London
E1 8DX
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(16 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Secretary Name | Marie Elizabeth Shopland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(16 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 July 2002) |
Role | Secretary |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Mr Jeremy Jon Grahame Budden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 1992) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 5 Grantham Court Queens Road Cowes Isle Of Wight PO31 8BB |
Director Name | Mr Robert Walker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 1992) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Rannoch Gryffe Road Kilmacolm Renfrewshire PA13 4AZ Scotland |
Director Name | John Howard Nichols |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 35 Kent Road East Molesey Surrey KT8 9JZ |
Director Name | Richard Hume Rothery |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Holton Place Holton Oxford OX33 1PR |
Director Name | Alan Charles Hardie |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 1992) |
Role | Actuary |
Correspondence Address | 24-27 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Ian Roderick Eggleden |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pelican Wharf Wapping Wall London E1W 3SL |
Secretary Name | Claire Margaret Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Director Name | Alastair Murdoch Hunter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Actuary |
Correspondence Address | The Downs Chiddingfold Godalming Surrey GU8 4XJ |
Director Name | Claire Margaret Valentine |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1997) |
Role | Secretary |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Director Name | Mandy Patricia Webster |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40a Chaldon Common Road Caterham Surrey CR3 5DB |
Secretary Name | Mandy Patricia Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40a Chaldon Common Road Caterham Surrey CR3 5DB |
Director Name | Mr David Richard Barford |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Great Jubilee Wharf 78 - 80 Wapping Wall London E1W 3TH |
Director Name | Thomas Anthony Ferris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Taylor Avenue Richmond Surrey TW9 4EB |
Secretary Name | Thomas Anthony Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Taylor Avenue Richmond Surrey TW9 4EB |
Secretary Name | Maura Frances Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(15 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 15 September 2000) |
Role | Administrator |
Correspondence Address | 3 Blunt Road South Croydon Surrey CR2 7PA |
Registered Address | Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £102 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
21 February 2002 | Application for striking-off (1 page) |
13 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: telford house 14 tothill street london SW1H 9NB (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
25 July 2000 | Director's particulars changed (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: no 1 the marsh centre whitechapel high street london E1 8DX (1 page) |
18 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 February 2000 | Return made up to 07/02/00; full list of members
|
21 February 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
27 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
3 April 1999 | Return made up to 07/02/99; full list of members (6 pages) |
9 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
10 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
16 October 1997 | Memorandum and Articles of Association (27 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
31 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
7 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
13 March 1995 | Return made up to 07/02/95; full list of members (12 pages) |