Caerleon
Newport
Gwent
NP18 3QY
Wales
Director Name | Mr Martin Christopher Geoffrey Smith |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1996(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 July 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 9 Finlarigg Drive Edgbaston Birmingham West Midlands B15 3RH |
Secretary Name | Richard James Meek |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 03 July 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | Birch Cottage 1b Nursery Gardens Chislehurst Kent BR7 5BW |
Director Name | David Wilfred Hookway |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 December 1996) |
Role | Chartered Civil Engineer |
Correspondence Address | 68 Hartley Old Road Purley Surrey CR8 4HJ |
Director Name | John Michael Hunter Kelly |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 1995) |
Role | Chartered Civil Engineer |
Correspondence Address | 28 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | Ronald Bruce Claxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | The Lodge 123 London Road North Merstham Redhill Surrey RH1 3AL |
Secretary Name | Carol Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 25a Merlin Crescent Edgware Middlesex HA8 6JL |
Secretary Name | Renwick Jeffrey Day |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(8 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 31 Rivercourt Upper Ground London SE1 9PC |
Director Name | Renwick Jeffrey Day |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 31 Rivercourt Upper Ground London SE1 9PC |
Director Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Robert Croft Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 112 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HH |
Secretary Name | Ian Scott Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Suzanne Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 106a Coppermill Lane Walthamstow London E17 7HE |
Registered Address | 61 Southwark Street London SE1 1SA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2001 | Application for striking-off (1 page) |
12 February 2001 | Resolutions
|
12 February 2001 | £ ic 20000/2 01/02/01 £ sr 19998@1=19998 (1 page) |
20 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
19 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
4 May 2000 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham west midlands B5 4LJ (1 page) |
3 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 July 1998 (6 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 July 1997 (6 pages) |
18 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
2 June 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
17 April 1997 | Accounts for a dormant company made up to 31 May 1996 (7 pages) |
17 April 1997 | Resolutions
|
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
2 January 1997 | Return made up to 06/11/96; full list of members (6 pages) |
30 May 1996 | Director resigned (1 page) |
1 May 1996 | Full accounts made up to 31 May 1995 (8 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 61 southwark street london SE1 1SA (1 page) |
17 January 1996 | Return made up to 06/11/95; no change of members
|
12 October 1995 | Particulars of mortgage/charge (18 pages) |
10 October 1995 | New director appointed (2 pages) |
1 May 1995 | Full accounts made up to 31 May 1994 (8 pages) |