Canary Wharf
London
E14 5AP
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 01 December 2009) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Lawrence Kingsley Guest |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 23 June 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Shearwater House 1 Sea Grove Selsey West Sussex PO20 9HT |
Director Name | Henry Alan Stephens |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Ian Robert Charles Maxwell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 08 January 1992) |
Role | Company Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Ian Robert Maxwell |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 05 November 1991) |
Role | Publisher |
Correspondence Address | Headington Hill Hall Oxford |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Victor Lindsay Horwood |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 January 1993) |
Role | Deputy Chairman |
Correspondence Address | Courtyard Auchineden Blanefield Glasgow G63 9AX Scotland |
Director Name | Mr Charles Martin Wilson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Campden Hill Square London W8 7JY |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | John Bird |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 32 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Director Name | Robert Rimmer |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | 6 St Helens Road Whittle Le Woods Chorley Lancashire PR6 7NQ |
Director Name | Mr Francis Reilly Stark |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 63 Bow Field Hook Hants RG27 9SA |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(14 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at 1 | Trinity Mirror Printing Limited 99.00% Ordinary |
---|---|
1 at 1 | Mgn Limited 1.00% Ordinary |
Latest Accounts | 28 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2009 | Application for striking-off (1 page) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
5 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
12 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
19 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
9 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
30 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
10 July 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
12 December 2002 | Return made up to 01/12/02; full list of members
|
30 August 2002 | Total exemption small company accounts made up to 30 December 2001 (5 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
20 December 2001 | Resolutions
|
13 December 2001 | Return made up to 01/12/01; full list of members
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 December 2000 | Return made up to 01/12/00; full list of members
|
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a dormant company made up to 2 January 2000 (5 pages) |
21 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
21 October 1999 | Director resigned (1 page) |
26 May 1999 | Accounts for a dormant company made up to 3 January 1999 (5 pages) |
18 December 1998 | Return made up to 01/12/98; no change of members (7 pages) |
18 December 1998 | New director appointed (2 pages) |
25 June 1998 | Accounts for a dormant company made up to 28 December 1997 (5 pages) |
22 June 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
9 December 1997 | Return made up to 01/12/97; no change of members (7 pages) |
30 May 1997 | Accounts for a dormant company made up to 29 December 1996 (5 pages) |
22 May 1997 | Director resigned (1 page) |
13 December 1996 | Return made up to 01/12/96; full list of members (12 pages) |
17 October 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
5 December 1995 | Return made up to 01/12/95; no change of members (12 pages) |
30 August 1995 | Director's particulars changed (4 pages) |
3 August 1995 | Accounts for a dormant company made up to 1 January 1995 (5 pages) |