Chingford
London
E4 7AA
Director Name | John Mark Woollacott |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 April 2007(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 December 2009) |
Role | Accountant |
Correspondence Address | 55 Eagle Wharf 43 Lafone Street London SE1 2LZ |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Closed |
Appointed | 05 October 2007(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | Villa 31, Street 5 Meadows 1 Dubai United Arab Emirates |
Director Name | Mr Flemming Dalgaard |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 16 April 2008(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 December 2009) |
Role | Svp & Managing Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Mr Michael Richard Fox Cartwright |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(13 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 17 January 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlands De Burgh Park Banstead Surrey SM7 2PP |
Director Name | Mr Michael David Denchfield |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 View Road Highgate London N6 4DJ |
Director Name | Mr Adam Salusbury Humphryes |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1995) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Eleanor House Gilbert Street Ropley Hampshire SO24 0BY |
Secretary Name | Mr Geoffrey John Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(13 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | 48 Galton Road Westcliff On Sea Essex SS0 8LA |
Secretary Name | Mr Guy Robert Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(14 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Johns Park Blackheath London SE3 7JP |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1997) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Director Name | Anthony John Mason |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 13 Hawthorn Road Hornsey London N8 7LY |
Director Name | Mr Robert Barclay Woods |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory Frilsham Newbury RG18 9XH |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(19 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Nicholas John Monteith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 45 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Director Name | Mr Michael Owen |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Secretary Name | Mr Michael Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Mr John Michael Laver |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(22 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Secretary Name | Mr John Michael Laver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(22 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Director Name | Mrs Sandra Scott |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Secretary Name | Mrs Sandra Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Director Name | Mr David Jack Leonard |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Secretary Name | Mr David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Director Name | Michael Ellis Moore |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2008) |
Role | Senior Vice President |
Correspondence Address | Dp World Dubai United Arab Emirates |
Director Name | Mr Derek Shaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(28 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Granville Road Oxted Surrey RH8 0BX |
Secretary Name | Mr Nicholas Haydn Glyndwr Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(28 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Frankfurt Road London SE24 9NY |
Director Name | Mr Patrick William Walters |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(29 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tucker Mill Sway Road Lymington SO41 8NN |
Secretary Name | Sameer Dileep Damle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(29 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 76 St. Saviours Wharf 8 Shad Thames London SE1 2YP |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,137,465 |
Latest Accounts | 31 December 2007 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2009 | Application for striking-off (2 pages) |
15 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
31 October 2008 | Appointment terminated director michael moore (1 page) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
25 April 2008 | Director appointed flemming dalgaard (1 page) |
17 April 2008 | Appointment terminated director patrick walters (1 page) |
21 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
31 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Secretary resigned (1 page) |
30 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
13 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | New secretary appointed;new director appointed (10 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
6 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 April 2001 | New secretary appointed;new director appointed (1 page) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
17 November 2000 | New secretary appointed;new director appointed (5 pages) |
17 November 2000 | Secretary resigned;director resigned (2 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 January 2000 | Return made up to 28/12/99; full list of members (5 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 January 1999 | Return made up to 28/12/98; no change of members (5 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: beagle house braham street london E1 8EP (1 page) |
6 March 1997 | Full accounts made up to 31 December 1995 (12 pages) |
27 January 1997 | Return made up to 28/12/96; no change of members (7 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | New director appointed (3 pages) |
10 January 1996 | Return made up to 28/12/95; no change of members (6 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 January 1978 | Incorporation (46 pages) |