Barnes
London
SW13 9QB
Director Name | Mr Jacques Francois Mottard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 November 2005(21 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 August 2006) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Rue Garnot St Cyr Au Mont D'Or 69450 69450 |
Director Name | Mr Philip Neil Norgate |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(21 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 August 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devon Avenue Twickenham Middlesex TW2 6PN |
Secretary Name | Heath John Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(21 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | 275 Lonsdale Road Barnes London SW13 9QB |
Director Name | Mr Ralph Edward Riggall |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | Brampton Lodge Green Way Scarcroft Leeds Yorkshire LS14 3BJ |
Director Name | Mr Peter Anthony Riggall |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 26 Park Avenue Roundhay Leeds West Yorkshire LS8 2JH |
Director Name | Michael Norman Putt |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 1 The Maltings Bottlescrew Hill Boughton Monchelsea Maidstone Kent ME17 4LY |
Director Name | Mrs Doreen Elizabeth Moore |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Craemore 598a Stone Gate Road Leeds West Yorkshire LS17 6EL |
Director Name | Mr Richard James Mills |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 18 Woodlands Grove Kippax Leeds West Yorkshire LS25 7RW |
Director Name | Mr Anthony Hugh Johnston Matthews |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | Figs House West Parade Horsham Sussex RH12 2BZ |
Director Name | Mr John Richard Mace |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | Tower Cottage Bungalow Tower Hill Horsham West Sussex RH13 7JT |
Director Name | Mr Anthony Gerard Holland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ranworth Starrock Lane Chipstead Coulsdon Surrey CR5 3QD |
Director Name | Mr Jonathan Simon Dick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 16 North Grove Way Wetherby West Yorkshire LS22 7GE |
Director Name | Mr James Martin Bisset |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 West Court West Avenue Leeds West Yorkshire LS8 2JP |
Secretary Name | Mr James Martin Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 West Court West Avenue Leeds West Yorkshire LS8 2JP |
Director Name | Mr Colin Anthony Peckett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 27 Isis Drive Upminster Essex RM14 1LJ |
Secretary Name | David Cuddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 1 Blue Hill Grange Leeds West Yorkshire LS12 4RG |
Secretary Name | Nigel Derrick Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 7 Fieldside Close Goostrey Cheshire CW4 8GD |
Registered Address | 1000 Great West Rad Brentford Middlesex TW8 9DW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2006 | Full accounts made up to 30 June 2005 (5 pages) |
21 March 2006 | Application for striking-off (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 1000 great west road brentford middlesex TW8 9DW (1 page) |
3 March 2006 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: c/o insurance technology solutio enfield street roundhay road leeds LS7 1RF (1 page) |
12 December 2005 | New secretary appointed;new director appointed (2 pages) |
12 December 2005 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
3 June 2005 | Full accounts made up to 30 June 2004 (5 pages) |
1 December 2004 | Return made up to 09/11/04; full list of members (7 pages) |
14 December 2003 | Full accounts made up to 30 June 2003 (7 pages) |
4 November 2003 | Return made up to 09/11/03; full list of members
|
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
8 March 2003 | Full accounts made up to 30 June 2002 (7 pages) |
4 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 30 June 2001 (6 pages) |
27 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
15 November 2000 | Return made up to 09/11/00; full list of members
|
14 February 2000 | Return made up to 09/11/99; full list of members
|
17 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
19 February 1999 | Director resigned (1 page) |
3 December 1998 | Return made up to 09/11/98; full list of members
|
3 December 1998 | Director resigned (1 page) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 December 1997 | Return made up to 09/11/97; no change of members
|
8 April 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 November 1996 | Return made up to 09/11/96; no change of members
|
13 November 1995 | Return made up to 09/11/95; full list of members
|
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |