Muswell Hill
London
N10 2BG
Director Name | Mr Jaspal Singh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 31 May 2005(20 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C121 Parliament View 1 Albert Embankment London SE1 7XN |
Director Name | Mr Dov Reichmann |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lake View Canons Drive Edgware Middlesex HA8 7RT |
Director Name | Patricia Mulvany |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1998) |
Role | Accounts Administrator |
Correspondence Address | 50 Garvey House Brunel Court Harrow Road London NW10 5NB |
Director Name | George Albert Kaye |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | 52 Millers Green Close Enfield Middlesex EN2 7BD |
Secretary Name | George Albert Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Millers Green Close Old Park Road Enfield Middlesex EN2 7BD |
Secretary Name | Patricia Mulvany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 50 Garvey House Brunel Court Harrow Road London NW10 5NB |
Director Name | Mr Peter Douglas Davies |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Briary Wood Lane Welwyn Hertfordshire AL6 0TF |
Director Name | Peter Morrison Nevill Jennings |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 1c Brompton Place London SW3 1QE |
Director Name | Mr John Arthur Warwick |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 67 Buttesland Street London N1 6BY |
Secretary Name | Mr John Arthur Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 67 Buttesland Street London N1 6BY |
Director Name | Mr Bernard Cavan Connor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farm View Snape Hall Road Whitmore Newcastle Under Lyme Staffordshire ST5 5HS |
Director Name | Andrew Elliott Frey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | 20 Kingscliffe Gardens London SW19 6NR |
Director Name | Geoffrey Arthur Kaley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2002) |
Role | Managing Director |
Correspondence Address | 2 Heckfield Drive Elvetham Heights Fleet Hampshire GU51 1DW |
Secretary Name | Blaine Harrington Sturgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 43 Cissbury Ring South London N12 7BG |
Secretary Name | William Norman Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(16 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alexandra Road Chiswick London W4 1AX |
Director Name | Michael Sangster Galvin |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(18 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2005) |
Role | Managing Director |
Correspondence Address | 7 Aspen Way Welwyn Garden City Hertfordshire AL7 1HR |
Director Name | Kah Wah Lee |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 June 2005(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | Flat 12 24 Emperors Gate South Kensington SW7 4HS |
Secretary Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1996) |
Correspondence Address | 190 Strand London WC2R 1JN |
Registered Address | Kranefields Ltd Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,610,498 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 October 2006 | Dissolved (1 page) |
---|---|
21 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 July 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: hygeia house, 66 - 68 college road, harrow middlesex HA1 1BE (1 page) |
2 February 2006 | Declaration of solvency (4 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | Appointment of a voluntary liquidator (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 July 2005 | New director appointed (3 pages) |
13 June 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 21/03/05; full list of members
|
30 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 April 2004 | Return made up to 21/03/04; full list of members
|
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | New secretary appointed (2 pages) |
23 October 2003 | Secretary's particulars changed (1 page) |
18 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 June 2003 | Resolutions
|
1 June 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 21/03/03; full list of members
|
12 March 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Particulars of mortgage/charge (7 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 21/03/02; full list of members
|
7 March 2002 | Director's particulars changed (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
24 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
7 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
13 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
5 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
27 July 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | Return made up to 21/03/99; no change of members
|
15 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
7 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 72 farm lane fulham london SW6 1QA (1 page) |
10 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
6 March 1997 | Company name changed hansom datacab LIMITED\certificate issued on 07/03/97 (2 pages) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Full accounts made up to 31 March 1996 (21 pages) |
6 December 1996 | Director resigned (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 190 strand london WC2R 1JN (1 page) |
15 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 September 1996 | Resolutions
|
5 August 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Return made up to 21/03/96; no change of members (4 pages) |
7 March 1996 | Director resigned (2 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
11 October 1995 | Accounts for a small company made up to 30 November 1994 (21 pages) |
5 September 1995 | Director resigned (4 pages) |
17 August 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
1 August 1995 | Auditor's resignation (2 pages) |
16 June 1995 | Company name changed datacab LIMITED\certificate issued on 19/06/95 (4 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
23 April 1995 | New director appointed (4 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 April 1995 | New director appointed (4 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Return made up to 21/03/95; full list of members (14 pages) |