Church Street Wargrave
Reading
Berkshire
RG10 8EP
Secretary Name | Elizabeth Warnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | Flat 3 26 Edith Grove London SW10 0NJ |
Director Name | Samantha Luff |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 9 Venetian House 45-49 Warrington Crescent London W9 1EJ |
Director Name | Brigadier Michael Robert Koe |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Wappenham Towcester Northamptonshire NN12 8SQ |
Director Name | James Koe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 70 Redcliffe Gardens London SW10 9HE |
Secretary Name | Samantha Luff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 9 Venetian House 45-49 Warrington Crescent London W9 1EJ |
Director Name | Mark David Gagne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1998(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 December 1999) |
Role | Financial Director |
Correspondence Address | 7438 Andover Way Hudson Ohio 44236 Usa |
Director Name | William Hulett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1998(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 6127 Chagrin River Road Bentleyville Ohio 44022 |
Secretary Name | Mark David Gagne |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 February 1998(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 December 1999) |
Role | Financial Director |
Correspondence Address | 7438 Andover Way Hudson Ohio 44236 Usa |
Director Name | John Danneberg |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2000) |
Role | Executive |
Correspondence Address | 26300 Village Lane 410 Beachwood Ohio 44122 |
Secretary Name | Robert Bosak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 6541 Lawnwood Avenue Parma Heights 44130 Ohio United States |
Director Name | Paul W Whetsell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2000(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2002) |
Role | CEO |
Correspondence Address | 1010 Winconsin Avenue Nw Washington Dc 20007 United States |
Director Name | David McCaslin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2000(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2002) |
Role | President |
Correspondence Address | 1010 Winconsin Avenue Nw Washington Dc 20007 United States |
Secretary Name | Christopher Bennett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 2001(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 8100 Madrillion Springs Lane Vienna Virginia 22182 United States |
Director Name | Thomas Vincent |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2002(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2003) |
Role | President |
Correspondence Address | 1434 Buena Vista Avenue McLean Virginia 22102 Irish |
Director Name | Mr Christopher Lawrence Bennett |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2002(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 January 2007) |
Role | Senior Vice President & Genera |
Country of Residence | Virgina, United States Of America |
Correspondence Address | 1214 Delta Glen Ct Vienna Va 2218 United States |
Secretary Name | Rennie Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 145 Kempton Road London E6 2NF |
Director Name | Henry Lee Curtis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2003(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 April 2007) |
Role | President |
Correspondence Address | 6028 Hortons Mill Court Haymarket Va 20169 United States |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2006) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O Bridgestreet Accomodation London Ltd 6th Floor Compass House 22 Redan Place London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £100 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
18 August 2006 | Return made up to 15/06/06; full list of members
|
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 March 2006 | New secretary appointed (1 page) |
16 March 2006 | Secretary resigned (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 June 2005 | Return made up to 15/06/05; full list of members
|
4 February 2005 | Particulars of mortgage/charge (8 pages) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
28 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
17 April 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 February 2004 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
27 February 2004 | Director's particulars changed (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
27 September 2002 | New director appointed (2 pages) |
25 September 2002 | Return made up to 15/06/02; full list of members (5 pages) |
20 September 2002 | Location of register of members (non legible) (2 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Resolutions
|
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Resolutions
|
8 August 2002 | Particulars of mortgage/charge (15 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
10 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 July 2001 | Full accounts made up to 31 December 1999 (8 pages) |
19 July 2001 | Return made up to 15/06/01; full list of members
|
9 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 October 2000 | Return made up to 15/06/00; full list of members
|
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
9 February 2000 | Secretary resigned;director resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 July 1999 | Location of register of members (1 page) |
15 July 1999 | Return made up to 15/06/99; full list of members (5 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 7 cheval place knightsbridge london SW7 1EW (1 page) |
11 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
2 November 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
16 October 1998 | Resolutions
|
14 July 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
30 January 1998 | Company name changed london life apartments LIMITED\certificate issued on 02/02/98 (3 pages) |
27 January 1998 | Return made up to 15/06/97; full list of members (6 pages) |
7 October 1997 | Full accounts made up to 15 December 1996 (9 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 2 montpellier street london SW7 1EZ (1 page) |
16 October 1996 | Full accounts made up to 15 December 1995 (11 pages) |
9 July 1996 | Return made up to 15/06/95; no change of members
|
11 October 1995 | Accounts for a small company made up to 15 December 1994 (10 pages) |
24 August 1995 | Full accounts made up to 15 December 1993 (12 pages) |
15 June 1988 | Incorporation (15 pages) |