Birch Hill Shirley Hills
Surrey
CR0 5HT
Director Name | Jonathan Weeks |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 1994) |
Role | Managing Director |
Correspondence Address | River Steps Gibraltar Lane Cookham Maidenhead Berkshire SL6 9TR |
Director Name | Mr Brian Alexander Nichols |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 25 March 1992) |
Role | Commercial Director |
Correspondence Address | Conkers Quakers Close Bugbrooke Northampton Northamptonshire NN7 3NZ |
Director Name | Brian Roger Mattingley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | General Manager |
Correspondence Address | York House Kennedy Close Marlow Buckinghamshire SL7 3JA |
Director Name | Mr Charles Henry Burr |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 25 March 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kings Road Wilmslow Cheshire SK9 5PW |
Secretary Name | Brian Roger Mattingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | York House Kennedy Close Marlow Buckinghamshire SL7 3JA |
Director Name | Mark Andrew Rogers |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1994) |
Role | Director Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Grey Roofs Grey Roofs, Box Stroud Gloucestershire GL6 9HD Wales |
Secretary Name | Mr Mark Alexander Linas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 13 Cratlands Close Stadhampton Oxford Oxfordshire OX44 7TU |
Director Name | William John Plant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairbrook 84 Dropmore Road Burnham Buckinghamshire SL1 8AU |
Director Name | Ruth Jennifer Hyndman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 August 2001) |
Role | Personnel Director |
Correspondence Address | 15 Cedars Road London SW13 0HP |
Director Name | Kenneth John Lewis |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woodbank Loosley Row Princes Risborough Buckinghamshire HP27 0TS |
Director Name | Mr Robert George Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(13 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hunters Park Berkhamsted Hertfordshire HP4 2PT |
Secretary Name | Iain Patmore Colling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(13 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | 4 Ivy Cottages Silver Hill Chalfont St Giles Buckinghamshire HP8 4PR |
Secretary Name | Caroline Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(13 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | Blen Hame House Lane Sandridge St Albans Hertfordshire AL4 9EG |
Secretary Name | William Miles Delap Tracy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 September 1995(14 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 1999) |
Role | Company Director |
Correspondence Address | 102 Clapham Common North Side London SW4 9SQ |
Director Name | Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(19 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | Tranquair 24 Woodlands Ride South Ascot Berkshire SL5 9HN |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Turville Henley On Thames Oxfordshire RG9 6QL |
Secretary Name | Philip Alexander Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 75 Holdenhurst Avenue Finchley London N12 0HY |
Director Name | Philip Alexander Parker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 2004) |
Role | Secretary |
Correspondence Address | 75 Holdenhurst Avenue Finchley London N12 0HY |
Director Name | Penelope Praill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Secretary Name | Susan Sweny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2006) |
Role | Lawyer |
Correspondence Address | 36 Halifax Street Sydenham London SE26 6JA |
Director Name | Giles Kirkley Willits |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(23 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 October 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Secretary Name | Penelope Praill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(24 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Secretary Name | Penelope Praill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(24 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Director Name | Christopher David Scott |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Secretary Name | Christopher David Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Registered Address | 242 Marylebone Road London NW1 6JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 2 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Appointment terminated director and secretary christopher scott (1 page) |
15 July 2008 | Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 2 February 2008 (7 pages) |
28 February 2008 | Return made up to 30/01/08; no change of members (7 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: 242-246 marylebone road london NW1 6JL (1 page) |
6 June 2007 | Return made up to 30/01/07; full list of members
|
6 March 2007 | Secretary resigned;director resigned (1 page) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
15 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (9 pages) |
28 October 2005 | Accounts for a dormant company made up to 29 January 2005 (8 pages) |
28 April 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
20 July 2004 | Full accounts made up to 31 January 2004 (10 pages) |
1 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
13 May 2003 | Full accounts made up to 1 February 2003 (10 pages) |
11 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 2 February 2002 (18 pages) |
4 March 2002 | New director appointed (3 pages) |
4 March 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
28 December 2001 | Full accounts made up to 3 February 2001 (13 pages) |
26 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (3 pages) |
3 September 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
1 December 2000 | Full accounts made up to 29 January 2000 (13 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Return made up to 30/01/00; full list of members
|
11 February 2000 | New secretary appointed (2 pages) |
2 December 1999 | Full accounts made up to 30 January 1999 (13 pages) |
9 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
9 February 1999 | Director resigned (1 page) |
15 January 1999 | Auditor's resignation (1 page) |
2 December 1997 | Full accounts made up to 1 February 1997 (14 pages) |
27 March 1997 | Return made up to 30/01/97; no change of members
|
28 November 1996 | Full accounts made up to 3 February 1996 (15 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: unit 8 first avenue globe park marlow bucks. SL7 1YA (1 page) |
2 March 1996 | Return made up to 30/01/96; no change of members (4 pages) |
2 March 1996 | New secretary appointed (2 pages) |
12 January 1996 | Full accounts made up to 28 January 1995 (16 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Director resigned (2 pages) |