16 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
24 March 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
23 May 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
26 April 1995 | Return made up to 16/03/95; full list of members (10 pages) |
31 March 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |