Stevenage
Hertfordshire
SG1 4SA
Director Name | Giles Turner |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2001(17 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 12 October 2011) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 15 Courtlands Avenue Hampton Middlesex TW12 3NS |
Director Name | David Robert George Yates-Mercer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(20 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 12 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Foster Close Stevenage Hertfordshire SG1 4SA |
Director Name | James Alexander Gustave Harold Stewart |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 1998) |
Role | Banker |
Correspondence Address | Lundsford House Lundsford Farm Etchingham East Sussex TN19 7QH |
Director Name | David Lawrence Shindler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 Berkeley Close Elstree Hertfordshire WD6 3JN |
Director Name | Alan William Webster Munro |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 April 1998) |
Role | Banker |
Correspondence Address | 4 Staceys Meadow Elstead Godalming Surrey GU8 6BX |
Director Name | Mr Anthony Granville Mallin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Highbury Hill London N5 1SU |
Director Name | Mr Guido Giulio Fortunato Lombardo |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Atalian |
Status | Resigned |
Appointed | 12 March 1993(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 1994) |
Role | Banker |
Correspondence Address | Flat 7 47 Bramham Gardens London SW5 0HG |
Director Name | Anthony Gerard Curtin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 12 March 1993(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1994) |
Role | Banker |
Correspondence Address | 42a Monkhams Drive Woodford Green Essex IG8 0LE |
Director Name | Paul James Duffy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 48 Sauncey Avenue Harpenden Hertfordshire AL5 4QL |
Secretary Name | Maureen O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cleveland Square London W2 6DH |
Director Name | David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 1998) |
Role | Banker |
Correspondence Address | 11 Chisholm Road Richmond Surrey TW10 6JH |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Secretary Name | Ian Stuart Bowring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 28 Gatcombe Mews Ealing Common London W5 3HF |
Secretary Name | Kerry Anne Abigail Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(13 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 25a Danby Street East Dulwich London SE15 4BS |
Director Name | Mr David Coxon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastern Terrace Brighton East Sussex BN2 1DJ |
Director Name | John Dallow Walker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 27 Thurleigh Road London SW12 8UB |
Director Name | Stuart Rodwell Chandler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2000) |
Role | Executive Director |
Correspondence Address | Flat 3 11 Vine Street London EC1R 5DX |
Director Name | Mr Mark Alexander Nimmo |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Spencer Road London SW18 2SW |
Secretary Name | Mr Mark Alexander Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Spencer Road London SW18 2SW |
Director Name | John Andrew Rees |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2001) |
Role | Business Executive |
Correspondence Address | Blooms Farm Delwin End Sible Hedingham Halstead Essex CO9 3LN |
Director Name | Philip Tilbury |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pondlye Barn Cuckfield Road Ansty West Sussex RH17 5AL |
Secretary Name | Philip Tilbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pondlye Barn Cuckfield Road Ansty West Sussex RH17 5AL |
Director Name | Andreas Johannes Wibbe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2001(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 March 2002) |
Role | Managing Director |
Correspondence Address | Flat 2 Denby Court Guildford Road East Farnborough Hampshire GU14 6PX |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2011 | Final Gazette dissolved following liquidation (1 page) |
12 October 2011 | Final Gazette dissolved following liquidation (1 page) |
12 July 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 July 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 October 2010 | Registered office address changed from Parkshot House Kew Road Richmond Surrey TW9 2PR United Kingdom on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from Parkshot House Kew Road Richmond Surrey TW9 2PR United Kingdom on 12 October 2010 (2 pages) |
7 October 2010 | Declaration of solvency (3 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Appointment of a voluntary liquidator (1 page) |
7 October 2010 | Resolutions
|
7 October 2010 | Appointment of a voluntary liquidator (1 page) |
7 October 2010 | Declaration of solvency (3 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
8 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from parkshot house kew road richmond surrey TW9 2PR united kingdom (1 page) |
17 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from parkshot house kew road richmond surrey TW9 2PR united kingdom (1 page) |
28 July 2008 | Full accounts made up to 30 June 2007 (14 pages) |
28 July 2008 | Full accounts made up to 30 June 2007 (14 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from westminster house kew road richmond surrey TW9 2ND (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from westminster house kew road richmond surrey TW9 2ND (1 page) |
19 March 2008 | Director and secretary's change of particulars / david yates-mercer / 31/01/2008 (1 page) |
19 March 2008 | Director and Secretary's Change of Particulars / david yates-mercer / 31/01/2008 / HouseName/Number was: , now: 15; Street was: 177 cleveland way, now: foster close; Post Code was: SG1 6BX, now: SG1 4SA (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
22 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
22 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
29 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 12/03/04; full list of members
|
25 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
5 November 2002 | Auditor's resignation (1 page) |
5 November 2002 | Auditor's resignation (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
7 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 April 2001 | Return made up to 12/03/01; full list of members (5 pages) |
3 April 2001 | Return made up to 12/03/01; full list of members (5 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
7 April 2000 | Company name changed sg equipment leasing (tower hill ) LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Company name changed sg equipment leasing (tower hill ) LIMITED\certificate issued on 10/04/00 (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: sg house 41 tower hill london EC3N 4DU (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: sg house 41 tower hill london EC3N 4DU (1 page) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Location of register of members (1 page) |
21 March 2000 | Location of register of members (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | Return made up to 09/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 09/03/00; full list of members (7 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
31 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: sg house 41 tower hill london EC3N 4SG (1 page) |
26 November 1998 | Company name changed hambros equipment leasing limite d\certificate issued on 27/11/98 (2 pages) |
26 November 1998 | Company name changed hambros equipment leasing limite d\certificate issued on 27/11/98 (2 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
19 March 1998 | Return made up to 12/03/98; full list of members (18 pages) |
19 March 1998 | Return made up to 12/03/98; full list of members (18 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
7 October 1997 | Director's particulars changed (1 page) |
7 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
25 March 1997 | Return made up to 12/03/97; full list of members (20 pages) |
25 March 1997 | Return made up to 12/03/97; full list of members (20 pages) |
14 November 1996 | Auditor's resignation (2 pages) |
14 November 1996 | Auditor's resignation (2 pages) |
17 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
17 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
4 October 1996 | Director's particulars changed (1 page) |
18 March 1996 | Return made up to 12/03/96; full list of members (11 pages) |
18 March 1996 | Return made up to 12/03/96; full list of members (11 pages) |
13 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
13 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
16 March 1995 | Return made up to 12/03/95; full list of members (22 pages) |
16 March 1995 | Return made up to 12/03/95; full list of members (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |