London
W14 0SW
Director Name | Mrs Aileen Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(27 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 09 June 2009) |
Role | Chief Fin Officer |
Country of Residence | United Kingdom |
Correspondence Address | Maryville - 44 Blackness Road Linlithgow West Lothian EH49 7JE Scotland |
Director Name | Graham Palfrey-Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | Cookham Dene Manor Park Chislehurst Kent BR7 5QD |
Director Name | Fiona Murray Birt-Llewellin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 58 Brackenbury Road Hammersmith London W6 0BD |
Director Name | Bridget Martina Duggan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | 51 Rossendale Way London NW1 0XB |
Secretary Name | Glyn Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 12 August 1991) |
Role | Company Director |
Correspondence Address | 104 Otley Drive Ilford Essex IG2 6QX |
Secretary Name | Bridget Martina Duggan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | 51 Rossendale Way London NW1 0XB |
Director Name | Robert Charles Kimber |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 6 Marina View Willow Way Christchurch Dorset BH23 1JJ |
Secretary Name | Robert Charles Kimber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 6 Marina View Willow Way Christchurch Dorset BH23 1JJ |
Secretary Name | Laurence Edwin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Bakers Farm House Ladham Lane Goudhurst Kent TN17 1LS |
Director Name | Mr Michael Leon Herst |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(13 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 12 January 2001) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 17 Woodside Road Woodford Green Essex IG8 0TW |
Secretary Name | John Frank Toop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | Oakhurst 11 Randiddles Close Hurstpierpoint Hassocks West Sussex BN6 9BG |
Director Name | Gary John Hall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 November 2000) |
Role | Recruitment Consultant |
Correspondence Address | 31 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE18 8JS |
Director Name | Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mallow Street London EC1A 8RQ |
Director Name | Sheila Kay Harris |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 2 Orchard Mains Hook Heath Avenue Woking Surrey GU22 0ET |
Director Name | Mr Stuart John Blake |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 2001) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 2 Cedar Lane Burghill Hereford Herefordshire HR4 7QQ Wales |
Director Name | Timothy John Bates |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Canterbury West Street Kingham Chipping Norton Oxfordshire OX7 6YQ |
Director Name | Mr Charles Anthony Luther Austin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 2001) |
Role | Recruitment Consultant |
Correspondence Address | Old Milton 47 The Grove Bedford MK40 3JN |
Director Name | Lisa Owens |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 2001) |
Role | Recruitment Consultant |
Correspondence Address | 4 The Lane Tebworth Pitstone Leighton Buzzard Bedfordshire LU7 9QB |
Director Name | William Mills Greenwell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2001) |
Role | Recruitment Consultant |
Correspondence Address | 22 Sherbourne Road Acocks Green Birmingham West Midlands B27 6AE |
Director Name | Steven French |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2001) |
Role | Recruitment Cunsultant |
Correspondence Address | 19 Christchurch Road Malvern Worcestershire WR14 3BH |
Director Name | Stephen Charles Randall |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2001) |
Role | Retirement Consultant |
Correspondence Address | 6 Hoskyns Avenue Worcester Worcestershire WR4 0LL |
Director Name | Geraldine Hetherington |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2001) |
Role | Recruitment Consultant |
Correspondence Address | Unit 2 Gemini House 180/182 Bermondsey Street London SE1 3TQ |
Director Name | Antony Ewan Larcombe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2001) |
Role | Recruitment Consultant |
Correspondence Address | 61 Lawn Close Datchet Slough SL3 9LA |
Director Name | Simon Pettit |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2001) |
Role | Recruitment Consultant |
Correspondence Address | 7 Daneways Close Sutton Coldfield West Midlands B74 3NL |
Director Name | Mr Richard John Putley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2001) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rosewood Way West End Woking Surrey GU24 9PF |
Director Name | Renato Raho |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 2001) |
Role | Business Developments Director |
Correspondence Address | East Lodge 42 Portsmouth Road Camberley Surrey GU15 1JU |
Secretary Name | John Richard Upwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 98 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Mr Brendan Christopher Flood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2000(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5a Acacia Road Hampton Middlesex TW12 3DP |
Director Name | Mr Andrew Barton Grant |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Flood Street London SW3 5TD |
