Chingford
London
E4 7AA
Director Name | John Mark Woollacott |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 April 2007(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 January 2010) |
Role | Accountant |
Correspondence Address | 105 Villiers Avenue Surbiton Surrey KT5 8BE |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Closed |
Appointed | 05 October 2007(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 January 2010) |
Role | Company Director |
Correspondence Address | Villa 31, Street 5 Meadows 1 Dubai United Arab Emirates |
Director Name | Mr Flemming Dalgaard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 16 April 2008(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 January 2010) |
Role | Svp & Managing Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Mr Ronald Bede Martin |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Margarets Road Edgware Middlesex HA8 9UT |
Director Name | David Peter Harrison |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 1993) |
Role | Accountant |
Correspondence Address | The Poplars Mattersey Thorpe Doncaster Yorkshire DN10 5EF |
Director Name | Mr Miles Edwin Couchman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | 43 Oak Avenue Hampton Middlesex TW12 3NR |
Director Name | Mr Bruce Simmons |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 08 May 1992) |
Role | Sales Executive |
Correspondence Address | 172 Pinner Road Watford Hertfordshire WD1 4EW |
Director Name | James Desmond Stirling Gallacher |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 1992) |
Role | Caterer |
Correspondence Address | Denewood 20 The Mount Fetcham Leatherhead Surrey KT22 9EE |
Director Name | Mr Ian Jeremy Thompson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 1993) |
Role | Internal Landscape Specialist |
Correspondence Address | 9 Paddock Close Copmanthorpe York North Yorkshire YO2 3RX |
Secretary Name | Mr Ronald Bede Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Margarets Road Edgware Middlesex HA8 9UT |
Director Name | John Atkinson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 May 1992) |
Role | Landscape Contracting |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House Plaistow Road Dunsfold Godalming Surrey GU8 4PG |
Director Name | Andrew David Hill |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 December 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Swallow Drive Hazlemere High Wycombe Buckinghamshire HP15 7JB |
Secretary Name | Andrew David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 December 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Swallow Drive Hazlemere High Wycombe Buckinghamshire HP15 7JB |
Director Name | Mr Michael Owen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Nicholas John Monteith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 45 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Director Name | Lieutenant Commander John Malcolm Crossman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Hill Ramsey Harwich Essex CO12 5EU |
Secretary Name | Mr Michael Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(12 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Mr John Michael Laver |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(16 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Secretary Name | Mr John Michael Laver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(16 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Director Name | Mrs Sandra Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Secretary Name | Mrs Sandra Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Director Name | Mr David Jack Leonard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Secretary Name | Mr David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Director Name | Michael Ellis Moore |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2008) |
Role | Senior Vice President |
Correspondence Address | Dp World Dubai United Arab Emirates |
Director Name | Mr Derek Shaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Granville Road Oxted Surrey RH8 0BX |
Secretary Name | Mr Nicholas Haydn Glyndwr Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(22 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Frankfurt Road London SE24 9NY |
Director Name | Mr Patrick William Walters |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(23 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tucker Mill Sway Road Lymington SO41 8NN |
Secretary Name | Sameer Dileep Damle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(23 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 76 St. Saviours Wharf 8 Shad Thames London SE1 2YP |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2009 | Application for striking-off (1 page) |
16 September 2009 | Application for striking-off (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 September 2009 | Director's change of particulars / john woollacott / 24/08/2009 (1 page) |
15 September 2009 | Director's Change of Particulars / john woollacott / 24/08/2009 / HouseName/Number was: , now: 105; Street was: 55 eagle wharf, now: villiers avenue; Area was: 43 lafone street, now: surbiton; Post Town was: london, now: surrey; Post Code was: SE1 2LZ, now: KT5 8BE; Country was: , now: united kingdom (1 page) |
20 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
11 November 2008 | Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates (1 page) |
11 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
30 October 2008 | Appointment Terminated Director michael moore (1 page) |
30 October 2008 | Appointment terminated director michael moore (1 page) |
12 September 2008 | Accounts made up to 31 December 2007 (8 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
28 April 2008 | Director appointed flemming dalgaard (1 page) |
28 April 2008 | Director appointed flemming dalgaard (1 page) |
18 April 2008 | Appointment terminated director patrick walters (1 page) |
18 April 2008 | Appointment Terminated Director patrick walters (1 page) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (8 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
19 October 2006 | Accounts made up to 31 December 2005 (4 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
14 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
9 June 2005 | Accounts made up to 31 December 2004 (4 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | New secretary appointed;new director appointed (6 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | New secretary appointed;new director appointed (6 pages) |
2 July 2004 | Accounts made up to 31 December 2003 (4 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
14 October 2003 | Accounts made up to 31 December 2002 (4 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
30 July 2001 | Accounts made up to 31 December 2000 (4 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | New secretary appointed;new director appointed (1 page) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | New secretary appointed;new director appointed (1 page) |
17 November 2000 | New secretary appointed;new director appointed (5 pages) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
17 November 2000 | New secretary appointed;new director appointed (5 pages) |
31 July 2000 | Accounts made up to 31 December 1999 (4 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
27 July 1999 | Accounts made up to 31 December 1998 (4 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
26 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
26 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
9 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 24/05/95; no change of members
|
20 April 1988 | Particulars of mortgage/charge (3 pages) |
20 April 1988 | Particulars of mortgage/charge (3 pages) |
17 February 1984 | Incorporation (18 pages) |