London
SW3 2PR
Director Name | Mr Charl Erasmus Steyn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | South African,Britis |
Status | Closed |
Appointed | 17 February 2003(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 September 2005) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 4 Bramble Close Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0JP |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 1994(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 September 2005) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Ernest Niall Wingfield |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 1994) |
Role | Secretary |
Correspondence Address | Orchard Garden 8 Saxon Close Amersham Buckinghamshire HP6 5QA |
Director Name | John Alfred Radburn |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Administration Manager |
Correspondence Address | 17 Courthouse Close Winslow Buckingham Buckinghamshire MK18 3QH |
Secretary Name | John Alfred Radburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 17 Courthouse Close Winslow Buckingham Buckinghamshire MK18 3QH |
Director Name | Ian George Maitland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 1994) |
Role | Managing Director |
Correspondence Address | The Mill House Ambrosden Bicester Oxfordshire OX25 2LS |
Director Name | Mr John McFarlane Campbell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 September 1993) |
Role | Finance Director |
Correspondence Address | 8 Dorchester House Marsham Lane Gerrards Cross Bucks SL9 8HA |
Secretary Name | Mr Ernest Niall Wingfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | Orchard Garden 8 Saxon Close Amersham Buckinghamshire HP6 5QA |
Director Name | Richard Pigott De Carteret Yeo |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 1993) |
Role | Cigarette Manufacture And Sale |
Correspondence Address | 13 Mount Park Crescent London W5 2RN |
Director Name | Robert Charles Koloszar |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 1993) |
Role | Managing Director |
Correspondence Address | Moosbachweg 17 Zuig Ch 6300 Switzerland Foreign |
Director Name | Mr Steven Malcolm James |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 1993) |
Role | Managing Director Middle East |
Country of Residence | England |
Correspondence Address | Clements Stylecroft Road Chalfont St Giles Buckinghamshire HP8 4HX |
Director Name | Mr Peter John Holmes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 1993) |
Role | Marketing Director |
Correspondence Address | Vere Cottage Marsh Aylesbury Buckinghamshire HP17 8SP |
Director Name | Anthony John Cain |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 1993) |
Role | Regional Production Director |
Correspondence Address | Field House Hurworth Moor Darlington County Durham DL2 1QG |
Director Name | Nigel James Irving Buck |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 1993) |
Role | Managing Director |
Correspondence Address | Grove Cottage 44 High Street Stewkley Leighton Buzzard Bedfordshire LU7 7EA |
Director Name | Mr Richard John Bevan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 1993) |
Role | Public Affairs Director |
Correspondence Address | 4 Girton House Manor Fields Putney London SW15 3LN |
Director Name | Mr Brian John Partridge |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 07 January 1994) |
Role | Director Of Human Resources |
Correspondence Address | 26 Wolseley Gardens Chiswick London W4 3LR |
Director Name | Mr Michael John Holliman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 May 1997) |
Role | Financial Controller |
Correspondence Address | 7 Kestrel Way Buckingham Buckinghamshire MK18 7HJ |
Director Name | Nigel James Irving Buck |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 August 1997) |
Role | Managing Director |
Correspondence Address | Grove Cottage 44 High Street Stewkley Leighton Buzzard Bedfordshire LU7 7EA |
Director Name | Norman Harper Ellison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 1998) |
Role | Accountant |
Correspondence Address | Meadow View Winslow Road, Little Horwood Milton Keynes Buckinghamshire MK17 0PD |
Director Name | Christopher Dennis Tomkinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 1998) |
Role | Md Middle East & I.S.C. |
Correspondence Address | 17 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Mr John Peter Nokes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(13 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 July 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Vicarage Little Bedwyn Marlborough Wiltshire SN8 3JG |
Director Name | Thierry Nina Lucien Van Dyck |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 December 1998(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 February 2003) |
Role | Finance/IT Manager Stc |
Correspondence Address | Vogelenzangseweg 79/7 Vogelenzang 2114 Cc Netherlands |
Director Name | Mr Philip Michael Cook |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2000) |
Role | Solicitor |
Correspondence Address | 7 Orchard Avenue Harpenden Hertfordshire AL5 2DW |
Director Name | Mr Donald Neil Fred Salter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 February 2003) |
Role | Accountant |
Correspondence Address | 63 Astral Gardens Hamble Southampton SO31 4RQ |
Director Name | Michael Lee Hendershot |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2000(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2002) |
Role | Head Group Trademarks |
Correspondence Address | 23a Earls Court Square London SW5 9BY |
Director Name | Christopher David Powell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 17 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 1996) |
Correspondence Address | 15 Hill Street London W1X 7FB |
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2005 | Application for striking-off (1 page) |
6 January 2005 | Director resigned (1 page) |
7 September 2004 | Return made up to 29/08/04; full list of members (2 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
10 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
17 December 2002 | Director's particulars changed (1 page) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
17 September 2002 | Return made up to 29/08/02; full list of members
|
2 April 2002 | Director resigned (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: oxford road aylesbury bucks HP21 8SZ (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 September 2001 | Return made up to 29/08/01; full list of members
|
4 December 2000 | Director resigned (1 page) |
15 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
1 September 2000 | Return made up to 29/08/00; full list of members
|
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
17 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 August 1999 | New director appointed (4 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
14 September 1998 | Return made up to 29/08/98; no change of members (6 pages) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
4 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
3 September 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
25 October 1996 | Company name changed oldropmi LIMITED\certificate issued on 28/10/96 (2 pages) |
26 September 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
12 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
6 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |