Flood Street
London
SW3 5TS
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Gibson Road Tangmere West Sussex PO20 6JA |
Director Name | Miss Juliet Andrea Jane Ashley |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 June 2007) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 11 Andalus Road London SW9 9PQ |
Director Name | Mr Paul Michael Murray Fraser |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 2 Hollybank West End Woking Surrey GU24 9PP |
Director Name | Mr Richard Martin Goldie |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | Wallbury Dells Farmhouse Little Halingbury Bishops Stortford Hertfordshire CM22 7SQ |
Director Name | Mr Neil Norman Macmillan |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1993) |
Role | Recruitment Consultantnt |
Correspondence Address | Barncluith 6 Woodlands Harpenden Hertfordshire AL5 3BY |
Director Name | Neil James McClure |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Rotherfield House Colliers Lane Peppard Common Henley On Thames Oxon RG9 5LT |
Director Name | Mr John Henry Vincent Paul |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 February 1999) |
Role | Human Resource Consultantltant |
Correspondence Address | The Lodge Luton Road Markyate St Albans Hertfordshire AL3 8QA |
Director Name | Mr David Greenhalgh Woolley |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1993) |
Role | Certified Accountant |
Correspondence Address | Orchards Raffin Close Datchworth Hertfordshire Sg3 |
Secretary Name | Mr Nicholas William Farnfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 20 Tudor Avenue Worcester Park Surrey KT4 8TY |
Secretary Name | Mr Simeon Galpert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 27 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gairnside House Gate End Northwood Middlesex HA6 3QG |
Secretary Name | Christopher David Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 10 Thorpeside Close Staines Middlesex TW18 3NZ |
Secretary Name | John Percival Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(8 years after company formation) |
Appointment Duration | 9 months (resigned 04 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ediva Road Meopham Kent DA13 0NA |
Director Name | Mr John Henry Leece |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 August 1999) |
Role | Finance Director |
Correspondence Address | 17 Cliveden Road Wimbledon London SW19 3RD |
Director Name | Mark Tulitt |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 55 Green Lane Chesham Bois Amersham Buckinghamshire HP6 5LQ |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Mr Peter Ivan Jones |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melplash Farmhouse Melplash Bridport Dorset Dt6 |
Director Name | Mr John Martin Stainer |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 71 Longdown Lane South Epsom Surrey KT17 4JJ |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Michael John Birkin |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Ferry Barn Smugglers Lane, Bosham Chichester West Sussex PO18 8QW |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 January 2004) |
Role | Das International Cfo |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Director Name | Mark Anthony Knapper |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 27 Tithe Close Codicote Hitchin Hertfordshire SG4 8UX |
Director Name | Mr David Lloyd |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oaks Close Radlett Hertfordshire WD7 8DH |
Director Name | Stephen John O`Brien |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Moorwood Gate Berry Lane Chorleywood Rickmansworth Hertfordshire WD3 5EY |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | Return made up to 27/03/07; full list of members (2 pages) |
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2006 | Application for striking-off (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 April 2004 | Return made up to 27/03/04; full list of members (5 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
7 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
22 October 2002 | Resolutions
|
9 August 2002 | Aud res sect 394 (2 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members (5 pages) |
3 April 2002 | Secretary's particulars changed (1 page) |
11 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
4 April 2001 | Return made up to 27/03/01; no change of members (4 pages) |
4 April 2001 | Director's particulars changed (1 page) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Resolutions
|
3 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Return made up to 27/03/00; full list of members (6 pages) |
7 April 2000 | Director resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
1 November 1999 | New director appointed (3 pages) |
28 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary's particulars changed (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
30 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 April 1999 | Return made up to 27/03/99; no change of members (9 pages) |
3 March 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
2 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 May 1997 | Return made up to 27/03/97; full list of members (10 pages) |
17 April 1997 | Director resigned (1 page) |
31 January 1997 | Company name changed macmillan davies consultants lim ited\certificate issued on 03/02/97 (2 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 March 1996 | Return made up to 27/03/96; change of members (10 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 June 1995 | Director resigned;new director appointed (3 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 12 bishops bridge road london W2 6AA (1 page) |
28 March 1995 | Return made up to 27/03/95; no change of members (14 pages) |