Priory Road
Forest Row
East Sussex
RH18 5HS
Director Name | Paul Hedley Akroyd |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 March 2009) |
Role | Coffee Merchant |
Country of Residence | Switzerland |
Correspondence Address | 10 Rue Jules Cougnard Chene Bougeries 1224 Geneva Foreign |
Secretary Name | HCW Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2008(30 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 24 March 2009) |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | James McInally Carruthers |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(14 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 February 2001) |
Role | Finance Director |
Correspondence Address | High Beren House Dacre Lane Dacre Harrogate North Yorkshire HG3 4ES |
Director Name | Mr Roger Eliot Cornwell |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(14 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 42 Brompton Square London SW3 2AF |
Director Name | Armand Hirsch |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1992(14 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 February 2000) |
Role | Business Executive |
Correspondence Address | 31 West 56th Street New York Ny 10019 United States |
Director Name | Mr Peter Alan Morey |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 1994) |
Role | Insurance Manager |
Correspondence Address | Carbondale 161a St Johns Road Tunbridge Wells Kent TN4 9UP |
Secretary Name | James McInally Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(14 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 October 2000) |
Role | Company Director |
Correspondence Address | 22 Audley Close Ansley Way St Ives Huntingdon Cambridgeshire PE27 6UJ |
Director Name | Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1995) |
Role | Accountant |
Correspondence Address | 7 Nightingale Road Hampton Middlesex TW12 2HU |
Director Name | Mr Roderick Lawrence Caperton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1999(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 May 2002) |
Role | Trading Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 156 Sloane Street London SW1X 9AD |
Secretary Name | Ann Maria Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | Willow Cottage Lambden Road, Pluckley Ashford Kent TN27 0RB |
Director Name | Sean W Martin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2002(23 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 April 2003) |
Role | Manager |
Correspondence Address | 55 Townshend Road London NW8 6LJ |
Registered Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
1 July 2008 | Appointment terminated secretary ann payne (1 page) |
1 July 2008 | Secretary appointed hcw secretaries LTD (2 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from golden cross house 8 duncannon street london WC2N 4JF (1 page) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2008 | Application for striking-off (1 page) |
21 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: queensberry house 3 old burlington street london W1S 3LD (2 pages) |
28 February 2007 | Director's particulars changed (1 page) |
8 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
28 November 2005 | Director resigned (1 page) |
22 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 May 2004 | Return made up to 08/05/04; full list of members
|
5 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
21 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
14 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members
|
28 February 2001 | Director resigned (1 page) |
15 February 2001 | Director's particulars changed (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 May 2000 | Return made up to 08/05/00; full list of members
|
14 April 2000 | Director's particulars changed (1 page) |
6 March 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director's particulars changed (1 page) |
11 November 1999 | New director appointed (2 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (6 pages) |
27 May 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: 162 queen victoria street london EC4V 4BS (1 page) |
3 July 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (7 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 May 1997 | Return made up to 08/05/97; full list of members (7 pages) |
22 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
9 June 1996 | Return made up to 08/05/96; full list of members (7 pages) |
20 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
13 July 1995 | Director resigned (4 pages) |
19 May 1995 | Return made up to 08/05/95; no change of members (10 pages) |