Roundhay
Leeds
LS8 2JH
Secretary Name | Mark Harman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1998(10 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Chief Financial Officer |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1999(11 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood 20 Saint Marys Road Leatherhead Surrey KT22 8EY |
Director Name | William John Theo Bolton |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 1994) |
Role | Loss Adjuster |
Correspondence Address | Westdene The Ridgeway Oxshott Leatherhead Surrey KT22 0LG |
Director Name | Geoffrey Stanley Cann |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 1995) |
Role | Loss Adjustor |
Correspondence Address | Brecon Pines Lime Kiln Road West Dereham Norfolk PE33 9RT |
Director Name | Shaun Stephen Coyne |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 1995) |
Role | Loss Adjuster |
Correspondence Address | Flat 2 11 Eton Avenue London NW3 3EL |
Secretary Name | Andrew John Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 2 Springfields Broxbourne Hertfordshire EN10 7LX |
Director Name | Jeffrey Thomas Bowman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 1998) |
Role | Accountant |
Correspondence Address | 3850 Glenhurst Drive Smyrna Georgia 30080 United States |
Director Name | George Lee Box |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1995(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 5450 Glenridge Drive Ne Apt 221 Atlanta Georgia Fulton Country 30342 Usa Foreign |
Director Name | Thomas Robert Tickle |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1996) |
Role | Loss Adjustor |
Correspondence Address | 43 Quakers Lane Potters Bar Hertfordshire EN6 1RH |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | Andrew John Staite |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 1997) |
Role | Accountant |
Correspondence Address | 2 Springfields Broxbourne Hertfordshire EN10 7LX |
Director Name | John Francis Giblin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(9 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Secretary Name | John Francis Giblin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 October 1997(10 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Registered Address | Trinity Court 42 Trinity Square London EC3N 4TH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 August 1999 | Accounts made up to 31 October 1998 (7 pages) |
3 August 1999 | Application for striking-off (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (1 page) |
2 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
1 September 1998 | Accounts made up to 31 October 1997 (10 pages) |
4 August 1998 | Return made up to 24/05/98; full list of members
|
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director's particulars changed (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | New director appointed (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Accounts made up to 31 October 1996 (12 pages) |
23 June 1997 | Return made up to 24/05/97; no change of members
|
31 October 1996 | Accounts made up to 31 October 1995 (12 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
2 November 1995 | Resolutions
|
4 October 1995 | Auditor's resignation (4 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: 229-230 shoreditch high street shoreditch london E1 6PJ (1 page) |
29 September 1995 | Director resigned (1 page) |
5 September 1995 | Particulars of mortgage/charge (16 pages) |
26 July 1995 | Accounts made up to 30 September 1994 (12 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (4 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | New director appointed (2 pages) |
21 April 1995 | Company name changed graham miller security consultan ts LIMITED\certificate issued on 24/04/95 (4 pages) |
19 April 1995 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
16 July 1990 | Company name changed\certificate issued on 16/07/90 (2 pages) |
22 September 1989 | Accounts made up to 31 December 1988 (3 pages) |
22 September 1989 | Accounts for a dormant company made up to 31 December 1988 (3 pages) |
17 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
17 February 1989 | Registered office changed on 17/02/89 from: 51 eastcheap london EC3M 1JA (1 page) |
17 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
14 December 1988 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
14 December 1988 | Accounts for a dormant company made up to 31 December 1987 (3 pages) |
14 December 1988 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
14 December 1988 | Accounts made up to 31 December 1987 (3 pages) |
10 November 1988 | Return made up to 25/10/88; full list of members (4 pages) |
10 November 1988 | Return made up to 25/10/88; full list of members (4 pages) |
11 January 1988 | Memorandum and Articles of Association (12 pages) |
11 January 1988 | Memorandum and Articles of Association (12 pages) |
11 December 1987 | Registered office changed on 11/12/87 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page) |
11 December 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
11 December 1987 | Registered office changed on 11/12/87 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page) |
11 December 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 November 1987 | Company name changed\certificate issued on 13/11/87 (2 pages) |
1 October 1987 | Incorporation (15 pages) |
1 October 1987 | Incorporation (15 pages) |