Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director Name | Diane Jarvis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey Old Bailey London EC4M 7NG |
Secretary Name | Mr Martin Hughes |
---|---|
Status | Closed |
Appointed | 31 July 2010(22 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 07 June 2011) |
Role | Company Director |
Correspondence Address | 10 Old Bailey Old Bailey London EC4M 7NG |
Director Name | Mr David Charles Riches |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2011(23 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 07 June 2011) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey Old Bailey London EC4M 7NG |
Director Name | Mr Patrick Gerard Joseph Corridan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 15 April 2003) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Oaks 16 Jacobean Lane Knowle Solihull West Midlands B93 9LP |
Director Name | Mrs Mary Colmana Corridan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks 16 Jacobean Lane Knowle Solihull West Midlands B93 9LP |
Secretary Name | Mr Patrick Gerard Joseph Corridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks 16 Jacobean Lane Knowle Solihull West Midlands B93 9LP |
Director Name | Mrs Caroline Regina Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 2 Snake Lane Alvechurch Worcestershire B48 7NU |
Director Name | Darren McLaney |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(15 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 69 Greens Valley Drive Stockton On Tees TS18 5QH |
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Hall Close Maids Moreton Buckinghamshire MK18 1RH |
Secretary Name | Darren McLaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 69 Greens Valley Drive Stockton On Tees TS18 5QH |
Secretary Name | Katharine Irene Spedding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2007) |
Role | Co Secretary |
Correspondence Address | 55 Clough Grove Oughtbridge Sheffield South Yorkshire S35 0JU |
Director Name | Andrew Graham Goodman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pound House 46 Totteridge Village London N20 8PR |
Director Name | Katharine Irene Spedding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(16 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 31 August 2004) |
Role | Secretary |
Correspondence Address | 55 Clough Grove Oughtbridge Sheffield South Yorkshire S35 0JU |
Director Name | Nicholas John Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 2007) |
Role | Accountant |
Correspondence Address | Bell House North Field Way Appleton Roebuck York YO23 7EA |
Director Name | Carole Hepburn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2009) |
Role | Operations Director |
Correspondence Address | 8 Hesper Mews London SW5 0HH |
Secretary Name | Diane Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Ranks Green Fairstead Essex CM3 2BG |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(21 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Registered Address | 10 Old Bailey Old Bailey London EC4M 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | Application to strike the company off the register (2 pages) |
15 February 2011 | Application to strike the company off the register (2 pages) |
9 February 2011 | Appointment of Mr David Charles Riches as a director (2 pages) |
9 February 2011 | Appointment of Mr David Charles Riches as a director (2 pages) |
6 January 2011 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
6 January 2011 | Appointment of Mr Martin Hughes as a secretary (1 page) |
6 January 2011 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
6 January 2011 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
6 January 2011 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
6 January 2011 | Appointment of Mr Martin Hughes as a secretary (1 page) |
6 January 2011 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 August 2010 | Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on 10 August 2010 (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-04-16
|
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-04-16
|
17 September 2009 | Appointment Terminated Director andrew mcrae (1 page) |
17 September 2009 | Appointment terminated director andrew mcrae (1 page) |
5 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
10 February 2009 | Director appointed andrew james mcrae (4 pages) |
10 February 2009 | Director appointed andrew james mcrae (4 pages) |
24 January 2009 | Appointment terminated director carole hepburn (1 page) |
24 January 2009 | Appointment Terminated Director carole hepburn (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from greener house 66-68 haymarket london SW1Y 4RF (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from greener house 66-68 haymarket london SW1Y 4RF (1 page) |
28 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
23 July 2007 | Return made up to 15/04/07; full list of members (2 pages) |
23 July 2007 | Return made up to 15/04/07; full list of members (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | New secretary appointed;new director appointed (4 pages) |
15 May 2007 | New secretary appointed;new director appointed (4 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: fives court hillsbrough barracks penistone road sheffield S6 2GZ (1 page) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: fives court hillsbrough barracks penistone road sheffield S6 2GZ (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
4 May 2007 | Particulars of mortgage/charge (13 pages) |
4 May 2007 | Particulars of mortgage/charge (13 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
15 April 2007 | Amended full accounts made up to 31 December 2006 (17 pages) |
15 April 2007 | Amended full accounts made up to 31 December 2006 (17 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
