Bickenhall Street
London
W1U 6BW
Director Name | Mr Keith Priest |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 April 2005) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 17 Granard Road London SW12 8UJ |
Director Name | Penelope Richards |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 April 2005) |
Role | Architect |
Correspondence Address | 29 Tadema Road London SW10 0PZ |
Director Name | Mr Crispin Noel Kelly |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 July 2002(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrights Farm Combe Hungerford Berkshire RG17 9EL |
Secretary Name | Edouard Amy Le Maistre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 8 Hall Close Farncombe Godalming Surrey GU7 3PW |
Director Name | Maj Gen Henry Mark Garneys Bond |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(8 years, 2 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 20 August 1991) |
Role | Land Owner |
Correspondence Address | Moigne Combe House Dorchester Dorset DT2 8JA |
Director Name | Mr John Makepeace |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 July 2002) |
Role | Designer |
Correspondence Address | Parnham House Beaminster Dorset DT8 3NA |
Director Name | Mr Martin David Paisner |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heath Drive Hampstead London NW3 7SY |
Director Name | Antony Michael Rawson Lumby |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | The Old Rectory North Cheriton Templecombe Somerset BA8 0AL |
Director Name | Christopher Richard West |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1994) |
Role | General Manager |
Correspondence Address | 30 Lakeside Funtley Fareham Hampshire PO17 5EP |
Secretary Name | Mr Andrew Muir Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Brean Down Avenue Weston Super Mare Avon BS23 4JQ |
Director Name | Mr Andrew Muir Henderson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Brean Down Avenue Weston Super Mare Avon BS23 4JQ |
Director Name | Oliver Darien Willmore |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 July 2002) |
Role | Architect |
Correspondence Address | Old Hall High Street Odiham Hook Hampshire RG29 1NP |
Director Name | Donald Stubbington |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 December 1998) |
Role | Management Consultant And Busi |
Correspondence Address | 1 Christchurch Bay Road Barton On Sea New Milton Hampshire BH25 7NT |
Director Name | Mr Jonathan Andrew Forrest |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 109 Lenthay Road Sherborne Dorset DT9 6AQ |
Secretary Name | Mr Elwyn Waugh |
---|---|
Status | Resigned |
Appointed | 23 January 2002(18 years after company formation) |
Appointment Duration | 6 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | Springs Millhayes Stockland Honiton Devon EX14 9DB |
Registered Address | 35-36 Bedford Square Bloomsbury London WC1B 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2004 | Application for striking-off (1 page) |
29 March 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
24 September 2003 | Full accounts made up to 31 July 2002 (11 pages) |
11 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New director appointed (3 pages) |
4 May 2003 | Return made up to 02/04/03; full list of members
|
17 July 2002 | Full accounts made up to 31 July 2001 (8 pages) |
19 April 2002 | Return made up to 02/04/02; full list of members
|
31 January 2002 | New secretary appointed (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: parnham house beaminster dorset DT8 3NA (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
18 April 2000 | Return made up to 02/04/00; no change of members (7 pages) |
18 April 2000 | New director appointed (2 pages) |
5 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
23 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
14 April 1999 | Return made up to 02/04/99; no change of members (6 pages) |
24 April 1998 | Return made up to 02/04/98; full list of members (8 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
13 May 1997 | Return made up to 02/04/97; no change of members (6 pages) |
30 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
6 May 1996 | Return made up to 02/04/96; no change of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
18 May 1995 | Return made up to 02/04/95; full list of members
|
17 March 1995 | New director appointed (2 pages) |