Weston Road
Bath
Avon
BA1 2XU
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 May 2006) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 09 May 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Paul John Hughes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Burnham Road Leigh On Sea Essex SS9 2JS |
Director Name | Richard John Micklewright |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 1996) |
Role | Lloyds Broker |
Correspondence Address | Woodbine Cottage Ongar Road White Roding Dunmow Essex CM6 1RN |
Director Name | Roger Frederick Lyes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 November 1996) |
Role | Lloyds Broker |
Correspondence Address | Oakhurst 7 Aldenham Grove Radlett Hertfordshire WD7 7BW |
Director Name | Michael Harold Hughes |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 October 1998) |
Role | Lloyds Broker |
Correspondence Address | 881 Ocean Drive Appartment 16 F Key Biscayne Florida Usa |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Nigel Westcar Weyman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 March 2000) |
Role | Lloyd`S Broker |
Correspondence Address | Green Place The Street Wonersh Guildford Surrey GU5 0PF |
Director Name | Peter Keith Boyes |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 May 2000) |
Role | Lloyd`S Broker |
Correspondence Address | The Old Rectory Stony Lane Bobbingworth Ongar Essex CM5 0DQ |
Director Name | Anthony Robin Aubrey |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 March 2000) |
Role | Lloyd`S Broker |
Correspondence Address | Bennetts Cottage North Fountain Lane Seal Chart Sevenoaks Kent TN15 0EY |
Director Name | Callum John Tyndale Stewart |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 March 2000) |
Role | Insurance Broker |
Correspondence Address | 4 Laverton Place Earls Court London SW5 0HJ |
Director Name | Michael Hector Kier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 March 1998(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2002) |
Role | Lloyds Broker |
Correspondence Address | 23 Belmont Road Twickenham Middlesex TW2 5DA |
Director Name | John Garvie Mackenzie Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 2003) |
Role | Lloyd's Broker |
Correspondence Address | Higher Langdon Beaminster Dorset DT8 3NN |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(15 years after company formation) |
Appointment Duration | 3 months (resigned 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 28 Brabourne Rise Beckenham Kent BR3 6SG |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(16 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2005 | Application for striking-off (1 page) |
19 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (3 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (3 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members
|
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (4 pages) |
26 February 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
14 December 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
14 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 133 houndsditch london EC3A 7AH (1 page) |
6 September 2000 | Location of register of members (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
6 June 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Resolutions
|
9 September 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
9 June 1999 | Return made up to 01/06/99; no change of members (10 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 August 1998 | Director's particulars changed (1 page) |
30 June 1998 | Return made up to 01/06/98; no change of members (12 pages) |
21 April 1998 | Director resigned (1 page) |
23 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 December 1997 | Particulars of mortgage/charge (56 pages) |
5 November 1997 | Resolutions
|
4 August 1997 | Director's particulars changed (1 page) |
9 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
19 November 1996 | Director resigned (1 page) |
22 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
17 October 1996 | Auditor's resignation (1 page) |
4 October 1996 | Director resigned (1 page) |
24 July 1996 | Return made up to 01/06/96; change of members (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
4 July 1995 | Return made up to 01/06/95; no change of members (12 pages) |
29 June 1995 | Director's particulars changed (2 pages) |