Bad Godesberg
Bonn 53173
Foreign
Director Name | Mr James Arthur Barrie Corscadden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Director Name | Mr James Roger Quarmby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Arthington Park Arthington Otley West Yorkshire LS21 1PH |
Director Name | Mr Roland Peter Stross |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Cottage Jewitt Lane Collingham Wetherby West Yorkshire LS22 5BB |
Secretary Name | Mr James Arthur Barrie Corscadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 26 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Secretary Name | Martin Alastair Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | The Lodge Whitley Head Steeton Keighley West Yorkshire BD20 6QS |
Director Name | John Antony Batty |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 April 2000) |
Role | Financial Assistant |
Correspondence Address | 16 Wood Close Altofts Normanton West Yorkshire WF6 2LJ |
Secretary Name | John Antony Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 April 2000) |
Role | Financial Assistant |
Correspondence Address | 16 Wood Close Altofts Normanton West Yorkshire WF6 2LJ |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | John Andrew Totty |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2000) |
Role | Development & Investment Dir |
Correspondence Address | Croftlands Heights Lane Bingley Yorkshire BD16 3AH |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2002) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Registered Address | Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £188,958 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Application for striking-off (1 page) |
17 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 August 2001 | Return made up to 26/07/00; full list of members (5 pages) |
5 February 2001 | Auditor's resignation (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned;director resigned (1 page) |
27 November 2000 | New director appointed (3 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: thimble hall south lane cawthorne near barnsley S75 4EE (1 page) |
3 May 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 September 1999 | Return made up to 26/07/99; no change of members (4 pages) |
25 May 1999 | New director appointed (2 pages) |
3 March 1999 | Company name changed st james securities developments and investments LIMITED\certificate issued on 04/03/99 (2 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 August 1998 | Return made up to 26/07/98; no change of members (5 pages) |
28 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
22 July 1997 | Return made up to 26/07/97; full list of members (8 pages) |
21 October 1996 | Return made up to 26/07/96; no change of members (6 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |