Aberdeen
AB10 1YG
Scotland
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2006(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 February 2009) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Stephen William Cooke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 1994) |
Role | Investment Manager |
Correspondence Address | Mahe 44 Griffin Road Braybrooke Market Harborough Leicestershire LE16 8LH |
Director Name | Mr Jason Peter Benedict Duke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Insurance Broker |
Correspondence Address | 3 St Helens Close Welford Road Thornby Northamptonshire NN6 8SJ |
Director Name | Mr Paul Robert Mattioli |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Main Street Swithland Loughborough Leicestershire LE12 8TH |
Director Name | Geoffrey Neil Pointon |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 1994) |
Role | Insurance Broker |
Correspondence Address | Thatch House Blaston Road Blaston Leicestershire LE16 8DB |
Director Name | Joseph Brian Talbot |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 1993) |
Role | Insurance Broker |
Correspondence Address | Manor Cottage Low Road Besthorpe Newark Nottinghamshire NG23 7HJ |
Secretary Name | Mr Paul Robert Mattioli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Main Street Swithland Loughborough Leicestershire LE12 8TH |
Director Name | Mr Shaun David Edward Parsons |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Winstone Glebe Winstone Cirencester Gloucestershire GL7 7LM Wales |
Secretary Name | Mr Iain Lachlan Scott Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Morwoods Oadby Leicester Leicestershire LE2 5ED |
Secretary Name | Simon Edward Faire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | Gobion House Main Street Mowsley Leics LE17 6NT |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 April 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Director Name | Mr Andrew Arthur Laing |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 April 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Lodge Woodlands Of Durris Banchory Kincardineshire AB31 6BE Scotland |
Registered Address | One Bow Churchyard London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2008 | Application for striking-off (1 page) |
6 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
20 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
7 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
26 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
2 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
1 September 2005 | Location of register of members (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
6 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
26 March 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
20 August 2003 | Return made up to 05/08/03; full list of members
|
24 July 2003 | Secretary's particulars changed (1 page) |
31 May 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
18 March 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
9 May 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
14 August 2000 | Return made up to 05/08/00; full list of members
|
4 January 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
17 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
19 August 1998 | Return made up to 05/08/98; no change of members (10 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: the crescent king street leicester LE1 6RX (1 page) |
29 June 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
14 October 1997 | Return made up to 05/08/97; no change of members (9 pages) |
28 June 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
1 October 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
23 August 1996 | Return made up to 05/08/96; full list of members (10 pages) |
13 October 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
3 October 1995 | Return made up to 07/08/95; full list of members (16 pages) |
4 August 1995 | Accounting reference date shortened from 31/01 to 30/09 (1 page) |
15 May 1995 | Director's particulars changed (2 pages) |