Charlton
London
SE7 8HU
Secretary Name | Ian James Brotzman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(27 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | 9 Coates Quay Chelmsford Essex CM2 6HU |
Director Name | Mr John Martin Willmott |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Barton Cox Green Lane Maidenhead Berkshire SL6 3EL |
Director Name | Roger Martin Willatt |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 1997) |
Role | Business Executive |
Correspondence Address | 60 Bowman Drive Greenwich 06831 Connecticut United States |
Director Name | Ernest Sidney Thomas |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1999) |
Role | Taxation Adviser |
Correspondence Address | Woodpeckers Rest Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Director Name | Mr Dennis George Tapper |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 1996) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 14 The Winery Regents Bridge Gardens London SW8 1JR |
Director Name | Denis Savage |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 October 1992) |
Role | Business Executive |
Correspondence Address | 8 The Oaks Marlow Drive Forest Fields Haywards Heath West Sussex RH16 3ST |
Director Name | Mr John Draper |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2000) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 54 Woodthorpe Road Ashford Middlesex TW15 2RU |
Secretary Name | Ernest Sidney Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | Woodpeckers Rest Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Director Name | Michael Frederick Julien |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 1996) |
Role | Business Executive |
Correspondence Address | Bendochy Ellesmere Road Weybridge Surrey KT13 0HQ |
Director Name | Duncan William Groves |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2000) |
Role | Tax Consultant |
Correspondence Address | 100 Overdown Road Tilehurst Reading Berkshire RG3 6NJ |
Director Name | Peter Legg |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2000) |
Role | Tax Consultant |
Correspondence Address | 155 Purley Oaks Road South Croydon Surrey CR2 0NZ |
Director Name | Gregor Charles William Macrae |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 24 Pulham Avenue Baas Hill Broxbourne Hertfordshire EN10 7TB |
Director Name | Ali Reza Sarikhani |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakbank Courtenay Avenue London N6 4LR |
Director Name | Andre Desmond Bischoff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Amersham Road Chesham Bucks HP6 5PD |
Director Name | David Stephen Fowles |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1999) |
Role | Vat Consultant |
Correspondence Address | 12 South Western Road St Margarets Twickenham Middlesex TW1 1LQ |
Director Name | Karen Teresa Mary Spencer-Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2000) |
Role | Tax Consultant |
Correspondence Address | Treetops 22 Wingletye Lane Hornchurch Essex RM11 3TA |
Director Name | Linda Christine Snell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(19 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Tax Consultant |
Correspondence Address | Rafters Larch Avenue Ascot Berkshire SL5 0AP |
Secretary Name | Mr Jonathan Sydney Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(19 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Director Name | Mr John Martin Willmott |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 17 Inkpen Road, Kintbury Hungerford Berkshire RG17 9TU |
Director Name | Scott Edward Massie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 15 Burcot Park Burcot Abingdon Oxfordshire OX14 3DH |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 15 Burcot Park Burcot Abingdon Oxfordshire OX14 3DH |
Director Name | Richard James Henry Williams |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Secretary Name | Richard James Henry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Registered Address | 3 Sheldon Square London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £85,653 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2007 | Application for striking-off (1 page) |
22 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
9 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
12 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Auditor's resignation (2 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
26 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 8DD (1 page) |
7 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
7 July 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
18 February 2000 | Resolutions
|
13 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
13 January 2000 | Director resigned (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
25 June 1999 | Return made up to 18/06/99; no change of members (11 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
17 November 1998 | New director appointed (2 pages) |
17 August 1998 | Return made up to 18/06/98; full list of members (10 pages) |
25 June 1998 | New director appointed (2 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: 90 tottenham court road london W1P oaa (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | Application for reregistration from PLC to private (1 page) |
9 February 1998 | Re-registration of Memorandum and Articles (6 pages) |
9 February 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 January 1998 | New director appointed (3 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
5 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
18 November 1997 | Ad 12/11/97--------- £ si 35653@1=35653 £ ic 50000/85653 (2 pages) |
7 August 1997 | Auditor's resignation (1 page) |
25 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 July 1997 | Return made up to 18/06/97; full list of members (7 pages) |
16 April 1997 | Director resigned (1 page) |
7 August 1996 | Return made up to 18/06/96; full list of members (7 pages) |
22 May 1996 | Director resigned (1 page) |
25 September 1995 | Company name changed chiltern financial services PLC\certificate issued on 26/09/95 (4 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
27 June 1995 | Return made up to 18/06/95; no change of members (8 pages) |
9 August 1990 | Return made up to 18/06/90; full list of members (6 pages) |
11 June 1990 | Full accounts made up to 31 December 1989 (17 pages) |
24 August 1987 | Full accounts made up to 31 December 1986 (13 pages) |
24 November 1986 | Return made up to 14/07/86; full list of members (8 pages) |