Whitechapel Road
London
E1 1JG
Secretary Name | Whitechapel Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2000(21 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | 100 Whitechapel Whitechapel Road London E1 1JG |
Director Name | Mr Michael John Burgess |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 May 2000) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Merryfield Drive Horsham West Sussex RH12 2AU |
Director Name | Mr David Paul Duffy |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 October 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 May 2000) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 21 Henleaze Road Bristol Avon BS9 4EY |
Director Name | Peter Gray |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 May 2000) |
Role | Insurance Pensions Consultant |
Correspondence Address | 129 Northey Avenue Cheam Sutton Surrey SM2 7HQ |
Secretary Name | David Rankin Ledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | Lynton Hutton Road Ash Vale Aldershot Hampshire GU12 5HA |
Director Name | Miss Janet Susan Hayter |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 1995) |
Role | Insurance Consultant |
Correspondence Address | 45 Wish Road Hove East Sussex BN3 4LN |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | 10 Clarence Road Wimbledon London SW19 8QE |
Registered Address | One Hundred Whitechapel London E1 1JG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2005 | Dissolved (1 page) |
---|---|
11 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
25 November 2003 | Appointment of a voluntary liquidator (1 page) |
25 November 2003 | Resolutions
|
25 November 2003 | Declaration of solvency (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 October 2003 | Return made up to 13/10/03; full list of members (5 pages) |
27 October 2002 | Return made up to 13/10/02; no change of members (5 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (5 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
18 October 2000 | Return made up to 13/10/00; full list of members (5 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
3 March 2000 | Resolutions
|
25 October 1999 | Return made up to 13/10/99; no change of members (6 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
1 August 1999 | Director's particulars changed (1 page) |
19 October 1998 | Return made up to 13/10/98; no change of members (6 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 October 1997 | Return made up to 13/10/97; full list of members (7 pages) |
6 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 December 1996 | Secretary's particulars changed (1 page) |
17 October 1996 | Location of debenture register (1 page) |
17 October 1996 | Location of register of directors' interests (1 page) |
17 October 1996 | Return made up to 13/10/96; no change of members (6 pages) |
17 October 1996 | Location of register of members (1 page) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 August 1996 | Secretary's particulars changed (1 page) |
23 October 1995 | Return made up to 13/10/95; no change of members (10 pages) |
7 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
13 March 1995 | Director resigned (2 pages) |