Moate
Westmeath
Irish
Director Name | Interskill Tsc Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2006(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 05 June 2007) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Interskill Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(23 years, 4 months after company formation) |
Appointment Duration | 8 months (closed 05 June 2007) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Secretary Name | Interskill Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(23 years, 4 months after company formation) |
Appointment Duration | 8 months (closed 05 June 2007) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Jennifer Mary Rollings |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 49a Intwood Road Cringleford Norwich Norfolk NR4 6AA |
Director Name | John Andrew Rollings |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 49a Intwood Road Cringleford Norwich Norfolk NR4 6AA |
Secretary Name | Jennifer Mary Rollings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 49a Intwood Road Cringleford Norwich Norfolk NR4 6AA |
Director Name | Simon Lillywhite |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 11 Mitre Close Duppas Village Shepperton Middlesex TW17 8JF |
Director Name | Nigel Godfrey Howard Seys-Phillips |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 11 Onslow Mews West London SW7 3AF |
Secretary Name | Keith Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 266 London Road St Albans Hertfordshire AL1 1HY |
Director Name | Mr Richard Martin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2003) |
Role | Cdc |
Country of Residence | England |
Correspondence Address | Jarretts 80 Fulmer Rd Gerrards Cross Bucks SL9 7EG |
Director Name | Mr Richard Paul Thomas Macmillan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Gardens Cottage Beechwood Lane, Burley Ringwood Hampshire BH24 4AR |
Director Name | Peter William Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(22 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Flat 4 Ravenscourt Park London W6 0TY |
Director Name | James William Fredholm |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2006(22 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Langjurthenstrasse 6 Kusnacht Ch 8700 Switzerland |
Registered Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2007 | Application for striking-off (1 page) |
26 October 2006 | New secretary appointed;new director appointed (4 pages) |
26 October 2006 | Director resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: adecco house elstree way borehamwood hertfordshire WD6 1HY (1 page) |
25 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (4 pages) |
14 June 2006 | Accounts made up to 31 December 2005 (10 pages) |
28 February 2006 | New director appointed (3 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
12 January 2006 | Director resigned (1 page) |
29 December 2005 | New director appointed (3 pages) |
29 December 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Accounts made up to 2 January 2005 (10 pages) |
3 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New secretary appointed (3 pages) |
6 April 2004 | Director's particulars changed (1 page) |
20 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
17 April 2003 | Return made up to 15/02/03; full list of members (7 pages) |
7 April 2003 | Director resigned (1 page) |
26 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 August 2002 | Accounts made up to 31 December 2001 (7 pages) |
18 August 2002 | Auditor's resignation (1 page) |
5 July 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
18 June 2001 | Accounts made up to 31 December 2000 (6 pages) |
21 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
27 July 2000 | Accounts made up to 31 December 1999 (6 pages) |
24 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
19 May 1999 | New director appointed (3 pages) |
19 May 1999 | Director resigned (1 page) |
5 May 1999 | Accounts made up to 31 December 1997 (13 pages) |
5 March 1999 | Return made up to 15/02/99; no change of members (5 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
24 August 1998 | Director resigned (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Secretary's particulars changed (1 page) |
9 March 1998 | Return made up to 15/02/98; full list of members
|
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned;director resigned (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 3A st stephens street norwich NR1 3QL (1 page) |
12 May 1997 | Auditor's resignation (2 pages) |
12 May 1997 | Director resigned (1 page) |
30 April 1997 | Ad 15/04/97--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
28 April 1997 | Resolutions
|
25 April 1997 | Memorandum and Articles of Association (11 pages) |
25 April 1997 | Memorandum and Articles of Association (8 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | £ nc 100/100100 14/04/97 (1 page) |
21 March 1997 | Accounts made up to 31 December 1996 (14 pages) |
21 February 1997 | Return made up to 15/02/97; change of members (5 pages) |
26 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
21 March 1995 | Return made up to 15/02/95; full list of members (12 pages) |