27-29 Montagu Square
London
W1H 2LG
Director Name | Mark David Gosling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2003(21 years, 1 month after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Correspondence Address | Fosse Beck Bewerley Harrogate HG3 5HX |
Director Name | Ms Chee Miau Jap |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 08 April 2003(21 years, 1 month after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Thurloe Street London SW7 2ST |
Director Name | John Storey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2003(21 years, 1 month after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Correspondence Address | 93 Dacre Park Blackheath London SE13 5BX |
Secretary Name | Sean Thomas Kime |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2003(21 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 1 3 Nevern Place London SW5 9NR |
Director Name | Dr John Edward Coleman |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 1993) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 1 Copt Oak Close Coventry Warwickshire CV4 8GS |
Director Name | Mr Trevor Price |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 June 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harrow House Lower High Street Chipping Campden Gloucestershire GL55 6DY Wales |
Director Name | Mrs Jennifer Price |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 May 1994) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Harrow House Lower High Street Chipping Campden Gloucestershire GL55 6DY Wales |
Director Name | Dr Samuel Appiah |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 May 1994) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 849 Chester Road Erdington Birmingham West Midlands B24 0BT |
Secretary Name | Mrs Jennifer Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrow House Lower High Street Chipping Campden Gloucestershire GL55 6DY Wales |
Director Name | Mr Robert Malcolm Payne |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 1996) |
Role | Development Director |
Correspondence Address | 1 Keytes Lane Barford Warwick Warwickshire CV35 8EP |
Director Name | Mr Robert John Hodge |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(12 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 November 1994) |
Role | Banker |
Country of Residence | Wales |
Correspondence Address | Nant Fawr Graig Road Lisvane Cardiff South Glamorgan CF14 0UF Wales |
Director Name | Peter Frederick Stapleton Gwatkin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 1996) |
Role | Operations Director |
Correspondence Address | Shustoke Hall Moathouse Lane Shustoke Coleshill Birmingham B46 2RJ |
Director Name | Sir David Kenneth Rowe-Ham |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(12 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Moon Ridge Stayne End Wentworth Virginia Water Surrey GU25 4PB |
Director Name | Graham Baker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 1996) |
Role | Finance Director |
Correspondence Address | 26 Hazelhurst Road Kings Heath Birmingham West Midlands B14 7PJ |
Secretary Name | Graham Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 1996) |
Role | Finance Director |
Correspondence Address | 26 Hazelhurst Road Kings Heath Birmingham West Midlands B14 7PJ |
Director Name | Mr Chester Howard Bradeen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1996(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 1998) |
Role | Health Care Administrator |
Correspondence Address | Pipers Cottage Grove Heath Road Ripley Woking Surrey GU23 6EU |
Director Name | Mr Charles Furber Murphy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 8 Tidwells Lea Warfield Bracknell Berkshire RG42 3TP |
Director Name | John Rhys Moss |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | Bryn Y Gwynt Graigfechan Ruthin Clwyd LL15 2EY Wales |
Secretary Name | Mr Charles Furber Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 8 Tidwells Lea Warfield Bracknell Berkshire RG42 3TP |
Director Name | Thomas Banks Hamilton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 March 1998) |
Role | Company Chairman |
Correspondence Address | 29 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Director Name | Mr Martin Feeney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 1998) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 13 Avonhead Avenue Condorrat Cumbernauld Glasgow G67 4RB Scotland |
Director Name | Mr Colin Eric Rhodes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 1999) |
Role | Company Director |
Correspondence Address | 12 Alexandra Park Lenzie Glasgow G66 5BH Scotland |
Secretary Name | Mr Martin Feeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1999) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 13 Avonhead Avenue Condorrat Cumbernauld Glasgow G67 4RB Scotland |
Director Name | Mrs Elaine Ann Farrall |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Manton Lodge Clumber Park Worksop Nottinghamshire S80 3AX |
Director Name | George Edward Barlow |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Nidd Approach Wetherby West Yorkshire LS22 7UJ |
Director Name | Julie Ablett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 166 Rutland Road West Bridgford Nottingham NG2 5DZ |
