Upland Road
St Peter Port
Guernsey
GY1 3BQ
Director Name | RBC Directorship Services (Guernsey) Limited (Corporation) |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Status | Closed |
Appointed | 07 July 2006(24 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 17 July 2007) |
Correspondence Address | Canada Court Upland Road St Peter Port Guernsey GY1 3BQ |
Secretary Name | RBC Corporate Services (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2006(24 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 17 July 2007) |
Correspondence Address | Canada Court Upland Road St Peter Port Guernsey GY1 3BQ |
Director Name | Colin Frederick Charge |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 1993) |
Role | Chartered Secretary |
Correspondence Address | 1d Tower Road Epping Essex CM16 5EL |
Director Name | Mr Robert James Hillhouse |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 87 Baldwin Avenue Eastbourne East Sussex BN21 1UL |
Secretary Name | Mr Robert James Hillhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Baldwin Avenue Eastbourne East Sussex BN21 1UL |
Director Name | Michael Neil Murray Boyd |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Pleasant Cottage Chapel Lane Pirbright Surrey GU24 0LU |
Director Name | Mr Nigel Sandford Johnson Moore |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vinesgate Brasted Chart Westerham Kent TN16 1LR |
Director Name | Derek Mark Chrusciak |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 1998) |
Role | Tax Advisor |
Correspondence Address | Ul Panienska 9/15 03-604 Warsaw Poland |
Director Name | Jerzy Wlodzimierz Cieslik |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 31 January 1997(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 1998) |
Role | Tax Adviser |
Correspondence Address | Ul Olimpijska 44 02-636 Warsaw Poland |
Secretary Name | David Vernon Le Maitre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 22 Clos Raymond Le Terrier Pont Vaillant Vale Guernsey GY6 8BX |
Director Name | Stephen John Harlow |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Rectory Hill Castel Guernsey Channel Islands GY5 7RN |
Director Name | David Vernon Le Maitre |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 22 Clos Raymond Le Terrier Pont Vaillant Vale Guernsey GY6 8BX |
Director Name | Simon Brooks |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(18 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 August 2001) |
Role | Accountant |
Correspondence Address | La Source Ville Amphrey St Martins Guernsey GY4 6ER |
Secretary Name | Stephen John Harlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(18 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 10 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Rectory Hill Castel Guernsey Channel Islands GY5 7RN |
Director Name | Geoffrey Robert Le Page |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 September 2004) |
Role | Accountant |
Correspondence Address | 1 De Beauvoir Terrace Routes Des Blanches St Martins Guernsey GY4 6AG |
Director Name | Susan Elaine Guilliard |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | Le Mouillage, Rue Du Preel Castel Guernsey |
Director Name | Simon Richard Henning |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | Les Fauconnaires St. Andrew Guernsey Channel Islands GY6 8UE |
Secretary Name | Susan Elaine Guilliard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | Le Mouillage, Rue Du Preel Castel Guernsey |
Secretary Name | Barbican Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1997) |
Correspondence Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £39,987 |
Gross Profit | £9,933 |
Net Worth | £2 |
Cash | £7,595 |
Current Liabilities | £7,593 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2007 | Application for striking-off (1 page) |
7 February 2007 | Resolutions
|
5 September 2006 | Secretary resigned;director resigned (1 page) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
2 June 2006 | Return made up to 14/12/05; full list of members (5 pages) |
13 March 2006 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
21 February 2005 | Return made up to 14/12/04; full list of members (5 pages) |
15 October 2004 | Secretary resigned;director resigned (1 page) |
15 October 2004 | New secretary appointed;new director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
1 June 2004 | Return made up to 14/12/03; full list of members (5 pages) |
5 April 2004 | Full accounts made up to 30 June 2003 (8 pages) |
21 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
22 July 2002 | Full accounts made up to 30 June 2001 (8 pages) |
4 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
14 December 2000 | Return made up to 14/12/00; full list of members (5 pages) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
11 August 2000 | Full accounts made up to 30 June 1998 (8 pages) |
7 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
14 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
10 March 1999 | Return made up to 14/12/98; full list of members (7 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Location of debenture register (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Location of register of members (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 1 regent street london SW1Y 4NW (1 page) |
10 March 1999 | Director resigned (1 page) |
14 January 1999 | Full accounts made up to 30 June 1997 (8 pages) |
18 December 1997 | Return made up to 14/12/97; full list of members (5 pages) |
31 July 1997 | Full accounts made up to 30 June 1996 (8 pages) |
5 March 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: rolls house 7 rolls building fetter lane london EC4A 1NLE (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
1 February 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
18 December 1996 | Return made up to 14/12/96; full list of members (5 pages) |
23 July 1996 | Full accounts made up to 30 June 1995 (8 pages) |
15 December 1995 | Return made up to 14/12/95; full list of members (12 pages) |
6 December 1995 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
28 July 1995 | Full accounts made up to 30 June 1994 (8 pages) |
29 November 1993 | Memorandum and Articles of Association (12 pages) |