Isleworth
Middlesex
TW7 5QD
Director Name | Mr Christopher Jon Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(22 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 16 June 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(22 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 16 June 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Anthony Gordon Dean |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Paddock House Manor Road Penn Buckinghamshire HP10 8JA |
Director Name | Mr Malcolm Myer Miller |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winton House The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Mr James Leonard Rice |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Old Yews New Barn Longfield Kent DA3 7JS |
Director Name | Sir Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | Brentwood House 169 Kings Road Brentwood Essex CM14 4EB |
Secretary Name | Mr James Leonard Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Old Yews New Barn Longfield Kent DA3 7JS |
Secretary Name | Victoria Mary Lockie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | Springfield Cottage Hook End Road Hook End Brentwood Essex CM15 0NR |
Director Name | Martin Allan Gill Bland |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Church View 17a Bluehouse Lane Oxted Surrey RH8 0AA |
Secretary Name | David Charles Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 1998) |
Role | Secretary |
Correspondence Address | 26 Windsor Way Rayleigh Essex SS6 8PF |
Director Name | Robert John Watkins |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2001) |
Role | Chief Executive |
Correspondence Address | Tall Trees 6 Litchborough Park Danbury Chelmsford Essex CM3 4UJ |
Secretary Name | Martin Allan Gill Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Church View 17a Bluehouse Lane Oxted Surrey RH8 0AA |
Director Name | Mr Simon Sugar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2007) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Purcell House Warren Heights Warren Hill Loughton Essex IG10 4RQ |
Director Name | John Samuel Beattie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(21 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Cedar Lodge 22 Ridgeway Rayleigh Essex SS6 7BJ |
Registered Address | Grant Way Isleworth Middlesex TW7 5QD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2009 | Application for striking-off (1 page) |
13 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
11 December 2008 | Director appointed christopher jon taylor (3 pages) |
11 December 2008 | Director and secretary appointed david joseph gormley (4 pages) |
9 December 2008 | Appointment terminate, director and secretary martin allan gill bland logged form (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
8 December 2008 | Appointment terminated director john beattie (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New director appointed (2 pages) |
14 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
12 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
17 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 December 2004 | Return made up to 26/11/04; full list of members
|
14 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
16 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
16 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
31 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
18 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
11 February 2000 | Company name changed betacom LIMITED\certificate issued on 14/02/00 (2 pages) |
2 December 1999 | Return made up to 26/11/99; full list of members
|
24 June 1999 | Director's particulars changed (1 page) |
3 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
1 October 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
28 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
13 January 1998 | New director appointed (2 pages) |
4 December 1997 | Memorandum and Articles of Association (7 pages) |
3 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
25 November 1997 | Company name changed amstrad LIMITED\certificate issued on 25/11/97 (2 pages) |
5 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Company name changed amslit LIMITED\certificate issued on 05/08/97 (2 pages) |
11 June 1997 | Company name changed amstrad uk LIMITED\certificate issued on 12/06/97 (2 pages) |
6 February 1997 | Director's particulars changed (1 page) |
13 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
6 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
22 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
10 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |