London
EC2A 1AD
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2004(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 March 2009) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Richard Charles Frederick Mason |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | Spring Cottage Singleton Chichester West Sussex PO18 0EY |
Director Name | Howard Wilkinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | New Barns Cox Hill Great Easton Dunmow Essex Cm6 |
Secretary Name | Christopher Ian Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Rhugarve House 9 Bartlow Road Linton Cambridge CB1 6LY |
Director Name | Mr John David Irwin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seeleys Orchard 39 Penn Road Beaconsfield Buckinghamshire HP9 2LN |
Director Name | Thomas Allan McGhee |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 1999) |
Role | Managing Director |
Correspondence Address | Stuart Court Queen Mary Close Fleet Hants GU51 4QR |
Director Name | Mr Leslie Russell Lee Baillie |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare House Greys Close Cavendish Sudbury Suffolk CO10 8BT |
Secretary Name | Lynne Ashleigh Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 1 Tannery Road Sawston Cambridge CB2 4UW |
Director Name | Mr Kevin Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highland Poolhead Lane Tanworth-In-Arden Solihull West Midlands B94 5ED |
Secretary Name | Mr Gary John Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mullein Close St Neots Cambridgeshire PE19 7GX |
Director Name | Mr Hugh McLellan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Melton Road Wymondham Norfolk NR18 0DF |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(21 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Montpellier Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(22 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 October 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | 10 Finsbury Square London EC2A 1AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2008 | Application for striking-off (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
20 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
9 March 2007 | Return made up to 06/02/07; full list of members
|
5 September 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 06/02/06; full list of members
|
31 August 2005 | Accounts made up to 30 April 2005 (5 pages) |
22 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
22 December 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (4 pages) |
22 October 2004 | Accounts made up to 30 April 2004 (5 pages) |
7 April 2004 | Auditor's resignation (1 page) |
29 March 2004 | Company name changed workspace office solutions LTD\certificate issued on 29/03/04 (2 pages) |
4 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
8 December 2003 | Company name changed workplace office solutions limit ed\certificate issued on 08/12/03 (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
1 October 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
24 September 2003 | New director appointed (3 pages) |
2 September 2003 | Company name changed enviroplan LIMITED\certificate issued on 02/09/03 (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: hamlet green haverhill suffolk CB9 8QJ (1 page) |
29 July 2003 | New secretary appointed (1 page) |
21 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
28 March 2003 | Accounts made up to 31 December 2002 (5 pages) |
18 February 2003 | Return made up to 06/02/03; full list of members
|
27 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
22 February 2002 | Accounts made up to 31 December 2001 (4 pages) |
17 July 2001 | Accounts made up to 31 December 2000 (4 pages) |
16 February 2001 | Return made up to 06/02/01; full list of members
|
7 June 2000 | Accounts made up to 31 December 1999 (6 pages) |
23 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
17 February 2000 | Return made up to 06/02/00; full list of members
|
17 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
27 July 1999 | Accounts made up to 31 October 1998 (7 pages) |
4 March 1999 | Return made up to 06/02/99; no change of members
|
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
5 August 1998 | Accounts made up to 31 October 1997 (6 pages) |
6 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
11 August 1997 | Accounts made up to 31 October 1996 (6 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
28 August 1996 | Accounts made up to 31 October 1995 (6 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
17 February 1996 | Return made up to 06/02/96; no change of members
|
24 July 1995 | Accounts made up to 31 October 1994 (6 pages) |