London
SW1V 1LQ
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(22 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | 34 Prospect House Gaywood Street London SE1 6HF |
Director Name | Denis Patrick Cassidy |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ashburnham Close East Finchley London N2 0NH |
Director Name | Mr John Frank Mills |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1997) |
Role | Group Personnel Director |
Country of Residence | England |
Correspondence Address | Sugham Farm Lingfield Surrey RH7 6BZ |
Director Name | Sir John Muir Drinkwater |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 1994) |
Role | Queens Counsel |
Correspondence Address | Meysey Hampton Manor Cirencester Gloucestershire GL7 5JS Wales |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 1995) |
Role | Chartered Accountant |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Director Name | Mr Richard Leslie Everitt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Covers The Common Cranleigh Surrey GU6 8SH |
Secretary Name | Mr John Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 39 Derby Road East Sheen London SW14 7DU |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1996) |
Role | Secretary |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Mr John Russell Fotheringham Walls |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ibis Lane Grove Park Chiswick London W4 3UP |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 25 Elspeth Road Battersea London SW11 1DW |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(11 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Tony Ward |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2007) |
Role | Solicitor |
Correspondence Address | Belrave House 76 Buckingham Palace Road London SW1W 9TQ |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2006) |
Role | Finance Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(19 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Donal Dowds |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2007(21 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 03 September 2007) |
Role | Director Safety Security And S |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Dr Duncan Steven Garrood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2009) |
Role | Divisional Managing Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at 1 | Baa Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2009 | Application for striking-off (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 September 2007 | New director appointed (3 pages) |
10 September 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 10/08/07; full list of members (5 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
14 May 2007 | Director resigned (1 page) |
27 March 2007 | Resolutions
|
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | New director appointed (4 pages) |
30 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
12 October 2006 | Director resigned (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 September 2006 | Return made up to 10/08/06; full list of members (5 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
26 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
2 September 2004 | Return made up to 10/08/04; full list of members (5 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (5 pages) |
6 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (13 pages) |
9 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 November 2001 | New director appointed (2 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (5 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 September 2000 | Return made up to 10/08/00; full list of members (3 pages) |
20 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 September 1999 | Return made up to 10/08/99; full list of members (4 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 September 1998 | Return made up to 10/08/98; full list of members (9 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
18 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
15 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 April 1997 | Director resigned (1 page) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 September 1996 | Return made up to 10/08/96; full list of members (10 pages) |
17 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
23 August 1995 | Return made up to 10/08/95; no change of members (14 pages) |
24 July 1995 | Director resigned;new director appointed (6 pages) |
3 August 1987 | Resolutions
|