London
SW19 1JQ
Director Name | Mr Robin Francis Jordan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Status | Closed |
Appointed | 11 August 2003(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 October 2006) |
Role | Management Consultant |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mr Brian William Drowley |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 January 1997) |
Role | Chief Executive |
Correspondence Address | Greystones New Yatt Road North Leigh Witney Oxfordshire OX8 6TT |
Director Name | George Brian Webster |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 1993) |
Role | Chief Executive |
Correspondence Address | 4 Franklin Court Station Road Amersham Buckinghamshire HP7 0AF |
Secretary Name | Mrs Beverly Rae Nield Pershke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | 8 Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LL |
Secretary Name | Mr Brian William Drowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 10 January 1994) |
Role | Director Optis |
Correspondence Address | Greystones New Yatt Road North Leigh Witney Oxfordshire OX8 6TT |
Secretary Name | Adrian John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 58 East Cliff Road Tunbridge Wells Kent TN4 9AG |
Director Name | Adrian John Wilson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 December 1994) |
Role | Secretary |
Correspondence Address | 58 East Cliff Road Tunbridge Wells Kent TN4 9AG |
Secretary Name | Christopher Loxdale Warren Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(7 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 14 Douglas Court West End Lane London NW6 2HP |
Secretary Name | Brian Ernest Farhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(7 years, 8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 August 1995) |
Role | Secretary |
Correspondence Address | 4 Woodlands Walk Mannings Heath Horsham West Sussex RH13 6JG |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 38 Bailey Mews Cambridge Cambridgeshire CB5 8DR |
Director Name | Dr Derek Wilfred Miles |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Status | Resigned |
Appointed | 19 January 1997(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 2001) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Waterlow Court Hampstead Way London NW11 7DT |
Secretary Name | Brian Ernest Farhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1999) |
Role | Secretary |
Correspondence Address | 4 Woodlands Walk Mannings Heath Horsham West Sussex RH13 6JG |
Director Name | Mrs Hilary Anne Hale |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westfield Drive Loughborough Leicestershire LE11 3QJ |
Registered Address | 151 The Broadway London SW19 1JQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2006 | Application for striking-off (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page) |
15 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
28 August 2003 | Director resigned (3 pages) |
28 August 2003 | New director appointed (2 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
27 November 2001 | Return made up to 21/06/01; full list of members (6 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
11 July 2000 | Return made up to 21/06/00; full list of members
|
2 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
21 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (5 pages) |
8 March 1999 | Resolutions
|
8 July 1998 | Return made up to 21/06/98; full list of members
|
1 May 1998 | Full accounts made up to 30 June 1997 (5 pages) |
22 July 1997 | Return made up to 21/06/97; no change of members (6 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (3 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
26 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
17 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
25 August 1995 | Secretary resigned (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
20 June 1995 | Auditor's resignation (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: ipd house 35 camp road wimbledon london SW19 4UX (1 page) |