Director Name | David Stewart Moffatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(20 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | Laxtons 176 Kimbolton Road Bedford Bedfordshire MK41 8DW |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nelson Cottage Oakdale South Holmwood Surrey RH5 4NR |
Director Name | Mr Christopher John Latimer Haynes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | Lilac Tree Cottage 12 The Moors Pangbourne Berkshire RG8 7LP |
Director Name | John Ian Rose |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2007) |
Role | Chief Executive Officer |
Correspondence Address | 7 Willow Dene Bushey Heath Hertfordshire WD23 1PS |
Director Name | Mr Andrew Walter Rogerson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 192 Ferry Road Edinburgh Midlothian EH6 4NW Scotland |
Registered Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 January 2009 | Director appointed aileen brown (2 pages) |
23 January 2009 | Appointment terminated director andrew rogerson (1 page) |
19 January 2009 | Memorandum of capital -processed 19/01/09 (1 page) |
19 January 2009 | Statement by directors (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Solvency statement dated 23/12/08 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Location of register of members (1 page) |
5 February 2005 | Secretary resigned (1 page) |
30 December 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
16 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
1 July 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 2003 | Company name changed tmp worldwide contracting limite d\certificate issued on 11/03/03 (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 August 2002 | Return made up to 01/07/02; full list of members (8 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 September 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
27 July 2001 | Return made up to 01/07/01; full list of members
|
7 March 2001 | Registered office changed on 07/03/01 from: 32 aybrook street london W1U 4AW (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: first floor central house 27 park street croyden surrey CR0 1YD (1 page) |
9 August 2000 | Return made up to 01/07/00; no change of members (28 pages) |
21 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
24 May 2000 | Company name changed hw group (uk) LIMITED\certificate issued on 25/05/00 (3 pages) |
29 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
10 August 1999 | Return made up to 01/07/99; full list of members (29 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
25 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
21 October 1998 | Director's particulars changed (1 page) |
21 October 1998 | Return made up to 01/07/98; full list of members (14 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
8 July 1998 | New director appointed (2 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Return made up to 01/07/97; full list of members (14 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
8 September 1997 | Resolutions
|
3 September 1997 | Company name changed harrison willis group LIMITED\certificate issued on 04/09/97 (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: cardinal house 39 - 40 albemarle street london W1X 4ND (1 page) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
22 April 1997 | Particulars of contract relating to shares (3 pages) |
22 April 1997 | Ad 06/03/97--------- £ si [email protected] (2 pages) |
22 April 1997 | Ad 06/03/97--------- £ si [email protected] (2 pages) |
22 April 1997 | Particulars of contract relating to shares (3 pages) |
4 April 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 April 1997 | Ad 06/03/97--------- £ si [email protected]=17 £ ic 12656/12673 (2 pages) |
4 April 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Ad 06/03/97--------- £ si [email protected]=106 £ ic 12550/12656 (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
19 March 1997 | Particulars of mortgage/charge (7 pages) |
18 March 1997 | Ad 06/03/97--------- £ si [email protected]=2550 £ ic 10000/12550 (2 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Conve 20/02/97 (1 page) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Return made up to 01/07/96; full list of members (9 pages) |
28 February 1997 | Director resigned (1 page) |
18 February 1997 | Conve 05/02/97 (1 page) |
18 February 1997 | Resolutions
|
17 January 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
13 November 1996 | Director's particulars changed (1 page) |
7 July 1996 | New secretary appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
19 March 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
4 September 1995 | New director appointed (2 pages) |
31 January 1994 | Particulars of mortgage/charge (4 pages) |
15 October 1990 | Ad 27/12/89--------- £ si 20@1 (2 pages) |
10 October 1990 | £ nc 1000/100000 30/12/89 (1 page) |
10 October 1990 | Ad 27/12/89--------- £ si 20@1=20 £ ic 9980/10000 (2 pages) |
10 October 1990 | Ad 30/12/89--------- £ si 9900@1=9900 £ ic 80/9980 (2 pages) |
20 September 1990 | Particulars of mortgage/charge (3 pages) |
9 July 1990 | Div 30/12/89 (1 page) |
23 May 1989 | £ ic 100/80 £ sr 20@1=20 (1 page) |
5 November 1981 | Incorporation (15 pages) |