Old Linslade Road
Leighton Buzzard
Bedfordshire
LU7 0DU
Secretary Name | Mr John Paul Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2000(15 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Christchurch Road London SW14 7AX |
Director Name | Aileen Denise Pearce |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | Halfway House 16a Grove Park Gardens Chiswick London W4 3RZ |
Director Name | Mr Gordon Fuller Pearce |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 16 Grove Park Gardens Chiswick London W4 3RZ |
Director Name | Nicholas Hugh Pearce |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | Halfway House 16a Grove Park Gardens Chiswick London W4 3RZ |
Secretary Name | Teja Owen Picton-Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 57 Dalyell Road London SW9 9SA |
Secretary Name | Aileen Denise Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | Halfway House 16a Grove Park Gardens Chiswick London W4 3RZ |
Director Name | Elizabeth Jacka Slater |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Bridge Road Frampton On Severn Gloucester Gloucestershire GL2 7HA Wales |
Director Name | John Andrew Slater |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Bridge Road Frampton On Severn Gloucester Gloucestershire GL2 7HA Wales |
Secretary Name | John Andrew Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Bridge Road Frampton On Severn Gloucester Gloucestershire GL2 7HA Wales |
Director Name | David Herbert Hardwick |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(15 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 26 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Helen Castle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 December 2000) |
Role | Executive |
Correspondence Address | 8 Pound Place Shalford Guildford Surrey GU4 8HH |
Director Name | Jacqueline Hills |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2001) |
Role | Solicitor |
Correspondence Address | 8 Harvey Road Guildford Surrey GU1 3SG |
Director Name | Paul Bruce Domorski |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2000(16 years after company formation) |
Appointment Duration | 5 months (resigned 16 March 2001) |
Role | Chief Executive Officer |
Correspondence Address | Birch Common Brockenhurst Road South Ascot Berkshire SL5 9HA |
Director Name | Mr Matthew Crabtree |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 July 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | House Martins Barn Westmill Lane, Ickleford Hitchin Hertfordshire SG5 3RP |
Registered Address | 1 2 Raymond Buildings Grays Inn Holborn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £75,000 |
Latest Accounts | 29 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2003 | Dissolved (1 page) |
---|---|
12 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 9 old queen street london SW1H 9JA (1 page) |
2 October 2001 | Appointment of a voluntary liquidator (1 page) |
2 October 2001 | Resolutions
|
2 October 2001 | Statement of affairs (5 pages) |
14 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
9 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
29 March 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (3 pages) |
8 January 2001 | Director resigned (1 page) |
28 November 2000 | Accounts for a dormant company made up to 29 March 2000 (1 page) |
13 November 2000 | New director appointed (3 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Accounts for a dormant company made up to 29 March 1999 (1 page) |
1 August 2000 | Return made up to 30/06/00; no change of members (5 pages) |
13 July 2000 | New director appointed (3 pages) |
13 July 2000 | New director appointed (3 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 9 old queen street london SW1H 9JA (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Secretary resigned;director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: communications house 11 bristol road gloucester GL1 5RY (1 page) |
29 October 1999 | Director resigned (1 page) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 September 1998 | Accounts made up to 31 March 1998 (14 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
25 September 1997 | Accounts made up to 31 March 1997 (15 pages) |
19 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
13 September 1996 | Accounts made up to 30 September 1995 (13 pages) |
9 September 1996 | Accounting reference date extended from 30/09/96 to 29/03/97 (1 page) |
4 July 1996 | Secretary resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: 948 great west road brentford middlesex TW8 9ES (1 page) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | New secretary appointed (2 pages) |
14 March 1996 | Accounts made up to 30 September 1994 (11 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | Return made up to 31/12/92; full list of members
|