Hatfield Peverel
Essex
CM3 2LS
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Piccards Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heathshott House Friars Stile Road Richmond Surrey TW10 6NT |
Secretary Name | Ian Farrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 29 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Director Name | Frank Stevenson Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Middlefield Lane Hagley Stourbridge DY9 0PY |
Director Name | Michael Hawthorne |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Racecourse House Racecourse Lane Stourbridge West Midlands DY8 2RJ |
Director Name | William Harry Fryer |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 1994) |
Role | Chartered Engineer |
Correspondence Address | 9 Glenheadon Rise Leatherhead Surrey KT22 8QT |
Secretary Name | Cheryl Jane Hampton-Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 17 Grosvenor Gardens East Sheen London SW14 8BY |
Secretary Name | Geoffrey Keith Howard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Director Name | William Hai Bitan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 1993(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 20 Rue Beaujoin 75008 Paris Foreign |
Director Name | Francois Baret |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 1993(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 1997) |
Role | Ft Lis Vice President |
Correspondence Address | 199 Rue De Grenelle 75007 Paris France |
Director Name | Dr Yoginder Nath Tidu Maini |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1994) |
Role | Civil Engineer |
Correspondence Address | 11 Redcliffe Road London SW10 9NR |
Director Name | Lewis John Tilley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 10 The Badgers Barnt Green Worcestershire B54 8QR |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Secretary Name | Paul O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(15 years after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2002) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Director Name | Dominic James Alexander Mathon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 5 Burrows Mews Southwark London SE1 8LD |
Director Name | Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 22a Melbury Road London W14 8LT |
Registered Address | No 4 Triton Square Regents Place London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 September 2007 | Liquidators statement of receipts and payments (5 pages) |
26 March 2007 | Liquidators statement of receipts and payments (5 pages) |
19 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
9 September 2005 | Director resigned (1 page) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New secretary appointed (1 page) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2002 | Declaration of solvency (3 pages) |
4 March 2002 | Appointment of a voluntary liquidator (1 page) |
4 March 2002 | Resolutions
|
28 February 2002 | Location of register of members (1 page) |
28 February 2002 | Location of debenture register (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (1 page) |
20 February 2002 | Director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page) |
21 September 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
9 August 2001 | Director resigned (1 page) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Company name changed sema group outsourcing PLC\certificate issued on 09/01/01 (2 pages) |
3 August 2000 | Return made up to 12/06/00; no change of members (7 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 July 1999 | Return made up to 12/06/99; change of members (8 pages) |
3 June 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
3 August 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
7 July 1998 | Return made up to 12/06/98; full list of members (9 pages) |
26 September 1997 | Director resigned (1 page) |
22 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Return made up to 12/06/97; no change of members (8 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
16 August 1996 | Return made up to 12/06/96; full list of members (9 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: 14 james street london WC2E 8BT (1 page) |
21 June 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
23 May 1996 | Location of register of directors' interests (1 page) |
23 May 1996 | Location of register of members (1 page) |
18 July 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
15 March 1995 | Company name changed sema group facilities management PLC\certificate issued on 16/03/95 (4 pages) |