16 Connaught Place
London
W2 2ZB
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2004(16 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Mr Malcolm Dennis Corner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Applecross Lodge 13 Wilbury Road Letchworth Hertfordshire SG6 4JW |
Director Name | John Beddall Grieve |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 August 2004) |
Role | Company Director |
Correspondence Address | 89a Cherry Hinton Road Cambridge Cambridgeshire CB1 7BS |
Director Name | Mr Sherwin Alexis Hall |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 February 1996) |
Role | Retired Veterinary Surgeon |
Correspondence Address | 14 Huntingdon Road Cambridge Cambridgeshire CB3 0HH |
Director Name | Mr Michael Edward Herrtage |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 February 1996) |
Role | Veternary Surgeon |
Correspondence Address | 29 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Dr Mark Andrew Holmes |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1995) |
Role | Veterinary Surgeon |
Correspondence Address | 22 Stetchworth Road Wood Ditton Newmarket Suffolk CB8 9SP |
Director Name | Mr Frederick James McKeating |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 February 1996) |
Role | Veterinary Surgeon |
Correspondence Address | The Green Farm Ugley Green Ugley Bishops Stortford Hertfordshire CM22 6HL |
Director Name | Mr Sidney William Ricketts |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 February 1996) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Harraton Lodge Ducks Lane Exning Newmarket Suffolk CB8 7HQ |
Secretary Name | Mr John Beddall Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | PO Box 2090 Oriel House 16 Connaught Place London W2 2ZB |
Registered Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,823 |
Current Liabilities | £34,823 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 May 2007 | Dissolved (1 page) |
---|---|
7 February 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 September 2006 | O/Res:- books, records.etc. (1 page) |
19 September 2006 | Resolutions
|
19 September 2006 | Ex.res.:-"in specie" (1 page) |
19 September 2006 | Appointment of a voluntary liquidator (1 page) |
19 September 2006 | Declaration of solvency (3 pages) |
24 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
13 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
8 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
29 March 2005 | New director appointed (3 pages) |
29 March 2005 | Director resigned (1 page) |
16 June 2004 | Return made up to 19/05/04; full list of members (5 pages) |
28 May 2004 | Location of register of members (1 page) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
12 August 2003 | Director's particulars changed (1 page) |
3 June 2003 | Return made up to 19/05/03; full list of members (5 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
16 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
25 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: langford arch pampisford cambridge cambridgeshire CB2 4EE (1 page) |
20 September 2002 | Resolutions
|
11 June 2002 | Return made up to 19/05/02; full list of members (5 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
1 June 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
29 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
4 August 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
3 August 2000 | Return made up to 19/05/00; full list of members
|
11 February 2000 | Registered office changed on 11/02/00 from: langford arch london road industri, pampisford cambridge cambridgeshire CB2 4EE (1 page) |
25 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 89A cherryhinton road cambridge CB1 4BS (1 page) |
15 May 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
3 December 1998 | Auditor's resignation (1 page) |
18 November 1998 | Return made up to 19/05/98; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
23 June 1997 | Return made up to 19/05/97; full list of members
|
6 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
11 June 1996 | Return made up to 19/05/96; full list of members
|
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
26 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
8 June 1995 | Return made up to 19/05/95; no change of members
|
7 February 1995 | Full accounts made up to 30 June 1994 (11 pages) |
16 June 1994 | Return made up to 19/05/94; no change of members (6 pages) |
17 March 1994 | Full accounts made up to 30 June 1993 (11 pages) |
20 August 1993 | Return made up to 19/05/93; full list of members
|
15 December 1992 | Resolutions
|
10 August 1992 | Return made up to 19/05/92; full list of members (8 pages) |
10 August 1992 | Full accounts made up to 31 March 1992 (13 pages) |
8 June 1992 | Memorandum and Articles of Association (10 pages) |
13 December 1991 | Full accounts made up to 31 March 1991 (10 pages) |
19 August 1991 | Return made up to 19/05/91; no change of members (7 pages) |
8 January 1991 | Full accounts made up to 31 March 1990 (11 pages) |
12 October 1989 | Full accounts made up to 31 March 1989 (11 pages) |
18 December 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
9 November 1987 | Incorporation (13 pages) |