Whiteparish
Salisbury
Wiltshire
SP5 2SH
Director Name | Peter Boel Shaw |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 21 August 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hazeland Mill Bremhill Calne Wiltshire SN11 9LJ |
Secretary Name | Mr Andrew John Windle Lax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 21 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotstone House Whiteparish Salisbury Wiltshire SP5 2SH |
Director Name | Patrick James Dower O'Keeffe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1997(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 20 Calbourne Road London SW12 8LP |
Director Name | Mr John Townley Kevill |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 21 August 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Godington Hall Godington Bicester Oxfordshire OX27 9AE |
Director Name | Mr William Hugh Charters Boyle |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 June 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenhills Fernden Lane Haslemere West Sussex GU27 3LA |
Director Name | David Philip John |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1995) |
Role | Chartered Surveyor |
Correspondence Address | 49 Cleveland Road Barnes London SW13 0AA |
Director Name | Mr Christopher Anthony Shawcross |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Barn Stoke Row Road Henley Oxfordshire RG9 5NS |
Director Name | Mr Alan Leslie Mitchell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 1999) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 The Green Amersham Buckinghamshire HP7 9AE |
Director Name | Mr Byron Howard Pull |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elm Tree Lane Leavenheath Colchester Essex CO6 4UL |
Director Name | David Brian Gilder |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 2003) |
Role | Chartered Surveyor |
Correspondence Address | Nyumba 4 Bowhay Hutton Mount Brentwood Essex CM13 2JX |
Director Name | Mr Steven Eric O'Hara |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(16 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 23 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 49 Holyrood Great Holm Milton Keynes Buckinghamshire MK8 9DR |
Registered Address | 8 Baden Place Crosby Row London SE1 1YW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £63,500 |
Gross Profit | £27,943 |
Net Worth | £277,346 |
Cash | £5,627 |
Current Liabilities | £67,148 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2007 | Application for striking-off (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: c/o lancer property asset management LTD 36 berkeley square london W1J 6DH (1 page) |
22 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
21 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
23 February 2006 | Accounting reference date extended from 30/04/05 to 30/10/05 (1 page) |
15 April 2005 | Return made up to 15/03/05; full list of members
|
28 January 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
2 June 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 April 2004 | Return made up to 15/03/04; full list of members
|
21 April 2004 | Registered office changed on 21/04/04 from: 24 bruton place london W1X 8JT (1 page) |
27 May 2003 | Company name changed saxon law (management) LIMITED\certificate issued on 27/05/03 (2 pages) |
28 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
9 March 2003 | New director appointed (2 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
26 July 2002 | Director resigned (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
1 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 15/03/01; full list of members (8 pages) |
8 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: st pauls house warwick lane london EC4P 4BN (1 page) |
18 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
27 March 2000 | Director resigned (1 page) |
5 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
18 February 2000 | New director appointed (2 pages) |
16 June 1999 | Return made up to 15/03/99; full list of members (8 pages) |
2 April 1999 | Memorandum and Articles of Association (5 pages) |
2 April 1999 | Resolutions
|
22 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 24 bruton place london W1X 8JT (1 page) |
19 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: 24 bruton place london W1X 7AB (1 page) |
20 March 1998 | Return made up to 15/03/98; no change of members (6 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
3 February 1998 | Secretary's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
16 June 1997 | Return made up to 15/03/97; no change of members
|
5 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
25 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
21 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
6 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
7 December 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned;new director appointed (4 pages) |
20 July 1995 | Location of register of members (non legible) (1 page) |
9 December 1986 | Company name changed introquote LIMITED\certificate issued on 09/12/86 (2 pages) |