Kildonan
Isle Of Arran
KA27 8SA
Scotland
Secretary Name | Mr Walter Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Keys Kildonan Isle Of Arran KA27 8SA Scotland |
Director Name | Michael Jonathan Mark Williams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(21 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | 54 Inglethorpe Street London SW6 6NX |
Director Name | Mr Ian Travers Dodd |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Upper Chobham Road Camberley Surrey GU15 1EE |
Director Name | Stanley Roy Webb |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacre Windmill Lane Friston Sussex BN20 0EJ |
Director Name | Philip James Wright |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holmwood Road Cheam Surrey SM2 7JR |
Director Name | Deborah Pauline Dor |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2006) |
Role | Recruitment Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 1 Villas On The Heath Vale Of Heath London NW3 1BA |
Director Name | Kirk Nelson Hill |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 2001) |
Role | Recruitment Consultant |
Correspondence Address | 4a King Edward Mansions 8 Grape Street London WC2H 8DY |
Director Name | Lee George Thacker |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2002) |
Role | Recruitment Consultant |
Correspondence Address | 24 Cedars Close Belmont Hill London SE13 5DP |
Director Name | Amanda Jane White |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(15 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | 108 King George Street London SE10 8PX |
Director Name | Sally Victoria Eichmuller De Souza |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(15 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | 7a Dagnan Road Clapham South London SW12 9LH |
Director Name | Philippa Jane Greenwood |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2004) |
Role | Company Director |
Correspondence Address | 51 Westfields Avenue Barnes London SW13 0AT |
Director Name | Gregory Weisman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2004(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 2007) |
Role | General |
Correspondence Address | 300 East 75th Street Apartment 4m New York Ny 10021 United States |
Registered Address | 5th Floor 85 Gracechurch Street London EC3V 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2009 | Application for striking-off (1 page) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
27 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
3 November 2008 | Appointment terminated director amanda white (1 page) |
3 November 2008 | Director appointed michael jonathan mark williams (2 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 5TH floor, 85 gracechurch street, london EC3V 0AA (1 page) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Director and secretary's change of particulars / walter brown / 20/08/2008 (1 page) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
2 April 2008 | Full accounts made up to 31 December 2006 (16 pages) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Location of debenture register (1 page) |
23 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 85 gracechurch street london EC3V 0AA (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 13 austin friars london EC2N 2JX (1 page) |
8 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
24 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
15 August 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
18 October 2004 | Auditor's resignation (1 page) |
15 October 2004 | New director appointed (2 pages) |
5 October 2004 | Resolutions
|
24 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Resolutions
|
16 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
1 September 2003 | Return made up to 27/07/03; full list of members
|
1 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 January 2003 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
2 September 2002 | Resolutions
|
2 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 27/07/01; full list of members
|
29 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Resolutions
|
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
16 February 2001 | Company name changed devonshire executive LIMITED\certificate issued on 16/02/01 (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Return made up to 27/07/00; full list of members
|
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 August 1999 | Return made up to 27/07/99; no change of members (6 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Return made up to 27/07/97; full list of members (8 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 January 1997 | New director appointed (2 pages) |
30 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
11 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
11 August 1995 | Resolutions
|