Chelmsford
Essex
CM1 2PJ
Director Name | Mr Ivor Charles Stocker |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 29 Rayleigh Road Wimbledon London SW19 3RE |
Director Name | Dr Crispian Thomas Tarrant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chicheley House Hall Lane Chicheley Newport Pagnell Buckinghamshire MK16 9JH |
Secretary Name | Dr Crispian Thomas Tarrant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chicheley House Hall Lane Chicheley Newport Pagnell Buckinghamshire MK16 9JH |
Director Name | Neil Andrew Williams |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 1996) |
Role | Sales Consultant |
Correspondence Address | 7 Marrowells Oatlands Weybridge Surrey KT13 9RN |
Director Name | Mr Duncan James Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 1996) |
Role | Paramedic |
Correspondence Address | 100 Northbrook Avenue Lawrenceville New Jersey 08648 Usa Foreign |
Secretary Name | Mrs Elyned Fay Williams |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 7 Marrowells Weybridge Surrey KT13 9RN |
Director Name | Ms Deborah Jane Walter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 1997) |
Role | Market Research |
Correspondence Address | 78 Discovery Walk London E1 9JG |
Director Name | Neville John Sowden Clements |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 1997) |
Role | Market Research |
Correspondence Address | 87 Kennington Park Road London SE11 4JJ |
Director Name | Mr Colin John Shaddick |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 1997) |
Role | Market Research |
Correspondence Address | 199 Sussex Gardens London W2 2RJ |
Secretary Name | Mr Colin John Shaddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 1997) |
Role | Market Research |
Correspondence Address | 199 Sussex Gardens London W2 2RJ |
Director Name | James Richard Burkle |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1997(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 2001) |
Role | Tax Executive |
Correspondence Address | 1455 Kingswood Lane Eagan Minnesota 55122-1809 Dakota United States |
Director Name | Dolores L Cody |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1997(17 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2006) |
Role | Attorney |
Correspondence Address | 9705 Patuxent Woods Drive Columbia Maryland 21046-15472 United States |
Secretary Name | Dolores L Cody |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 November 1997(17 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2006) |
Role | Attorney |
Correspondence Address | 9705 Patuxent Woods Drive Columbia Maryland 21046-15472 United States |
Director Name | William Joseph Walsh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2001(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Finance And Planning |
Correspondence Address | 5 Oak Ridge Road Bethal Co 06801 Connecticut United States |
Director Name | Pierre Bouvard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2008) |
Role | President Of Sales And Marketi |
Correspondence Address | 32 Studio Lane Bronxville New York Ny 10708 United States |
Director Name | Sean Creamer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2008) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 17408 Moss Side Lane Olney Md 20832 United States |
Director Name | Timothy T Smith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2008) |
Role | Attorney |
Correspondence Address | 1443 Pleasant Lake Road Annapolis Anne Arundel 21409 United States |
Secretary Name | Timothy T Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2008) |
Role | Attorney |
Correspondence Address | 1443 Pleasant Lake Road Annapolis Anne Arundel 21409 United States |
Registered Address | 5th Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
26 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
23 February 2009 | Return made up to 31/07/08; full list of members (4 pages) |
23 February 2009 | Return made up to 31/07/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 73-75 mortimer street london W1W 7SQ (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 73-75 mortimer street london W1W 7SQ (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New secretary appointed;new director appointed (2 pages) |
5 February 2008 | New secretary appointed;new director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (1 page) |
17 July 2006 | New director appointed (1 page) |
3 October 2005 | Return made up to 31/07/05; full list of members (2 pages) |
3 October 2005 | Return made up to 31/07/05; full list of members (2 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members
|
2 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
22 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
29 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
29 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 September 2001 | Return made up to 31/07/01; full list of members (5 pages) |
27 September 2001 | Return made up to 31/07/01; full list of members (5 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
2 March 2000 | Return made up to 31/07/99; full list of members (5 pages) |
2 March 2000 | Return made up to 31/07/99; full list of members (5 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 January 1999 | Return made up to 31/07/98; full list of members (5 pages) |
15 January 1999 | Return made up to 31/07/98; full list of members (5 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
15 December 1997 | New director appointed (1 page) |
15 December 1997 | New director appointed (1 page) |
5 December 1997 | New secretary appointed;new director appointed (2 pages) |
5 December 1997 | New secretary appointed;new director appointed (2 pages) |
5 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
5 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 73-75 mortimer street london greater london W1N 7TB (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 73-75 mortimer street london greater london W1N 7TB (1 page) |
22 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
22 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
5 September 1996 | Return made up to 31/07/96; full list of members
|
12 June 1996 | Registered office changed on 12/06/96 from: 132-140 goswell road london EC1V 7DP (1 page) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 132-140 goswell road london EC1V 7DP (1 page) |
12 June 1996 | New director appointed (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 16 hanover square mayfair london W1R 9AJ (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 16 hanover square mayfair london W1R 9AJ (1 page) |
31 January 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
31 January 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
2 May 1995 | Full accounts made up to 31 January 1994 (14 pages) |
2 May 1995 | Full accounts made up to 31 January 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
21 March 1994 | Return made up to 31/07/93; full list of members (5 pages) |
26 February 1985 | Memorandum and Articles of Association (12 pages) |
26 February 1985 | Memorandum and Articles of Association (12 pages) |
10 December 1981 | Company name changed\certificate issued on 10/12/81 (2 pages) |
10 December 1981 | Company name changed\certificate issued on 10/12/81 (2 pages) |
27 October 1980 | Certificate of incorporation (1 page) |
27 October 1980 | Certificate of incorporation (1 page) |