11 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
11 May 2006 | Resolutions
|
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Particulars of mortgage/charge (7 pages) |
28 April 2006 | Particulars of mortgage/charge (7 pages) |
3 March 2006 | Secretary's particulars changed (1 page) |
3 March 2006 | Secretary's particulars changed (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 June 2005 | Return made up to 15/04/05; full list of members (7 pages) |
11 May 2005 | Company name changed birmingham and midlands locums l imited\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed birmingham and midlands locums l imited\certificate issued on 11/05/05 (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Resolutions
|
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
5 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: the globe works penistone road sheffield south yorkshire S6 3AE (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: the globe works penistone road sheffield south yorkshire S6 3AE (1 page) |
23 May 2003 | Accounts for a medium company made up to 1 December 2002 (19 pages) |
23 May 2003 | Accounts for a medium company made up to 1 December 2002 (19 pages) |
23 May 2003 | Accounts for a medium company made up to 1 December 2002 (19 pages) |
17 May 2003 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2003 | Declaration of assistance for shares acquisition (12 pages) |
11 May 2003 | Return made up to 15/04/03; full list of members
|
11 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
9 May 2003 | Declaration of assistance for shares acquisition (14 pages) |
9 May 2003 | Declaration of assistance for shares acquisition (14 pages) |
7 May 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: mylen house 11 wagon lane sheldon birmingham B26 3DU (1 page) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: mylen house 11 wagon lane sheldon birmingham B26 3DU (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
4 May 2003 | Resolutions
|
4 May 2003 | Resolutions
|
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2003 | Particulars of mortgage/charge (8 pages) |
24 April 2003 | Particulars of mortgage/charge (8 pages) |
22 August 2002 | Full accounts made up to 2 December 2001 (16 pages) |
22 August 2002 | Full accounts made up to 2 December 2001 (16 pages) |
22 August 2002 | Full accounts made up to 2 December 2001 (16 pages) |
2 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (16 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (16 pages) |
25 April 2001 | Return made up to 15/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 15/04/01; full list of members
|
24 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
24 May 2000 | Return made up to 15/04/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
29 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1999 | Return made up to 15/04/99; full list of members (6 pages) |
9 June 1999 | Return made up to 15/04/99; full list of members (6 pages) |
16 April 1999 | Full accounts made up to 30 November 1998 (14 pages) |
16 April 1999 | Full accounts made up to 30 November 1998 (14 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 962 old lode lane solihull west midlands B92 8LN (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 962 old lode lane solihull west midlands B92 8LN (1 page) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Return made up to 15/04/98; no change of members (4 pages) |
8 June 1998 | Return made up to 15/04/98; no change of members
|
6 May 1998 | Full accounts made up to 30 November 1997 (16 pages) |
6 May 1998 | Full accounts made up to 30 November 1997 (16 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 15/04/97; no change of members
|
26 February 1997 | Full accounts made up to 1 December 1996 (16 pages) |
26 February 1997 | Full accounts made up to 1 December 1996 (16 pages) |
26 February 1997 | Full accounts made up to 1 December 1996 (16 pages) |
26 June 1996 | Return made up to 15/04/96; full list of members
|
26 June 1996 | Return made up to 15/04/96; full list of members (6 pages) |
27 March 1996 | Full accounts made up to 3 December 1995 (17 pages) |
27 March 1996 | Full accounts made up to 3 December 1995 (17 pages) |
27 March 1996 | Full accounts made up to 3 December 1995 (17 pages) |
19 May 1995 | Return made up to 15/04/95; no change of members (4 pages) |
19 May 1995 | Return made up to 15/04/95; no change of members (4 pages) |
28 April 1995 | Full accounts made up to 30 November 1994 (18 pages) |
28 April 1995 | Full accounts made up to 30 November 1994 (18 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 July 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
1 July 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
27 April 1993 | Return made up to 15/04/93; full list of members (7 pages) |
7 December 1992 | New director appointed (2 pages) |
23 July 1992 | Return made up to 15/04/92; no change of members (5 pages) |
11 June 1991 | Return made up to 15/04/91; no change of members (7 pages) |
25 July 1989 | Return made up to 15/04/89; full list of members (4 pages) |
25 July 1989 | Return made up to 15/04/89; full list of members (4 pages) |
22 June 1989 | Full accounts made up to 31 March 1989 (9 pages) |
22 June 1989 | Full accounts made up to 31 March 1989 (9 pages) |
10 February 1988 | Resolutions
|
10 February 1988 | Resolutions
|
1 December 1987 | Memorandum and Articles of Association (11 pages) |
1 December 1987 | Memorandum and Articles of Association (11 pages) |
20 November 1987 | Company name changed judgechange LIMITED\certificate issued on 23/11/87 (2 pages) |
20 November 1987 | Company name changed judgechange LIMITED\certificate issued on 23/11/87 (2 pages) |
19 October 1987 | Incorporation (12 pages) |
19 October 1987 | Incorporation (12 pages) |