Busby
Glasgow
G76 8SZ
Scotland
Director Name | Mr Adam Foster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2006(20 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Warwick Road London W5 3XH |
Secretary Name | Mr Francis Colhoun |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2006(20 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Accountant |
Correspondence Address | 14a Carmunnock Road Busby Glasgow G76 8SZ Scotland |
Director Name | Stanley Ainsley |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1995) |
Role | Company Executive |
Correspondence Address | The Stables Haven Hill The Yews Firbeck Worksop Nottinghamshire S81 8JW |
Director Name | Alistair Hugh Campbell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1995) |
Role | Company Executive |
Correspondence Address | The Gables Swallow Drive Pool In Wharfedale Otley West Yorkshire LS21 1RS |
Director Name | Mr Antony Rae Lambton Carr |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 June 1992) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | The Tower House Chilton Polden Bridgwater Somerset TA7 9EQ |
Director Name | John Cinnamond |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1995) |
Role | Company Executive |
Correspondence Address | 65 Merrybent Darlington County Durham DL2 2LF |
Director Name | Walter David Dodsworth |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 1994) |
Role | Company Executive |
Correspondence Address | 7 The Crescent Ripon North Yorkshire HG4 2JB |
Director Name | Mr Brendan Mullins |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1997) |
Role | Company Executive |
Correspondence Address | 2 Wood Drive Rothwell Leeds West Yorkshire LS26 0UP |
Director Name | John Stuart Shepherd |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 1993) |
Role | Company Executive |
Correspondence Address | Duntanlich Meikle Wartle Inverurie Aberdeenshire AB51 5AA Scotland |
Director Name | Mr Raymond John Hart |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Hazel Court The Drive Belmont Surrey SM2 7DH |
Director Name | Grayston Central Services Limited (Corporation) |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 01 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road East Grindstead West Sussex RH19 1DY |
Director Name | Plant Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 01 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Secretary Name | Plant Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Registered Address | 29 Warwick Road London W5 3XH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 15 June 2017 (overdue) |
---|
2 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Restoration by order of the court (4 pages) |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2008 | Application for striking-off (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
10 July 2007 | Return made up to 01/06/07; no change of members
|
12 September 2006 | Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | New secretary appointed;new director appointed (3 pages) |
1 September 2006 | New director appointed (3 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: legal dept rentokil initial uk LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page) |
29 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
20 March 2006 | Accounts made up to 31 December 2005 (3 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
31 May 2005 | Accounts made up to 31 December 2004 (3 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
13 April 2004 | Accounts made up to 31 December 2003 (3 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (5 pages) |
13 June 2003 | Accounts made up to 31 December 2002 (3 pages) |
27 June 2002 | Return made up to 01/06/02; no change of members (5 pages) |
11 June 2002 | Accounts made up to 31 December 2001 (2 pages) |
26 June 2001 | Return made up to 01/06/01; no change of members (5 pages) |
29 May 2001 | Accounts made up to 31 December 2000 (2 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
3 May 2000 | Accounts made up to 31 December 1999 (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page) |
4 July 1999 | Return made up to 01/06/99; no change of members (5 pages) |
20 April 1999 | Accounts made up to 31 December 1998 (2 pages) |
20 August 1998 | Resolutions
|
17 August 1998 | Auditor's resignation (5 pages) |
5 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
2 June 1998 | Accounts made up to 31 December 1997 (2 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page) |
16 October 1997 | Accounts made up to 31 December 1996 (3 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1997 | Return made up to 01/06/97; full list of members (11 pages) |
4 June 1997 | Location of register of members (1 page) |
4 June 1997 | Location of register of directors' interests (1 page) |
4 June 1997 | Location of debenture register (1 page) |
13 February 1997 | Director resigned (1 page) |
7 October 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 September 1996 | Accounts made up to 30 March 1996 (4 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS (1 page) |
24 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
8 August 1995 | Accounts made up to 1 April 1995 (4 pages) |
8 August 1995 | Accounts made up to 1 April 1995 (4 pages) |
14 July 1995 | Return made up to 01/06/95; full list of members
|
9 March 1995 | Resolutions
|
8 March 1995 | Director resigned (4 pages) |
8 March 1995 | Director resigned (4 pages) |
8 March 1995 | Director resigned (4 pages) |
8 March 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
19 September 1987 | Accounts made up to 31 March 1987 (14 pages) |
16 September 1987 | Annual return made up to 17/08/87 (5 pages) |
4 February 1986 | Incorporation (18 pages) |