London
EC1A 2AY
Director Name | Mr Gordon John Duncan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 September 2017) |
Role | Regional Controller Uk & Ireland |
Country of Residence | Scotland |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mrs Emma Louise Herlihy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2015(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 September 2017) |
Role | Regional Tax Manager Europe |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | John Martin Bayne |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Flat 3 Oak House Oak Avenue Cheadle Road Cheadle Hulme Manchester Lancashire SK4 5DR |
Director Name | John Richard Holt |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 170 Langdale Road Dunstable Bedfordshire LU6 3BT |
Director Name | Gert Jan Kramer |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Woestduinlaan Ii Doorn 3941 Xa Netherlands |
Director Name | Mr Francis Eugene Toolan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 June 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stratfords Way Haddenham Aylesbury Buckinghamshire HP17 8HT |
Secretary Name | Gregory John Pickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 4 Weedon Lane Amersham Buckinghamshire HP6 5QS |
Director Name | Klaas Sjoerd Wester |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 October 1998(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2006) |
Role | Civil Engineer |
Country of Residence | Netherlands |
Correspondence Address | Bouenstraatweg 32 Oldebroek 8096 Pe Netherlands |
Secretary Name | Mr Francis Eugene Toolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stratfords Way Haddenham Aylesbury Buckinghamshire HP17 8HT |
Secretary Name | Stephen John Storey Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 February 2003) |
Role | Chartered Accountant Fca |
Correspondence Address | 30 Colton Road Shrivenham Swindon Wiltshire SN6 8AZ |
Secretary Name | Mr Douglas Boyd Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Jackman Close Abingdon Oxfordshire OX14 3GA |
Director Name | Michael Roy Horsnell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Beechwood Park Hemel Hempstead Hertfordshire HP3 0DY |
Director Name | Mr Patrick Thomas Power |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 14 Chestnut Avenue Chesham Buckinghamshire HP5 3NA |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
3 November 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (9 pages) |
7 October 2015 | Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 7 October 2015 (2 pages) |
2 October 2015 | Appointment of a voluntary liquidator (1 page) |
2 October 2015 | Declaration of solvency (4 pages) |
29 April 2015 | Appointment of Mrs Emma Louise Herlihy as a director on 27 April 2015 (2 pages) |
31 October 2014 | Termination of appointment of Patrick Thomas Power as a director on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Gordon John Duncan as a director on 31 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
14 April 2014 | Appointment of Mr Gordon John Duncan as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Douglas Simpson as a secretary (1 page) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 December 2008 | Return made up to 08/10/08; full list of members (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 July 2008 | Director appointed patrick thomas power (1 page) |
24 April 2008 | Appointment terminated director michael horsnell (1 page) |
30 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 August 2006 | New director appointed (3 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
3 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page) |
19 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
3 March 2003 | New secretary appointed (1 page) |
3 March 2003 | Secretary resigned (1 page) |
21 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 October 2001 | Return made up to 08/10/01; full list of members
|
10 October 2001 | Secretary's particulars changed (1 page) |
9 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
28 August 1997 | Director's particulars changed (1 page) |
8 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 October 1996 | Return made up to 08/10/96; full list of members
|
8 May 1996 | Director resigned (1 page) |
11 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
11 October 1995 | Return made up to 08/10/95; full list of members (6 pages) |