Bushey
Watford
Hertfordshire
WD23 4NX
Director Name | Theodore Alan Young |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 February 2004(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 March 2007) |
Role | Corp Gen Counsel |
Correspondence Address | 410 Gilpin Road Narberth Pennsylvania 19072 United States |
Director Name | Mr Stuart Richard Walkley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2004(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Bowl Hill Kingscourt Stroud Gloucestershire GL5 5DS Wales |
Director Name | Stephen Johnson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 96 Clarendon Court 33 Maida Vale Battledown London W9 1AJ |
Director Name | John Thomas Smith Ward |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 120 Court Lane London SE21 7EA |
Secretary Name | Patricia Doreen Gilbert Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 7 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Director Name | Mr Barry Stanley Topple |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 36 Speed House London EC2Y 8AT |
Director Name | Mr Christopher Ralph Whittard |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | Noverton House Prestbury Cheltenham Glos GL52 5BA Wales |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 December 2004) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Secretary Name | Louise Amy Platt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(15 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Director Name | Robert Litherland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 May 1997) |
Role | Group Finance Direct |
Correspondence Address | 5 Howards Meadow Kings Cliffe Peterborough PE8 6YJ |
Secretary Name | Robert Litherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 5 Howards Meadow Kings Cliffe Peterborough PE8 6YJ |
Director Name | Louise Amy Platt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(16 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2001) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Secretary Name | Louise Amy Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(16 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2001) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Secretary Name | Mr Craig David Mitchell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 2001(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambleside Brays Close Hyde Heath Buckinghamshire HP6 5RZ |
Director Name | Charles James Mallon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2004) |
Role | Accountant |
Correspondence Address | 1584 Silo Road Yardley 19067 Pennsylvania United States |
Registered Address | Rex House 4th Floor 10 Regent Street London SW1Y 4PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £497,000 |
Current Liabilities | £5,631,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2006 | Application for striking-off (1 page) |
20 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
4 September 2006 | Re-registration of Memorandum and Articles (27 pages) |
4 September 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
4 September 2006 | Declaration of assent for reregistration to UNLTD (3 pages) |
4 September 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
30 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
27 April 2005 | Return made up to 01/03/05; full list of members (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (3 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (13 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (12 pages) |
16 April 2003 | Return made up to 01/03/03; full list of members (5 pages) |
15 October 2002 | Accounts made up to 31 December 2001 (11 pages) |
9 September 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Location of register of members (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: new zealand house 80 haymarket london SW1Y 4TE (1 page) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
19 November 2001 | Accounts made up to 31 December 2000 (11 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | Accounts made up to 31 December 1999 (12 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (5 pages) |
10 January 2000 | Company name changed coutts consultants LIMITED\certificate issued on 11/01/00 (2 pages) |
24 November 1999 | Accounts made up to 31 December 1998 (11 pages) |
28 September 1999 | Particulars of mortgage/charge (6 pages) |
14 September 1999 | Declaration of assistance for shares acquisition (9 pages) |
14 September 1999 | Declaration of assistance for shares acquisition (9 pages) |
14 September 1999 | Declaration of assistance for shares acquisition (9 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Declaration of assistance for shares acquisition (9 pages) |
14 September 1999 | Memorandum and Articles of Association (5 pages) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1999 | Particulars of mortgage/charge (5 pages) |
25 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
31 October 1998 | Accounts made up to 31 December 1997 (11 pages) |
6 March 1998 | Return made up to 01/03/98; no change of members (6 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 25 whitehall london SW1A 2BS (1 page) |
3 November 1997 | Accounts made up to 31 December 1996 (11 pages) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 April 1997 | Return made up to 01/03/97; no change of members (5 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
11 October 1996 | Accounts made up to 31 December 1995 (11 pages) |
1 October 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
5 July 1996 | New director appointed (2 pages) |
20 March 1996 | Return made up to 01/03/96; full list of members (5 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (12 pages) |
18 April 1995 | Return made up to 01/03/95; no change of members (4 pages) |
3 November 1994 | Accounts made up to 31 December 1993 (20 pages) |
10 November 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
1 November 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
5 November 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
19 April 1989 | Full group accounts made up to 30 June 1988 (18 pages) |
31 May 1988 | Full group accounts made up to 30 June 1987 (17 pages) |
19 May 1988 | Company name changed coutts (west) career consultants LTD\certificate issued on 20/05/88 (2 pages) |
16 July 1987 | Accounts made up to 31 December 1986 (4 pages) |