Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Mr Alan Patrick Giles |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 1992) |
Role | Attorney At Law |
Correspondence Address | 12 Colestown Street London SW11 3EH |
Director Name | Nigel Henry Morrison |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 20 Onslow Gardens London SW7 3AL |
Director Name | Kim David Spencer Taylor-Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 June 2002) |
Role | Company Director/Chartered Accountant |
Correspondence Address | White Lodge 338 Upper Richmond Road London SW15 6TL |
Secretary Name | Kim David Spencer Taylor-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | White Lodge 338 Upper Richmond Road London SW15 6TL |
Director Name | William Michael Cran |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 16 Ashleigh Dale Birkby Huddersfield West Yorkshire HD2 2DL |
Director Name | Mr Simon Gerald Dighton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Registered Address | 8-9 Northumberland Street London WC2N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 August 2005 | Dissolved (1 page) |
---|---|
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 August 2004 | Declaration of solvency (3 pages) |
12 August 2004 | Appointment of a voluntary liquidator (1 page) |
12 August 2004 | Resolutions
|
29 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
1 June 2004 | Company name changed space management LIMITED\certificate issued on 01/06/04 (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 September 2003 | New director appointed (6 pages) |
10 September 2003 | New director appointed (5 pages) |
21 August 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page) |
4 August 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
10 July 2002 | Director resigned (1 page) |
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
17 August 2001 | Return made up to 18/07/01; full list of members
|
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: warwick house 35 spring road hall green birmingham B11 3EA (1 page) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
10 March 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
29 December 1999 | Director resigned (1 page) |
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 September 1999 | New secretary appointed;new director appointed (3 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New director appointed (3 pages) |
8 September 1999 | Director resigned (1 page) |
10 August 1999 | Return made up to 18/07/99; full list of members (12 pages) |
18 May 1999 | Company name changed midtown properties LIMITED\certificate issued on 19/05/99 (2 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: spring grove mills linthwaite huddersfield west yorkshire HD7 5QG (1 page) |
3 August 1998 | Return made up to 18/07/98; full list of members (10 pages) |
31 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
10 July 1998 | New director appointed (3 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
28 July 1997 | Return made up to 18/07/97; full list of members (9 pages) |
23 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
9 August 1996 | Return made up to 18/07/96; no change of members
|
28 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
6 July 1995 | Return made up to 18/07/95; full list of members (6 pages) |
26 September 1994 | Full accounts made up to 31 March 1994 (8 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
15 February 1993 | Director resigned (2 pages) |
31 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
6 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1992 | Registered office changed on 13/10/92 from: 37 ixworth place london SW3 3QH (1 page) |
25 August 1992 | Director resigned;new director appointed (2 pages) |
24 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1992 | Full accounts made up to 31 March 1991 (13 pages) |
22 July 1991 | Full accounts made up to 31 March 1990 (13 pages) |
25 February 1991 | Director resigned (2 pages) |
28 November 1990 | Director resigned;new director appointed (3 pages) |
16 November 1990 | Return made up to 17/10/90; full list of members (11 pages) |
11 June 1990 | Particulars of mortgage/charge (3 pages) |
24 May 1990 | Registered office changed on 24/05/90 from: 3,logan place, london, W8 6QN (1 page) |
4 May 1990 | Full accounts made up to 31 March 1989 (12 pages) |
9 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1989 | Statement of affairs (21 pages) |
18 October 1989 | Particulars of mortgage/charge (3 pages) |
13 October 1989 | Director resigned;new director appointed (3 pages) |
31 August 1989 | Return made up to 18/07/89; full list of members (13 pages) |
16 August 1989 | Particulars of mortgage/charge (3 pages) |
14 August 1989 | Particulars of mortgage/charge (3 pages) |
15 July 1988 | Particulars of mortgage/charge (9 pages) |
22 April 1988 | Registered office changed on 22/04/88 from: 128 victoria street london EC4P 4JX (1 page) |
13 April 1988 | Particulars of mortgage/charge (7 pages) |
24 March 1988 | Wd 19/02/88 ad 05/02/88--------- £ si [email protected]=338 £ ic 2/340 (2 pages) |
24 March 1988 | Wd 19/02/88 pd 05/02/88--------- £ si 2@1 (1 page) |
24 March 1988 | S-div conve (1 page) |
24 March 1988 | Resolutions
|
24 March 1988 | Nc inc already adjusted (1 page) |
3 March 1988 | Company name changed codethrow LIMITED\certificate issued on 26/02/88 (2 pages) |
29 February 1988 | Registered office changed on 29/02/88 from: 2 baches street london N1 6UB (1 page) |
29 February 1988 | Director resigned;new director appointed (3 pages) |
24 February 1988 | Director resigned;new director appointed (5 pages) |
15 February 1988 | Resolutions
|
5 January 1988 | Incorporation (12 pages) |