Walderslade
Chatham
Kent
ME5 9LU
Director Name | Colin Petrie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1996(9 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 12 June 2001) |
Role | Banker |
Correspondence Address | 192 Stock Road Billericay Essex CM12 0SH |
Director Name | Giles Sebastian Clark |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 June 2001) |
Role | Secretary |
Correspondence Address | 20 Barton Road London W14 9HD |
Secretary Name | Helen Estelle Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | 30 Glengall Road Woodford Green Essex IG8 0DL |
Director Name | Terrence Edwin Atkins |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1999) |
Role | Banker |
Correspondence Address | 34 Zelham Drive Canvey Island Essex SS8 7QR |
Director Name | Thomas Frederic Edward Marchant |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 1996) |
Role | Investment Banker |
Correspondence Address | 89 Mill Lane Little Yeldham Halstead Essex CO9 4JH |
Director Name | Paul Raycraft |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1995) |
Role | Investment Banker |
Correspondence Address | 95 Woodhall Crescent Hornchurch Essex RM11 3NZ |
Director Name | John Mackay McCulloch Williamson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 February 1993) |
Role | Investment Banker |
Correspondence Address | 43 The Drive Amersham Buckinghamshire HP7 9AD |
Secretary Name | Mr Timothy Charles Vernon Bryers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southbury Lawn Road Guildford Surrey GU2 4DD |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 April 1998) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Mr Ian Anthony Pellow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1998(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Secretary Name | Andrew Henry John Naughton-Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1998(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 128 Raleigh Road Feltham Middlesex TW13 4LP |
Director Name | Malcolm Eylott |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 1999) |
Role | Banker |
Correspondence Address | Croham Hurst House 5 High Beech South Croydon Surrey CR2 7QB |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(12 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Registered Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
6 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2000 | Application for striking-off (1 page) |
11 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 September 2000 | Director resigned (1 page) |
8 June 2000 | Director's particulars changed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Return made up to 02/03/00; full list of members
|
30 December 1999 | Registered office changed on 30/12/99 from: 1 apppold street broadgate london EC2A 2HE (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
7 April 1999 | Return made up to 02/03/99; full list of members (9 pages) |
23 June 1998 | New director appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New director appointed (3 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 135 bishopsgate london EC2M 3UR (1 page) |
14 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 March 1998 | Company name changed cnws nominees LIMITED\certificate issued on 30/03/98 (2 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
9 April 1997 | Return made up to 02/03/97; no change of members (5 pages) |
26 June 1996 | New director appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
25 March 1996 | Return made up to 02/03/96; no change of members (6 pages) |
25 March 1991 | Accounts for a dormant company made up to 31 December 1990 (5 pages) |
28 March 1990 | Full accounts made up to 31 December 1989 (5 pages) |
5 December 1989 | Full accounts made up to 23 December 1988 (6 pages) |
27 April 1988 | Full accounts made up to 18 December 1987 (6 pages) |