London
SW11 4PH
Secretary Name | David Mark Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 47 Downhall Ley Buntingford Hertfordshire SG9 9NJ |
Director Name | Harry Adams Fisher |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1993(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 1995) |
Role | Financial Manager |
Correspondence Address | 171 Los Gatos California 95030 |
Director Name | David Mark Thorpe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 July 1997) |
Role | Managing Executive |
Correspondence Address | 47 Downhall Ley Buntingford Hertfordshire SG9 9NJ |
Director Name | Thomas Hartley Grifferty |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 May 1995(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 1997) |
Role | Insurance Executive |
Correspondence Address | 3024 Tours Road Mississuaga Ontario Canada |
Secretary Name | Sol Phillip John Oldcorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(11 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 37 Fremantle Road High Wycombe Buckinghamshire HP13 7PQ |
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 December 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 December 2001) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Alistair Charles Peter McLean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2000) |
Role | Manager |
Correspondence Address | 17 Woodfield Lane Ashtead Surrey KT21 2BQ |
Secretary Name | Mr Declan Thomas Kenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 1998) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Director Name | Mr Maurice James Postlethwaite |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 September 2016) |
Role | Senior Corporate Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 36 Seafield Crescent Birch Hill Onchan Isle Of Man IM3 3BZ |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(13 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 September 2015) |
Correspondence Address | International House, Castle Hill Victoria Road Douglas IM2 4RB |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | First National Trustco (Uk) LTD 50.00% Ordinary |
---|---|
1 at £1 | Midmark 2 LTD 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2016 | Termination of appointment of Maurice James Postlethwaite as a director on 12 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 12 September 2015 (2 pages) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2016 | Application to strike the company off the register (3 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
10 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 1 October 2009 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
1 October 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
24 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
25 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
29 April 2004 | Return made up to 19/04/04; full list of members (5 pages) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (5 pages) |
9 July 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
3 May 2002 | Return made up to 19/04/02; full list of members (5 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
23 April 2001 | Return made up to 19/04/01; full list of members (5 pages) |
21 December 2000 | Accounts made up to 31 March 2000 (4 pages) |
13 June 2000 | Return made up to 19/04/00; full list of members (7 pages) |
6 June 2000 | Director resigned (1 page) |
19 August 1999 | Accounts made up to 31 March 1999 (4 pages) |
20 April 1999 | Return made up to 19/04/99; full list of members (20 pages) |
5 March 1999 | Director's particulars changed (1 page) |
7 September 1998 | Accounts made up to 31 March 1998 (4 pages) |
28 April 1998 | Return made up to 19/04/98; full list of members (20 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 79 college road harrow middlesex HA1 1FB (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: broxbournebury mansion white stubbs lane broxbourne hertfordshire EN10 7AF (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
12 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 May 1997 | Return made up to 19/04/97; full list of members (13 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
3 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 April 1996 | Return made up to 19/04/96; full list of members (12 pages) |
22 March 1996 | Director's particulars changed (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: c/o landmark title & trust LTD 63 victoria house southampton row london WC1B 4DA (1 page) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Return made up to 19/04/95; full list of members (30 pages) |