Cottons Lane
London
SE1 2QG
Director Name | Mr Richard John Fenning |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 May 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 May 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Angus John Gribbon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 4th Floor, Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mr Kelvin Mark Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | Sterland Leonard Greenhalgh |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 March 1998) |
Role | Security Consultant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | Allan Paul McDonagh |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 June 1996) |
Role | Security Consultant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | Barrie Paul Keyton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 1994) |
Role | Security Consultant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | Michael John Comer |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 September 1996) |
Role | Security Consultant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | David James Burger |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 July 2000) |
Role | Security Consultant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | Mr Antony Francis Crilly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 1997) |
Role | Security Consultant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | Mr Edwin George Harland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 1997) |
Role | Security Consultant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | Mr Christopher Martin Frederick Mills |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 July 2003) |
Role | Forensic Audio Consultant |
Country of Residence | England |
Correspondence Address | 24 Pintolls South Woodham Ferrers Chelmsford Essex CM3 5ZB |
Director Name | Mr Richard Tadeusz Kusnierz |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 1997) |
Role | Security Consultant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | Mr George Wyllie McKillop |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 1998) |
Role | Security Consultant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | Jonathan Mark Hayton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 1997) |
Role | Security Consultant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Secretary Name | Christopher James Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(12 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 26 Dover Street London W1X 3PA |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(13 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 24 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Waldo Close Clapham London SW4 9EY |
Director Name | David Philip Conibear |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 1997) |
Role | Accountant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Secretary Name | David Philip Conibear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 November 1997) |
Role | Accountant |
Correspondence Address | 26 Dover Street London W1X 3PA |
Director Name | Jonathan Deane |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | 11 Hebron Road London W6 0PX |
Director Name | Paul Donkin Harding |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1998) |
Role | Accountant |
Correspondence Address | 1 Saddlers Mews Hampton Wick Kingston Upon Thames Surrey KT1 4AW |
Secretary Name | Paul Donkin Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1998) |
Role | Accountant |
Correspondence Address | 1 Saddlers Mews Hampton Wick Kingston Upon Thames Surrey KT1 4AW |
Director Name | Mr Antony Francis Crilly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1999) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Portsmouth Road Camberley Surrey GU15 1JN |
Director Name | Maj Gen Jeremy Joseph Julian Phipps |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 2001) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Hill Street Farm House Tisbury Wiltshire SP3 6PU |
Director Name | Alexander Douglas Peebles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 March 1999) |
Role | Solicitor |
Correspondence Address | Lindean 85 South Broomage Avenue Larbert Stirlingshire FK5 3ED Scotland |
Secretary Name | Alexander Douglas Peebles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 March 1999) |
Role | Solicitor |
Correspondence Address | Lindean 85 South Broomage Avenue Larbert Stirlingshire FK5 3ED Scotland |
Director Name | Janet McLachlan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 17 Caroline Close Valley Road London SW16 2XU |
Director Name | James Cooke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(16 years after company formation) |
Appointment Duration | 1 year (resigned 03 April 2000) |
Role | Accountant |
Correspondence Address | 151b Prince Of Wales Road London NW5 3PY |
Director Name | Mr Robert Victor Cohen |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(16 years after company formation) |
Appointment Duration | 1 year (resigned 03 April 2000) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 12a Ellington Road Muswell Hill London N10 3DG |
Secretary Name | Kerry Anne Abigail Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(16 years after company formation) |
Appointment Duration | 1 year (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 25a Danby Street East Dulwich London SE15 4BS |
Director Name | Mark Galton Lethbridge |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(17 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 2003) |
Role | Security Services Consultant |
Correspondence Address | 12 Mercers Road London N19 4PJ |
Secretary Name | Michael Richard Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(17 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Michael Richard Martin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2009 | Application for striking-off (1 page) |
19 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Return made up to 23/05/07; no change of members
|
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 March 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 September 2006 | Return made up to 23/05/06; full list of members (7 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
16 September 2005 | New director appointed (1 page) |
12 August 2005 | Director resigned (1 page) |
3 August 2005 | Return made up to 23/05/05; full list of members
|
24 September 2004 | Full accounts made up to 31 March 2004 (7 pages) |
26 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
25 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 83 victoria street london SW1H 0HW (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
13 August 2003 | Resolutions
|
30 May 2003 | Return made up to 23/05/03; full list of members (8 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 August 2002 | Return made up to 23/05/02; full list of members
|
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 July 2001 | Return made up to 23/05/01; full list of members
|
24 April 2001 | Director resigned (1 page) |
24 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 August 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
5 June 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 26 dover street london W1X 4JU (1 page) |
18 April 2000 | Director resigned (1 page) |
4 April 2000 | Full accounts made up to 31 March 1999 (17 pages) |
21 October 1999 | Director resigned (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | Return made up to 23/05/99; full list of members (10 pages) |
8 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
16 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | New director appointed (2 pages) |
7 October 1998 | Secretary resigned;director resigned (1 page) |
7 October 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Return made up to 23/05/98; full list of members
|
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed;new director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
19 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 August 1997 | Return made up to 23/05/97; no change of members
|
14 February 1997 | New secretary appointed (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (1 page) |
14 February 1997 | Secretary resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
3 September 1996 | Resolutions
|
22 August 1996 | New director appointed (2 pages) |
15 August 1996 | Auditor's resignation (1 page) |
12 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
14 June 1996 | Director resigned (1 page) |
30 May 1996 | Return made up to 23/05/96; full list of members
|
11 December 1995 | Director resigned (2 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
14 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1995 | New secretary appointed (2 pages) |
17 July 1995 | Director's particulars changed (6 pages) |
17 July 1995 | Director's particulars changed (6 pages) |
7 July 1995 | Director resigned (2 pages) |