2 Riesco Drive
Croydon
Surrey
CR0 5RS
Secretary Name | Mr Jonathan Richard William Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(10 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sussex Court 50 Roan Street London SE10 9JT |
Director Name | Mr Arfan Mohammed Syeed |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(16 years, 2 months after company formation) |
Appointment Duration | 21 years |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Cissbury Ring South London N12 7BD |
Director Name | George Alfred Hugh Chapman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 March 2000) |
Role | Bloodstock Director |
Correspondence Address | 19 Bostall Park Avenue Bexleytheath Kent DA7 5JR |
Director Name | David Francis Howard |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 December 1999) |
Role | Insurance Broker |
Correspondence Address | Glebe House Ulcombe Maidstone Kent ME17 1DN |
Director Name | Mr Bernard James Warren |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia House 26 Kippington Road Sevenoaks Kent TN13 2LJ |
Secretary Name | Mr Barry John Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 410 Marlyn Lodge Mansell Street London E1 8RB |
Director Name | Simon William Waller |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 175a Oatlands Drive Weybridge Surrey KT13 9JY |
Director Name | David William Long |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 May 2000) |
Role | Bloodstock Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT |
Director Name | Mr Peter Anthony Evans |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Derwent Road Harpenden Hertfordshire AL5 3NY |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £200 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 May 2005 | Dissolved (1 page) |
---|---|
17 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
7 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | Director resigned (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 55 bishopsgate london EC2N 3BD (1 page) |
3 April 2003 | Appointment of a voluntary liquidator (1 page) |
3 April 2003 | Declaration of solvency (3 pages) |
3 April 2003 | Resolutions
|
21 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
16 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page) |
4 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
2 June 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
5 January 2000 | Director resigned (1 page) |
13 April 1999 | Secretary's particulars changed (1 page) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 January 1999 | Return made up to 01/01/99; full list of members (8 pages) |
9 July 1998 | Director's particulars changed (1 page) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 January 1998 | Return made up to 01/01/98; no change of members (7 pages) |
23 September 1997 | Director resigned (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 8 lloyds avenue london EC3N 3EL (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 January 1997 | Return made up to 01/01/97; full list of members (8 pages) |
17 December 1996 | Secretary resigned (1 page) |
9 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
10 January 1996 | Return made up to 01/01/96; full list of members (9 pages) |