London
SW19 1JQ
Director Name | Ms Victoria Mary Petra Wright |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 June 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Peel Street London W8 7PB |
Director Name | Ms Jacqueline Orme |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(25 years after company formation) |
Appointment Duration | 1 year, 12 months (closed 29 June 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Ms Marianne Clare Wyles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 June 2010) |
Role | Company Director |
Correspondence Address | 151 The Broadway London Sw19 Ijq |
Director Name | Mr Dean Royles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 June 2010) |
Role | Hrd |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway Wimbledon London SW19 1JQ |
Director Name | Robert John Womack |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 28 October 1992) |
Role | Management Consultant |
Correspondence Address | Morvern Perth Rd Milnathort Kinross KY13 9XU Scotland |
Director Name | Neil David Wallace |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 28 October 1992) |
Role | Personnel Manager |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Sir Leonard Harry Peach |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | Crossacres Meadow Road Wentworth Virginia Water Surrey GU25 4NH |
Director Name | Mr John William Hougham |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 04 February 1993) |
Role | Personnel Director |
Correspondence Address | 12 Old Road East Gravesend Kent DA12 1NQ |
Director Name | Eileen Monica Giles |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 January 1997) |
Role | Management Consultant |
Correspondence Address | 27 Shawfield Park Bromley Kent BR1 2NQ |
Director Name | Mr Christopher Terence Garcia |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 January 1997) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mr Terry Collin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 January 1997) |
Role | Company Director |
Correspondence Address | 197 Humber Doucy Lane Ipswich Suffolk IP4 3PD |
Director Name | Mr Geoffrey James Armstrong |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 June 2008) |
Role | Director General |
Country of Residence | England |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Christopher Loxdale Warren Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 14 Douglas Court West End Lane London NW6 2HP |
Director Name | Jennifer Ayto |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 November 2007) |
Role | Personnel Manager |
Correspondence Address | 39 Valley Road Welwyn Garden City Hertfordshire AL8 7DH |
Director Name | Geoffrey Foster Keeys |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 1997) |
Role | Company Director |
Correspondence Address | The Little House Oakshade Road Oxshott Leatherhead Surrey KT22 0LE |
Secretary Name | Brian Ernest Farhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(12 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 August 1995) |
Role | Secretary |
Correspondence Address | 4 Woodlands Walk Mannings Heath Horsham West Sussex RH13 6JG |
Secretary Name | Brian Ernest Farhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(12 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 August 1995) |
Role | Secretary |
Correspondence Address | 4 Woodlands Walk Mannings Heath Horsham West Sussex RH13 6JG |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 38 Bailey Mews Cambridge Cambridgeshire CB5 8DR |
Secretary Name | Kristina Ann Ingate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 November 2008) |
Role | Secretary |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Donald Farquharson Beattie |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2007) |
Role | Retired |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mr Robin Francis Jordan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Status | Resigned |
Appointed | 01 November 2007(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2009) |
Role | Mmanagement Consultant |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Ms Rebecca Emmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2008(25 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 29 March 2009) |
Role | Company Director |
Correspondence Address | 151 The Broadway London Sw19 Ijq |
Registered Address | 151 The Broadway London SW19 1JQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2010 | Application to strike the company off the register (2 pages) |
3 March 2010 | Application to strike the company off the register (2 pages) |
12 October 2009 | Director's details changed for Mr Christopher Terence Garcia on 9 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-12
|
12 October 2009 | Director's details changed for Ms Jacqueline Orme on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ms Jacqueline Orme on 9 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-12
|
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-12
|
12 October 2009 | Director's details changed for Mr Christopher Terence Garcia on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ms Jacqueline Orme on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Christopher Terence Garcia on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Victoria Mary Petra Wright on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Dean Royles on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Victoria Mary Petra Wright on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Dean Royles on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Dean Royles on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Victoria Mary Petra Wright on 9 October 2009 (2 pages) |
