Blackheath
London
SE3 7JP
Director Name | John David Roberts |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 23 September 2003) |
Role | Shipping |
Correspondence Address | 72 Sundridge Avenue Chislehurst Kent BR7 5LU |
Director Name | Mr Barnaby Nicholas Swire |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 23 September 2003) |
Role | Shipping Line Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Nigel Simon Pusey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | C/O Whitensmere Farm Camps Road Ashdon Saffron Walden Essex CB10 2JQ |
Director Name | Mr Alasdair John Clarke |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 1992) |
Role | General Manager |
Correspondence Address | 16 Court Lane Gardens London SE21 7DZ |
Director Name | Colin Douglas Rumble |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 1992) |
Role | Accountant |
Correspondence Address | 187 Coombe Road Croydon Surrey CR0 5SS |
Director Name | Christopher George Nicholas Ryder |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(9 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 35 Highgate West Hill London N6 6LS |
Director Name | Mr Adam Salusbury Humphryes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Eleanor House Gilbert Street Ropley Hampshire SO24 0BY |
Director Name | Henry Michael Pearson Miles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 7 Pelham Crescent London SW7 2NP |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2002) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Registered Address | Beagle House Braham Street London E1 8EP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,000 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2003 | Application for striking-off (1 page) |
16 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (3 pages) |
23 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
19 April 2002 | Resolutions
|
29 March 2002 | Full accounts made up to 31 May 2001 (9 pages) |
1 November 2001 | Full accounts made up to 31 May 2000 (9 pages) |
12 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
21 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
27 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
28 April 1999 | Return made up to 04/04/99; full list of members (10 pages) |
6 April 1999 | Resolutions
|
2 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
20 August 1998 | Full accounts made up to 31 May 1997 (9 pages) |
10 May 1998 | Return made up to 04/04/98; no change of members (7 pages) |
4 August 1997 | Full accounts made up to 31 May 1996 (11 pages) |
7 May 1997 | Return made up to 04/04/97; no change of members (7 pages) |
6 June 1996 | Return made up to 04/04/96; full list of members (9 pages) |
6 June 1996 | Full accounts made up to 31 May 1995 (11 pages) |
20 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (4 pages) |
7 July 1995 | New director appointed (2 pages) |
23 April 1995 | Return made up to 04/04/95; no change of members (10 pages) |
31 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |