Chipping Campden
Gloucestershire
GL55 6XY
Wales
Director Name | Ms Mariana Spater |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 731 The White House 9 Belvedere Road London SE1 8YU |
Secretary Name | Ms Mariana Spater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 731 The White House 9 Belvedere Road London SE1 8YU |
Director Name | Mr Richard Alan Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 July 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Holywell Hill St Albans Hertfordshire AL1 1BX |
Director Name | Mr Noel Desmond Cronin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 May 2002) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Highcroft Langley Road Chipperfield Kings Langley Hertfordshire WD4 9JP |
Director Name | John Clutten |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | 19 Whiston House Bingham Court Halton Road Islington London N1 2DH |
Secretary Name | Mrs Joyce May Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 75 Shepherds Way Rickmansworth Hertfordshire WD3 2NP |
Director Name | Mr Michael Francis George Johnson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Needham Road London W11 2RP |
Director Name | James Floyd |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | Mill House Barbridge Nantwich Cheshire CW5 6AY |
Director Name | Philip James Whitecross |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2000) |
Role | Finance Director |
Correspondence Address | Seronera 8 Haywood Park Stewkley Leighton Buzzard Bedfordshire LU7 0HE |
Director Name | Richard Edward Culley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1999) |
Role | Managing Director |
Correspondence Address | Flat 2 86 Oakley Street London SW3 5NP |
Secretary Name | Philip James Whitecross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2000) |
Role | Finance Director |
Correspondence Address | Seronera 8 Haywood Park Stewkley Leighton Buzzard Bedfordshire LU7 0HE |
Director Name | David Thomas Cardwell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Smeeth Cottage Church Road, Smeeth Ashford Kent TN25 6SA |
Secretary Name | David Thomas Cardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(13 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Smeeth Cottage Church Road, Smeeth Ashford Kent TN25 6SA |
Director Name | Richard Edward Culley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2001) |
Role | Chief Executive |
Correspondence Address | Walton Villa 40 Lebanon Gardens London SW18 1RH |
Secretary Name | Richard Edward Culley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2001) |
Role | Chief Executive |
Correspondence Address | Walton Villa 40 Lebanon Gardens London SW18 1RH |
Secretary Name | Kirk Bloomgarden |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 July 2001(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | 49 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ |
Secretary Name | Mr Daniel Adam Levart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(15 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Grove Lane Camberwell London SE5 8BG |
Director Name | Mr Michael Anthony Mercieca |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Fitzgerald Avenue London SW14 8SZ |
Secretary Name | Mr Michael Anthony Mercieca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Fitzgerald Avenue London SW14 8SZ |
Registered Address | Lacon House Theobalds Road London WC1X 8RW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £850,000 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 November 2008 | Application for striking-off (2 pages) |
3 August 2007 | Director resigned (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members
|
19 April 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
23 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
8 March 2005 | Return made up to 14/01/05; full list of members
|
24 June 2004 | Accounts for a dormant company made up to 31 March 2004 (13 pages) |
19 April 2004 | Auditor's resignation (2 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
27 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | Return made up to 14/01/03; full list of members
|
21 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
21 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
21 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2002 | New director appointed (2 pages) |
16 October 2002 | Particulars of mortgage/charge (15 pages) |
18 September 2002 | Resolutions
|
10 September 2002 | Registered office changed on 10/09/02 from: 3 shortlands london W6 8PP (1 page) |
10 September 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | Declaration of assistance for shares acquisition (14 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | Declaration of assistance for shares acquisition (15 pages) |
5 September 2002 | Particulars of mortgage/charge (15 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
18 March 2002 | Full accounts made up to 31 December 2000 (14 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Return made up to 14/01/02; full list of members
|
12 March 2002 | Secretary resigned;director resigned (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Declaration of assistance for shares acquisition (13 pages) |
14 July 2001 | Particulars of mortgage/charge (5 pages) |
1 May 2001 | Full accounts made up to 30 April 2000 (17 pages) |
17 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 3 shortlands hammersmith london W6 8PP (1 page) |
17 January 2001 | Return made up to 14/01/01; full list of members
|
30 November 2000 | Delivery ext'd 3 mth 30/04/00 (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | Full accounts made up to 30 April 1999 (20 pages) |
3 February 2000 | Return made up to 14/01/00; no change of members
|
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
6 February 1999 | Return made up to 14/01/99; full list of members (8 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 5 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
7 May 1998 | Secretary resigned (1 page) |
24 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
10 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
5 September 1997 | New director appointed (3 pages) |
25 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
20 February 1996 | Return made up to 14/01/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
15 March 1995 | Return made up to 14/01/95; full list of members
|
20 April 1993 | Resolutions
|
6 September 1991 | Resolutions
|
27 October 1986 | New director appointed (2 pages) |
18 January 1986 | New secretary appointed (2 pages) |