Birch Hill Shirley Hills
Surrey
CR0 5HT
Director Name | Roger Evenden Jones |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Camelot 16 Westview Road Warlingham Surrey CR6 9JD |
Director Name | Patrick Hugh Walker Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 May 1993) |
Role | Finance Director |
Correspondence Address | 15 Upper Hill Rise Rickmansworth Hertfordshire WD3 7NU |
Secretary Name | William Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 15 Merlewood Close High Wycombe Buckinghamshire HP11 1QQ |
Director Name | Mr Martin Toogood |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 100 Montagu Mansions London W1H 1LF |
Director Name | William Birchall |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1998) |
Role | Secretary |
Correspondence Address | 15 Merlewood Close High Wycombe Buckinghamshire HP11 1QQ |
Director Name | Roger Anthony Holmes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 421 Flagstaff House 10 St George Wharf Vauxhall London SW8 2LZ |
Director Name | Philip Alexander Parker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 November 2004) |
Role | Secretary |
Correspondence Address | 75 Holdenhurst Avenue Finchley London N12 0HY |
Secretary Name | Philip Alexander Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 November 2004) |
Role | Secretary |
Correspondence Address | 75 Holdenhurst Avenue Finchley London N12 0HY |
Director Name | Joseph Leo McKee |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2001) |
Role | Personnel Director |
Correspondence Address | 2 Arundel Close Aston Hertfordshire SG2 7HW |
Director Name | Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(13 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 22 January 2002) |
Role | Managing Director |
Correspondence Address | Tranquair 24 Woodlands Ride South Ascot Berkshire SL5 9HN |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Turville Henley On Thames Oxfordshire RG9 6QL |
Director Name | Penelope Praill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Director Name | Giles Kirkley Willits |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 October 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Christopher David Scott |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Secretary Name | Christopher David Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Registered Address | 242 Marylebone Road London NW1 6JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
50 at 1 | Woolworths PLC 50.00% Ordinary |
---|---|
49 at 1 | Woolworths PLC 49.00% Ordinary |
1 at 1 | Woorlworths PLC 1.00% Ordinary |
Latest Accounts | 2 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 February |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Appointment terminated director and secretary christopher scott (1 page) |
7 February 2009 | Appointment Terminated Director and Secretary christopher scott (1 page) |
11 December 2008 | Return made up to 01/08/08; full list of members (4 pages) |
11 December 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 July 2008 | Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page) |
15 July 2008 | Director and Secretary's Change of Particulars / christopher scott / 05/07/2008 / HouseName/Number was: , now: 2B; Street was: 3 montanaro court, now: copenhagen street; Area was: 24 coleman fields, now: ; Post Code was: N1 7AD, now: N1 0JD (1 page) |
30 June 2008 | Accounts made up to 2 February 2008 (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 2 February 2008 (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 2 February 2008 (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 3 February 2007 (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 3 February 2007 (3 pages) |
2 December 2007 | Accounts made up to 3 February 2007 (3 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: WO0LWORTH house 242-246 marylebone road london NW1 6JL (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: WO0LWORTH house 242-246 marylebone road london NW1 6JL (1 page) |
3 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
3 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 28 January 2006 (4 pages) |
31 October 2006 | Accounts made up to 28 January 2006 (4 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
1 November 2005 | New director appointed (9 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (9 pages) |
1 November 2005 | Director resigned (1 page) |
23 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 01/08/05; full list of members
|
10 May 2005 | Accounts for a dormant company made up to 29 January 2005 (3 pages) |
10 May 2005 | Accounts made up to 29 January 2005 (3 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
12 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
11 May 2004 | Accounts made up to 31 January 2004 (3 pages) |
3 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
13 August 2003 | Accounts made up to 1 February 2003 (3 pages) |
13 August 2003 | Accounts for a dormant company made up to 1 February 2003 (3 pages) |
13 August 2003 | Accounts for a dormant company made up to 1 February 2003 (3 pages) |
23 July 2003 | Company name changed woolworth properties LTD.\certificate issued on 23/07/03 (2 pages) |
23 July 2003 | Company name changed woolworth properties LTD.\certificate issued on 23/07/03 (2 pages) |
27 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
30 July 2002 | Accounts for a dormant company made up to 2 February 2002 (3 pages) |
30 July 2002 | Accounts for a dormant company made up to 2 February 2002 (3 pages) |
30 July 2002 | Accounts made up to 2 February 2002 (3 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (4 pages) |
4 March 2002 | New director appointed (4 pages) |
23 November 2001 | Return made up to 01/08/01; full list of members (6 pages) |
23 November 2001 | Return made up to 01/08/01; full list of members (6 pages) |
13 November 2001 | Accounts for a dormant company made up to 3 February 2001 (4 pages) |
13 November 2001 | Accounts for a dormant company made up to 3 February 2001 (4 pages) |
13 November 2001 | Accounts made up to 3 February 2001 (4 pages) |
20 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (3 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (3 pages) |
16 November 2000 | Accounts made up to 29 January 2000 (4 pages) |
16 November 2000 | Accounts for a dormant company made up to 29 January 2000 (4 pages) |
23 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
19 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
19 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
26 July 1999 | Accounts for a dormant company made up to 30 January 1999 (4 pages) |
26 July 1999 | Accounts made up to 30 January 1999 (4 pages) |
16 September 1998 | Secretary resigned;director resigned (1 page) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | Secretary resigned;director resigned (1 page) |
14 August 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
14 August 1998 | Accounts made up to 31 January 1998 (4 pages) |
12 August 1998 | Return made up to 01/08/98; full list of members (5 pages) |
12 August 1998 | Return made up to 01/08/98; full list of members (5 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
19 August 1997 | Accounts for a dormant company made up to 1 February 1997 (3 pages) |
19 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
19 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
19 August 1997 | Accounts made up to 1 February 1997 (3 pages) |
19 August 1997 | Accounts for a dormant company made up to 1 February 1997 (3 pages) |
16 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
16 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
14 August 1996 | Accounts for a dormant company made up to 3 February 1996 (4 pages) |
14 August 1996 | Accounts made up to 3 February 1996 (4 pages) |
14 August 1996 | Accounts for a dormant company made up to 3 February 1996 (4 pages) |
12 September 1995 | Accounts made up to 28 January 1995 (3 pages) |
12 September 1995 | Accounts for a dormant company made up to 28 January 1995 (3 pages) |
14 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
14 August 1995 | Return made up to 01/08/95; full list of members (12 pages) |
9 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
19 October 1993 | Resolutions
|
19 October 1993 | Resolutions
|
5 November 1990 | Company name changed\certificate issued on 05/11/90 (2 pages) |
5 November 1990 | Company name changed\certificate issued on 05/11/90 (2 pages) |
5 November 1990 | Company name changed chartwell city investments limit ed\certificate issued on 06/11/90 (2 pages) |
5 November 1990 | Company name changed chartwell city investments limit ed\certificate issued on 06/11/90 (2 pages) |
15 April 1988 | Company name changed\certificate issued on 15/04/88 (2 pages) |
15 April 1988 | Company name changed\certificate issued on 15/04/88 (2 pages) |
21 March 1988 | Resolutions
|
21 March 1988 | Resolutions
|
19 October 1987 | Resolutions
|
12 October 1987 | Memorandum and Articles of Association (9 pages) |