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 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(22 years, 10 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 | Bernard James Elson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | Broadfields Chalfont Lane Chorleyeood Hertfordshire WD3 5PP |
Director Name | Mr Raymond Charles Weber |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 48 Mount Ararat Road Richmond Surrey TW10 6PJ |
Director Name | Angus John MacDonald |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 11 Great Western Terrace Glasgow G12 0UP Scotland |
Director Name | Don Johnstone Kinloch |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 72 Bailie Drive Bearsden Glasgow Lanarkshire G61 3HU Scotland |
Director Name | Mrs Pauline Patricia Hyde |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 38 Lower Belgrave Street London SW1W 0LN |
Director Name | Sir Campbell Fraser |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | Silver Birches 4 Silver Lane Purley Surrey CR8 3HG |
Director Name | Robert John Dick |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | Glenmore Heathfield Drive Milngavie Glasgow Lanarkshire G62 8AZ Scotland |
Director Name | Richard Chiumento |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254 Princess Park Manor Friern Barnet Drive New Southgate London N11 3FT |
Director Name | William Brown |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | Gean House 4a Horseshoe Road Bearsden Glasgow G61 2ST Scotland |
Director Name | Christopher Samuel Warriner Blasdale |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | Elmbridge Green House Elmbridge Droitwich Worcestershire WR9 0NH |
Secretary Name | Mr Raymond Charles Weber |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 09 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 48 Mount Ararat Road Richmond Surrey TW10 6PJ |
Director Name | Mark William Allsup |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 34 Dewhurst Road London W14 0ES |
Director Name | Peter Saville Wisher |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1994) |
Role | Finance Director |
Correspondence Address | 18 Malwood Road London PW12 8GN |
Director Name | Maxwell Richard Nicholson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | Latches Grange Road Wickham Bishops Witham Essex CM8 3LT |
Director Name | Dr Colyn Gardner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 5 Oakley Street London SW3 5NN |
Secretary Name | Peter Saville Wisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1994) |
Role | Finance Director |
Correspondence Address | 18 Malwood Road London PW12 8GN |
Director Name | Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 75 Drymen Road Bearsden Glasgow G61 2RH Scotland |
Secretary Name | Robin Deabrew-Abeyesinhe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(12 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 45 Summerlands Avenue Acton London W3 6EW |
Director Name | Sheelagh Jane Lawrie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(13 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 04 April 1995) |
Role | Secretary |
Correspondence Address | 3 Havelock Street Dowanhill Glasgow G11 5JB Scotland |
Director Name | Mr Timothy John Urquhart Inglefield |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(13 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 03 May 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stowell Place 11 Foxcombe Lane, Horsington Templecombe Somerset BA8 0DS |
Director Name | Stephen Johnson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 96 Clarendon Court 33 Maida Vale Battledown London W9 1AJ |
Secretary Name | Ms Joanne Jennifer Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 14 Leslie Road Dorking Surrey RH4 1PS |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 December 2004) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Secretary Name | Andrew J Mes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(14 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 32 Arlington Road London W13 8PE |
Secretary Name | Louise Amy Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (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(14 years, 6 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 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(15 years, 2 months 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 |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(15 years, 2 months 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(19 years, 5 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(20 years, 6 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 | £5,209,000 |
Current Liabilities | £5,100,000 |
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 | Members' assent for rereg from LTD to UNLTD (1 page) |
4 September 2006 | Declaration of assent for reregistration to UNLTD (3 pages) |
4 September 2006 | Re-registration of Memorandum and Articles (30 pages) |
30 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
24 December 2004 | New director appointed (3 pages) |
24 December 2004 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 September 2002 | New director appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
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) |
19 November 2001 | Full 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) |
16 May 2001 | Return made up to 10/04/01; full list of members (5 pages) |
29 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
9 May 2000 | Return made up to 10/04/00; full list of members (5 pages) |
24 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 September 1999 | Particulars of mortgage/charge (6 pages) |
14 September 1999 | Memorandum and Articles of Association (5 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Declaration of assistance for shares acquisition (9 pages) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1999 | Particulars of mortgage/charge (5 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 April 1998 | Return made up to 10/04/98; full list of members (7 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 25 whitehall london SW1A 2BS (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | Return made up to 10/04/97; no change of members (3 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
11 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 September 1996 | New director appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
17 April 1996 | Return made up to 10/04/96; no change of members (5 pages) |
5 December 1995 | Director resigned (4 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | Return made up to 10/04/95; full list of members (8 pages) |
28 November 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | New director appointed (4 pages) |
27 November 1995 | Director resigned (4 pages) |
27 November 1995 | Director resigned (4 pages) |
3 November 1995 | New director appointed (4 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | New secretary appointed (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 20 lincoln's inn fields london WC2A 3ED (1 page) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Memorandum and Articles of Association (14 pages) |
10 April 1995 | New director appointed (4 pages) |
10 April 1995 | New director appointed (2 pages) |
31 March 1995 | Resolutions
|
21 November 1994 | Resolutions
|
21 November 1994 | Full accounts made up to 31 December 1993 (18 pages) |
11 July 1994 | Nc inc already adjusted 31/03/94 (1 page) |
11 July 1994 | Ad 31/03/94--------- £ si [email protected] (2 pages) |
11 July 1994 | Resolutions
|
14 April 1994 | Ad 14/12/93--------- £ si [email protected] (2 pages) |
14 April 1994 | Statement of affairs (5 pages) |
23 February 1994 | Ad 14/12/93--------- £ si [email protected]=140087 £ ic 200000/340087 (2 pages) |
19 May 1993 | Full accounts made up to 31 December 1992 (16 pages) |
26 August 1992 | Full accounts made up to 31 December 1991 (17 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
20 September 1988 | Wd 31/08/88 ad 15/10/87--------- £ si [email protected]=199900 £ ic 100/200000 (2 pages) |
20 September 1988 | Particulars of contract relating to shares (3 pages) |
11 May 1988 | S-div (1 page) |
18 April 1988 | Resolutions
|