Herne Hill
London
SE24 0BZ
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2000(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 June 2001) |
Role | Solicitor |
Correspondence Address | Brook House 13 Mead Road Cranleigh Surrey GU6 7BG |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 June 2001) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Closed |
Appointed | 01 January 2000(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 June 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 39c Albert Road London SE25 4JD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 1995(9 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 June 2001) |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | David Hugh Goodman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 December 1992) |
Role | Group Treasurer |
Correspondence Address | 81 Wentworth Road Golders Green London NW11 0RH |
Director Name | Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 1995) |
Role | Chartered Secretary |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Paul Eugene Bartlett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 13 May 1993) |
Role | Secretarial Assistant |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Christopher Justin Besley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 November 1993) |
Role | Treasury Manager |
Correspondence Address | 132 Dora Road Wimbledon London SW19 7HJ |
Director Name | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 March 2000) |
Role | Treasury Manager |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Dawn Elizabeth Knight |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1997) |
Role | Solicitor |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Director Name | Claire Lucie Mary Howard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Norsebury Cottage Winchester Road Micheldever Winchester Hampshire SO21 3DG |
Registered Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2001 | Application for striking-off (2 pages) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor,devonshire house mayfair place london W1X 5FH (1 page) |
27 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
11 April 2000 | Director resigned (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
24 June 1999 | Return made up to 31/05/99; no change of members (7 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: devonshire house mayfair place london england W1X 6ET (1 page) |
23 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
2 June 1998 | Amended accounts made up to 31 December 1997 (3 pages) |
10 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
1 September 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
15 July 1996 | Resolutions
|
2 July 1996 | Return made up to 31/05/96; no change of members (7 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 July 1995 | New director appointed (6 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | Director resigned (4 pages) |