Cottons Lane
London
SE1 2QG
Secretary Name | Angus Gribbon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 April 2008) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Michael Richard Martin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | Brodick House Gravelye Lane Haywards Heath West Sussex RH16 2SN |
Director Name | Sir Kenneth Leslie Newman |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 20 Essex Street London WC2R 3AL |
Director Name | Sir Clive Martin Rose |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 20 Essex Street London WC2R 3AL |
Director Name | Field Marshal Sir John Wilfred Stanier |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 20 Essex Street London WC2R 3AL |
Secretary Name | Michael Richard Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 83 Victoria Street London SW1H 0HW |
Director Name | Simon Ian Adamsdale |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 20 Cursitor Street London EC4A 1HY |
Director Name | David Nigel Vardon Churton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Christopher James Grose |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 20 Essex Street London WC2R 3AL |
Secretary Name | Miss Sandra Ethel Power |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 1992(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1993) |
Role | Accountant |
Correspondence Address | 20 Essex Street London WC2R 3AL |
Director Name | John Cameron Edwards |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 January 1998) |
Role | Personnel Manager |
Correspondence Address | Merryoak Alresford Road Winchester Hampshire SO21 1HH |
Director Name | Roger Brian Ward |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 1996) |
Role | Secretary |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Secretary Name | Roger Brian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 1996) |
Role | Director/Company Secretary |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Secretary Name | Graham Leslie Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 May 2005) |
Role | CS |
Correspondence Address | 4 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Michael Richard Martin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(17 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mr John Stafford Conyngham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(24 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 August 2005) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | Application for striking-off (1 page) |
11 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 February 2007 | New director appointed (2 pages) |
18 February 2007 | Director resigned (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
14 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 November 2005 | Director's particulars changed (1 page) |
27 September 2005 | Return made up to 09/08/05; full list of members
|
16 September 2005 | New director appointed (1 page) |
16 August 2005 | New secretary appointed (1 page) |
12 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 83 victoria street london SW1H 0HW (1 page) |
1 October 2003 | Return made up to 09/08/03; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
14 September 2001 | Return made up to 09/08/01; full list of members
|
2 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 September 2000 | Return made up to 09/08/00; full list of members
|
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
9 September 1999 | Return made up to 09/08/99; no change of members (4 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
7 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
29 September 1997 | Return made up to 09/08/97; no change of members (5 pages) |
29 September 1997 | Director's particulars changed (1 page) |
29 August 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
16 October 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
20 September 1996 | Return made up to 09/08/96; no change of members (5 pages) |
13 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned;director resigned (1 page) |
20 November 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
20 November 1995 | Resolutions
|
6 September 1995 | Return made up to 09/08/95; full list of members (14 pages) |