Director Name | Mr Stephen John Lawrence |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Littleton Winchester Hants SO22 6QS |
Director Name | Alan Keith Thomas |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 57 Fulmar Road Lincoln LN6 0LA |
Secretary Name | Rona Jane Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 2/2 5 Doune Quadrant Glasgow G20 6DL Scotland |
Director Name | Warren Charles Schelling |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1999(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 April 2000) |
Role | Co Director |
Correspondence Address | 1117 Desert Classic Lane Ne Albuquerque New Mexico 87111 |
Secretary Name | Colin Andrew Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 12 Willow Drive Milton Of Campsie Glasgow Lanarkshire G66 8DY Scotland |
Director Name | Mr Warren Hill McInteer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Thorn Road Bearsden Glasgow Lanarkshire G61 4PP Scotland |
Director Name | Mary Davis |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2003) |
Role | Company Director |
Correspondence Address | Oakdene 200 Culduthel Road Inverness IV2 4BH Scotland |
Secretary Name | Mr Steven Alfred Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 8 Hamilton Crescent Bearsden Glasgow Strathclyde G61 3JP Scotland |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £212,000 |
Gross Profit | £34,000 |
Net Worth | -£7,496,000 |
Current Liabilities | £7,110,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 March 2005 | Dissolved (1 page) |
---|---|
15 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
11 November 2003 | Appointment of a voluntary liquidator (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 145 cannon street london EC4N 5BQ (1 page) |
11 November 2003 | Resolutions
|
11 November 2003 | Statement of affairs (4 pages) |
10 September 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
30 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 79 high street eton windsor berkshire SL4 6AF (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
27 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
31 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
14 June 2001 | Auditor's resignation (2 pages) |
7 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
5 June 2001 | New director appointed (2 pages) |
27 March 2001 | Director's particulars changed (1 page) |
29 January 2001 | Full accounts made up to 27 December 1999 (22 pages) |
23 January 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
2 November 2000 | Resolutions
|
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: markfield court ratby lane markfield leicestershire LE67 9RN (1 page) |
15 June 2000 | Particulars of mortgage/charge (11 pages) |
30 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
11 April 2000 | Full accounts made up to 27 December 1998 (17 pages) |
29 March 2000 | Secretary resigned (1 page) |
6 February 2000 | Return made up to 15/01/00; full list of members
|
5 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2000 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (4 pages) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 August 1999 | Director resigned (1 page) |
15 February 1999 | Return made up to 15/01/99; no change of members
|
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
23 December 1998 | New director appointed (3 pages) |
9 December 1998 | Full accounts made up to 28 December 1997 (14 pages) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
20 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
20 April 1998 | New director appointed (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (1 page) |
20 April 1998 | Director resigned (1 page) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
25 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
21 July 1997 | New director appointed (3 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Return made up to 31/03/97; no change of members
|
3 June 1997 | Re-registration of Memorandum and Articles (73 pages) |
3 June 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 June 1997 | Application for reregistration from PLC to private (1 page) |
3 June 1997 | Resolutions
|
21 May 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
25 February 1997 | New director appointed (4 pages) |
25 February 1997 | New secretary appointed;new director appointed (4 pages) |
25 February 1997 | New director appointed (4 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Full accounts made up to 30 April 1996 (20 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1996 | Director's particulars changed (1 page) |
9 July 1996 | Director's particulars changed (1 page) |
16 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Full accounts made up to 30 April 1995 (22 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Particulars of mortgage/charge (8 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Return made up to 31/03/95; full list of members (10 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |
11 August 1994 | Full group accounts made up to 31 March 1994 (26 pages) |
2 August 1985 | Increase in nominal capital (1 page) |
2 August 1985 | Resolutions
|
18 February 1982 | Certificate of incorporation (1 page) |