Brentford
Middlesex
TW8 8EU
Director Name | Stuart Michael Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 May 2009) |
Role | Group Finance Director |
Correspondence Address | 19 Cypress Court St Annes Park Virginia Water Surrey GU25 4TB |
Director Name | Paul George Rowley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2007(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tides Reach Kings Road Berkhamsted Hertfordshire HP4 3BP |
Director Name | Rolf Santschi |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 May 2000) |
Role | Administrator |
Correspondence Address | Unterdorfstrasse 540 8914 Aeugst Switzerland |
Director Name | Frederico Dos Santos Cayatte |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | Angolan |
Status | Resigned |
Appointed | 22 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | R Rei Katyavala 118-6 O Ap37 Luanda Angola |
Director Name | John Kenneth McLennan Kempson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 29 June 1998) |
Role | Manager |
Correspondence Address | Avenue Rainha Gingha 74-7 O Luanda Angola |
Director Name | Peter Burn Gallegos |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 1994) |
Role | Administration Manager |
Correspondence Address | 25 Kenilworth Court London SW15 1EW |
Secretary Name | Michael Alexander Gilbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 18 Buxton Road Coggeshall Colchester Essex CO6 1QR |
Director Name | Mr Richard William Butler |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 June 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Martens House Willow Lane Wargrave Berkshire RG10 8LH |
Director Name | Mr George Frank Henry Burne |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 May 2000) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Muscombes Camp Road Woldingham Caterham Surrey CR3 7LH |
Secretary Name | David Jonathan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2001) |
Role | Administrator |
Correspondence Address | 9 Brookhill Road Barnet Hertfordshire EN4 8SE |
Director Name | Claude Warren Symcox |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 May 2000(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2002) |
Role | Diamond Consultant |
Correspondence Address | 19 Meadowbrook Close French Lane Morningside 2057 Gauteng South Africa |
Director Name | Andrew George Poolman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 July 2007) |
Role | Accountant |
Correspondence Address | Barhalten 3 6048 Horw Switzerland |
Director Name | James McLuskie |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British-Usa |
Status | Resigned |
Appointed | 24 May 2000(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2002) |
Role | Manager |
Correspondence Address | 1 Rutland Road Parkwood Gauteng 2193 |
Director Name | Brian Lesile McDonald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 May 2000(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 18 Peregrine Way London SW19 4RN |
Director Name | Mr George Patrick Leicester Kell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 May 2000(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | 27 Pont Road Bryanston 2021 South Africa |
Director Name | Cardoso Gaspar Dos Santos |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Angolan |
Status | Resigned |
Appointed | 24 May 2000(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Rua Da Companhia De Jesus-Miramar Luanda Foreign |
Director Name | Americo Rodrigues Dourado Ferreira |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 May 2000(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2002) |
Role | Managing Director |
Correspondence Address | Av Rainha Ging Luanda 74-7 Foreign |
Director Name | Patrick James Duvant |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 May 2000(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2001) |
Role | General Manager |
Correspondence Address | 4 Robbie Ross Road Royledene Kimberley Northern Cape 8301 South Africa |
Director Name | Eric Caverhill |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 May 2000(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 107 Cedar Avenue Atholl Johannesburg Foreign |
Director Name | Mr Andrew Michael Coxon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2001) |
Role | Director Of Outside Purchases |
Country of Residence | United Kingdom |
Correspondence Address | 5 Somerset Square London W14 8EE |
Secretary Name | Mr Michael Christopher Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawn Cottage Camden Park Tunbridge Wells Kent TN2 4TN |
Secretary Name | Gerard Paul O`Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2006) |
Role | Company Director |
Correspondence Address | 12 Ozonia Walk Wickford Essex SS12 0PH |
Registered Address | 17 Charterhouse Street London EC1N 6RA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at 1 | Clairmont Corp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 January 2009 | Application for striking-off (1 page) |
7 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 July 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 22/06/07; full list of members
|
14 December 2006 | New director appointed (2 pages) |
22 August 2006 | Return made up to 22/06/06; full list of members
|
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
1 October 2003 | Auditor's resignation (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
2 August 2001 | Return made up to 22/06/01; full list of members (9 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 January 2001 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
24 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 July 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
12 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Return made up to 22/06/98; no change of members (6 pages) |
9 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 July 1997 | Return made up to 22/06/97; full list of members (8 pages) |
3 August 1996 | Secretary resigned (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 22/06/96; no change of members (6 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 September 1995 | Director's particulars changed (2 pages) |
26 June 1995 | Return made up to 22/06/95; no change of members (6 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
15 March 1995 | New secretary appointed (2 pages) |