1-11 John Adam Street
London
WC2N 6HT
Director Name | Hutchints Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2003(19 years, 2 months after company formation) |
Appointment Duration | 5 months (closed 16 December 2003) |
Correspondence Address | The Adelphi 1-11 Joh Adam Street London WC2N 6HT |
Secretary Name | Ginpep Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2003(19 years, 2 months after company formation) |
Appointment Duration | 5 months (closed 16 December 2003) |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | William Gillbanks Watson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 March 1993) |
Role | Business Development Director |
Correspondence Address | Priory Cottage Vinesse Road Little Horkesley Essex CO6 4DB |
Director Name | Douglas William Stevens |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | Willow Wood Vicarage Lane, East Farleigh Maidstone Kent ME15 0LX |
Director Name | Mr Keith Anthony Ogden |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 1996) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 91 Holland Road Clacton On Sea Essex CO15 6EU |
Director Name | Stuart Robin Jelley |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 March 1993) |
Role | Managing Director |
Correspondence Address | 49 Herons Way Pembury Tunbridge Wells Kent TN2 4DW |
Director Name | John Frank Hunt |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 1993) |
Role | General Manager |
Correspondence Address | 30 St Johns Road Moggerhanger Bedfordshire MK44 3RJ |
Director Name | Stephen William Gardiner |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 77 Riverside Way Kelvedon Colchester Essex CO5 9LX |
Director Name | Kenneth Bruce Anderson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | Stumblets Mead Crook Road, Brenchley Tonbridge Kent TN12 7BL |
Secretary Name | Mr William Neville Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 27 Badgers Bank Belstead Road Ipswich Suffolk IP2 9EN |
Director Name | Christopher John Parker |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 2 Arundel Close Tonbridge Kent TN9 2UG |
Director Name | Anthony John Ramsey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 January 1996) |
Role | Accountant |
Correspondence Address | 44 Manor Road Martlesham Heath Ipswich Suffolk IP5 3SY |
Director Name | Michael George Dodson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 January 1998) |
Role | General Manager Contracting |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Fulford Stoke On Trent Staffordshire ST11 9QS |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 1997) |
Role | Group Finan/Dir Eastern Group |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Director Name | Paul Colin Marsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 1999) |
Role | Group Finance Director |
Correspondence Address | Aldham Old Rectory Whatfield Road Aldham Ipswich Suffolk IP7 6LJ |
Director Name | Paul Colin Marsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 1999) |
Role | Group Finance Director |
Correspondence Address | Aldham Old Rectory Whatfield Road Aldham Ipswich Suffolk IP7 6LJ |
Director Name | Philip Arthur Ellis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(15 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 May 2000) |
Role | Charterd Secretary |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Secretary Name | Simon Andrew Sweet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(15 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | The Hollies Norwich Road Claydon Ipswich Suffolk IP6 0DQ |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Shaun Patrick Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(16 years after company formation) |
Appointment Duration | 4 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 34 Richard Burn Way Sudbury Suffolk CO10 1SY |
Secretary Name | Mr Michael Edward Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Gardens Raydon Ipswich Suffolk IP7 5LU |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innfield House Pytches Road Woodbridge Suffolk IP12 1EX |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Registered Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2003 | Application for striking-off (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (4 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (4 pages) |
21 July 2003 | Director resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: wherstead park wherstead ipswich IP9 2AQ (1 page) |
12 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 March 2003 | Director's particulars changed (1 page) |
22 November 2002 | New director appointed (4 pages) |
18 November 2002 | New director appointed (8 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members (5 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
19 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
2 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
16 February 1998 | Director resigned (1 page) |
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
28 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
25 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
19 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (14 pages) |
16 June 1992 | Memorandum and Articles of Association (21 pages) |
26 May 1992 | Memorandum and Articles of Association (11 pages) |