Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mr Richard Easton Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2002) |
Role | Full Time Director Of Chapman Hendy Associate |
Correspondence Address | 9 High Ash Mount Alwoodley Leeds West Yorkshire LS17 8RN |
Director Name | Colin John Woods |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2006) |
Role | Full Time Director Of Chapman |
Correspondence Address | Goldfinches 24 Humberstone Road Andover Hampshire SP10 2EJ |
Director Name | Ms Johanna Mary Holmes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2006) |
Role | Full Time Director Of Chapman |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wallingford Avenue London W10 6PZ |
Director Name | Mr Trevor Hendy |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 1997) |
Role | Full Time Director Of Chapman Hendy Associate |
Correspondence Address | 34a Brook Hill Woodstock Oxfordshire OX20 1JE |
Director Name | Mr Peter Stuart Chapman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2006) |
Role | Full Time Director Of Chapman Hendy Associate |
Country of Residence | England |
Correspondence Address | 62 Lansdowne Road London W11 2LR |
Secretary Name | Mr Trevor Hendy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 34a Brook Hill Woodstock Oxfordshire OX20 1JE |
Director Name | Stephen Gregory Trimmer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1998) |
Role | Executive |
Correspondence Address | 21 Hilley Field Lane Fetcham Leatherhead Surrey KT22 9UX |
Secretary Name | Ms Johanna Mary Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 July 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wallingford Avenue London W10 6PZ |
Director Name | Mr Julian Charles Corbett Ashby |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dartmouth Park Road London NW5 1SN |
Director Name | Mr Derek Maurice Joseph |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Tempus Wharf 29 Bermondsey Wall West London SE16 4RW |
Director Name | Jeffrey Curtis Zitron |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2006) |
Role | Management Consultant |
Correspondence Address | 35 Bracewell Road London W10 6AF |
Secretary Name | Jeffrey Curtis Zitron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 2003) |
Role | Management Consultant |
Correspondence Address | 35 Bracewell Road London W10 6AF |
Director Name | David Tolson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2006) |
Role | Management Consultant |
Correspondence Address | Farmer's Cottage Top O'Th' Lane, Brindle Chorley Lancashire PR6 8PA |
Director Name | Peter John Hammond |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2006) |
Role | Management Consultant |
Correspondence Address | 17 Claremont Road St Margarets Twickenham Middlesex TW1 2QX |
Secretary Name | Mr Simon Marcus Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP Wales |
Registered Address | 87-91 Newman Street London W1T 3EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,049,691 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2007 | Application for striking-off (1 page) |
14 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
12 December 2005 | Return made up to 27/11/05; full list of members (4 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
24 December 2004 | Return made up to 27/11/04; full list of members
|
24 December 2004 | Location of register of members (1 page) |
5 January 2004 | Return made up to 27/11/03; full list of members (11 pages) |
10 October 2003 | New secretary appointed;new director appointed (4 pages) |
10 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New director appointed (4 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: united house north road london N7 9DP (1 page) |
6 October 2003 | New director appointed (4 pages) |
9 September 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
8 May 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
17 December 2002 | Return made up to 27/11/02; full list of members (10 pages) |
7 October 2002 | Director resigned (1 page) |
5 February 2002 | Full accounts made up to 30 September 2001 (8 pages) |
27 December 2001 | Return made up to 27/11/01; full list of members (9 pages) |
21 December 2000 | Full accounts made up to 30 September 2000 (14 pages) |
21 December 2000 | Return made up to 27/11/00; full list of members (11 pages) |
5 December 2000 | Director's particulars changed (1 page) |
22 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (4 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | New secretary appointed;new director appointed (3 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 2 john street london WC1N 2HJ (1 page) |
27 July 2000 | Resolutions
|
27 July 2000 | Ad 21/07/00--------- £ si 14481@1=14481 £ ic 55000/69481 (2 pages) |
27 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
8 December 1999 | Return made up to 27/11/99; full list of members (9 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 November 1998 | Return made up to 27/11/98; full list of members
|
7 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 May 1998 | Director resigned (1 page) |
2 December 1997 | Return made up to 27/11/97; no change of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
29 November 1996 | Return made up to 27/11/96; no change of members (6 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 December 1995 | Return made up to 27/11/95; full list of members (8 pages) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 December 1993 | Particulars of mortgage/charge (3 pages) |
25 November 1992 | Return made up to 27/11/92; full list of members
|
12 December 1990 | Return made up to 27/11/90; full list of members (5 pages) |
20 February 1990 | New director appointed (3 pages) |
24 January 1990 | Return made up to 30/05/89; full list of members (4 pages) |
10 January 1990 | Ad 07/12/89--------- £ si 2000@1=2000 £ ic 53000/55000 (2 pages) |
2 January 1990 | Resolutions
|
20 November 1989 | Ad 05/10/89--------- £ si 40000@1=40000 £ ic 13000/53000 (2 pages) |
20 November 1989 | £ nc 20000/250000 05/10/89 (1 page) |
20 November 1989 | Resolutions
|
8 August 1988 | Wd 20/06/88 ad 29/06/88--------- £ si 12998@1=12998 £ ic 2/13000 (2 pages) |
20 July 1988 | Nc inc already adjusted (1 page) |
20 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 May 1988 | Incorporation (9 pages) |