8 May 2009 | Return made up to 04/10/08; full list of members (4 pages) |
8 May 2009 | Return made up to 04/10/08; full list of members (4 pages) |
7 May 2009 | Appointment Terminated Secretary rebecca emmott (1 page) |
7 May 2009 | Appointment terminated director robin jordan (1 page) |
7 May 2009 | Director appointed mr dean royles (1 page) |
7 May 2009 | Appointment Terminated Director robin jordan (1 page) |
7 May 2009 | Appointment terminated secretary rebecca emmott (1 page) |
7 May 2009 | Director appointed mr dean royles (1 page) |
6 May 2009 | Director appointed mr robin francis jordan (1 page) |
6 May 2009 | Director appointed mr robin francis jordan (1 page) |
6 May 2009 | Director appointed ms jacqueline orme (1 page) |
6 May 2009 | Director appointed mr christopher garcia (1 page) |
6 May 2009 | Director appointed ms jacqueline orme (1 page) |
6 May 2009 | Director appointed mr christopher garcia (1 page) |
5 May 2009 | Accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
29 April 2009 | Appointment terminated director geoffrey armstrong (1 page) |
29 April 2009 | Appointment terminated secretary kristina ingate (1 page) |
29 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
29 April 2009 | Appointment Terminated Secretary kristina ingate (1 page) |
29 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
29 April 2009 | Appointment Terminated Director geoffrey armstrong (1 page) |
16 December 2008 | Return made up to 30/08/07; full list of members (4 pages) |
16 December 2008 | Return made up to 30/08/07; full list of members (4 pages) |
21 May 2008 | Director appointed victoria mary petra wright (3 pages) |
21 May 2008 | Director appointed victoria mary petra wright (3 pages) |
1 May 2008 | Accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Appointment Terminated Director donald beattie (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Appointment terminated director donald beattie (1 page) |
30 April 2008 | Appointment Terminated Director jennifer ayto (1 page) |
30 April 2008 | Appointment terminated director jennifer ayto (1 page) |
25 April 2008 | Return made up to 27/09/07; full list of members (15 pages) |
25 April 2008 | Return made up to 27/09/07; full list of members (15 pages) |
4 May 2007 | Accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
30 November 2006 | Return made up to 04/10/06; full list of members (5 pages) |
30 November 2006 | Return made up to 04/10/06; full list of members (5 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
4 May 2005 | Accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page) |
26 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
4 May 2004 | Accounts made up to 30 June 2003 (4 pages) |
24 November 2003 | Return made up to 04/10/03; full list of members (7 pages) |
24 November 2003 | Return made up to 04/10/03; full list of members (7 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
29 April 2003 | Accounts made up to 30 June 2002 (5 pages) |
26 November 2002 | Return made up to 04/10/02; full list of members
|
26 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
16 April 2002 | Accounts made up to 30 June 2001 (5 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
9 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
30 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
30 April 2001 | Accounts made up to 30 June 2000 (5 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Return made up to 04/10/00; full list of members
|
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
7 October 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
7 October 1999 | Accounts made up to 30 June 1999 (5 pages) |
7 October 1999 | Return made up to 04/10/99; full list of members
|
7 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
21 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
21 October 1998 | Return made up to 04/10/98; no change of members
|
24 August 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
24 August 1998 | Accounts made up to 30 June 1998 (5 pages) |
2 November 1997 | Return made up to 04/10/97; full list of members (6 pages) |
2 November 1997 | Return made up to 04/10/97; full list of members (6 pages) |
15 October 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
15 October 1997 | Accounts made up to 30 June 1997 (5 pages) |
8 May 1997 | Memorandum and Articles of Association (13 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Memorandum and Articles of Association (13 pages) |
2 May 1997 | Accounts made up to 30 June 1996 (6 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
7 November 1996 | Return made up to 04/10/96; no change of members
|
7 November 1996 | Return made up to 04/10/96; no change of members (6 pages) |
17 November 1995 | Return made up to 04/10/95; no change of members (6 pages) |
17 November 1995 | Return made up to 04/10/95; no change of members (6 pages) |
17 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
17 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
25 August 1995 | Secretary resigned (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | Secretary resigned (1 page) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | New secretary appointed (1 page) |
3 August 1995 | New secretary appointed (2 pages) |