London
N19 3BA
Director Name | Mr James Edward Sullivan Birch |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Abingdon Villas London W8 6XB |
Director Name | Mr Martyn Lewis Emmerson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 September 2008) |
Role | Group Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9a Dallington Street London EC1V 0BQ |
Director Name | Mr Terence Martyn Boulton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 1993) |
Role | Head Of Security & Distribution |
Correspondence Address | 58a Station Road Nassington Peterborough Cambridgeshire PE8 6QB |
Secretary Name | Ms Shirley Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cookson Close Grange Walk Yaxley Peterborough Cambridgeshire PE7 3WN |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 February 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Castlebar Road Ealing London W5 2DP |
Director Name | Graham Bert Cooper |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 December 1995) |
Role | Managing Director Group Financial Services |
Correspondence Address | 1 Beechwood Park Box Lane Hemel Hempstead Hertfordshire HP3 0DY |
Director Name | Mr Neil James Pirie |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 1999) |
Role | Director Financial Services Co |
Country of Residence | England |
Correspondence Address | 52 Carradale Orton Brimbles Peterborough Cambridgeshire PE2 5XQ |
Director Name | John Hempsey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 152 Thorpe Road Peterborough Cambridgeshire PE3 6JJ |
Director Name | Lloyd Marshall Dorfman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Travelex 65 Kingsway London WC2B 6TD |
Director Name | Clive Ian Kahn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Director Name | Mr Nicholas Hurst Page |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(21 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 23 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravenslea Road London SW12 8SA |
Secretary Name | Clive Ian Kahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2008 | Liquidators statement of receipts and payments to 25 November 2008 (5 pages) |
9 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 65 kingsway london WC2B 6TD (1 page) |
8 December 2007 | Appointment of a voluntary liquidator (1 page) |
8 December 2007 | Resolutions
|
8 December 2007 | Declaration of solvency (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
1 April 2007 | New director appointed (1 page) |
13 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
24 November 2006 | Resolutions
|
24 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
3 April 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (4 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Return made up to 15/08/05; full list of members (2 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
29 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
31 January 2003 | Auditor's resignation (3 pages) |
27 November 2002 | Particulars of mortgage/charge (10 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: thorpe wood peterborough PE3 6SB (1 page) |
29 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed;new director appointed (9 pages) |
18 April 2001 | New director appointed (8 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (6 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 November 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
24 August 1999 | Return made up to 15/08/99; no change of members (6 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page) |
27 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 September 1997 | Return made up to 15/08/97; no change of members (5 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 September 1996 | Return made up to 15/08/96; no change of members (5 pages) |
15 August 1996 | Director resigned (1 page) |
19 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
21 August 1995 | Return made up to 15/08/95; full list of members (12 pages) |