Stirling
Stirlingshire
FK8 1NS
Scotland
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 1999(14 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Bernd Schwarzbauer |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 1996) |
Role | Sales Director |
Correspondence Address | 49 Queens Walk Ashford Middlesex TW15 3JF |
Director Name | Mr Frederick George Scriven |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 1993) |
Role | Admin Director |
Correspondence Address | 17 Vincent Close Sipson West Drayton Middlesex UB7 0JN |
Secretary Name | Mr Bernd Schwarzbauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | 49 Queens Walk Ashford Middlesex TW15 3JF |
Director Name | Ronald Edward Wheeler |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 September 1998) |
Role | Manager And Phonedrive |
Correspondence Address | 24 Grove Close Old Windsor Windsor Berkshire SL4 2LY |
Secretary Name | Victor George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 1998) |
Role | Solicitor |
Correspondence Address | 15 High Street Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9QE |
Director Name | Robert John Kingham |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 1999) |
Role | Operations Manager |
Correspondence Address | 73 Hobart Road Hayes Middlesex UB4 9LY |
Director Name | David Edward Maloney |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 1999) |
Role | Administration Manager |
Correspondence Address | 60 Cranston Close Ickenham Uxbridge Middlesex UB10 8TH |
Secretary Name | David Edward Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 December 1998) |
Role | Administration Manager |
Correspondence Address | 60 Cranston Close Ickenham Uxbridge Middlesex UB10 8TH |
Director Name | Richard Bruce |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 February 1999) |
Role | Accountant |
Correspondence Address | 2 Lawn Road Uxbridge Middlesex UB8 2TH |
Secretary Name | Richard Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 February 1999) |
Role | Accountant |
Correspondence Address | 2 Lawn Road Uxbridge Middlesex UB8 2TH |
Director Name | Rob Cunningham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 9 Cambridge Road Hampton Middlesex TW12 2JL |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 12 April 1999) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 January 2000) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 September 2007 | Dissolved (1 page) |
---|---|
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2006 | Liquidators statement of receipts and payments (5 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 January 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
11 June 2002 | Liquidators statement of receipts and payments (5 pages) |
11 December 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
12 December 2000 | Receiver ceasing to act (1 page) |
24 November 2000 | Appointment of receiver/manager (1 page) |
9 June 2000 | Appointment of a voluntary liquidator (1 page) |
9 June 2000 | Resolutions
|
9 June 2000 | Statement of affairs (5 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 3RD floor, palladium house 1/4 argyll street london W1V 2LD (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 29 abingdon road london W8 6AH (1 page) |
13 September 1999 | Return made up to 01/05/99; full list of members (7 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: sky park (rear yard) 127-131 station road west drayton middlesex UB7 7ND (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (4 pages) |
31 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Ad 19/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
11 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 September 1997 | Return made up to 01/05/97; no change of members (4 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
13 August 1996 | Return made up to 01/05/96; full list of members
|
12 June 1995 | Return made up to 01/05/95; full list of members (6 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
7 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |