Birch Hill Shirley Hills
Surrey
CR0 5HT
Director Name | Jonathan Weeks |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | River Steps Gibraltar Lane Cookham Maidenhead Berkshire SL6 9TR |
Director Name | Mr Richard Russell Ferris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 50 Marlborough Drive Weybridge Surrey KT13 8PA |
Secretary Name | Mr Andrew Bruce Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 9 Eastor Welwyn Garden City Hertfordshire AL7 1PN |
Secretary Name | Mr Richard Russell Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 50 Marlborough Drive Weybridge Surrey KT13 8PA |
Director Name | William John Plant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairbrook 84 Dropmore Road Burnham Buckinghamshire SL1 8AU |
Secretary Name | William John Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairbrook 84 Dropmore Road Burnham Buckinghamshire SL1 8AU |
Director Name | Lord Timothy Francis Clement-Jones Cbe |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 03 July 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Northbourne Road London SW4 7DJ |
Secretary Name | Rebecca Jane Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 1995) |
Role | Secretary |
Correspondence Address | 24 Blackheath Grove London SE3 0DH |
Director Name | Mr Anthony Henry Percival |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 1998) |
Role | Finance Director |
Correspondence Address | Pollards Bardfield Saling Braintree Essex CM7 5EG |
Secretary Name | Estelle Una Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 36 Priory Avenue Chingford London E4 8AB |
Director Name | Helen Mary Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 August 2001) |
Role | Secretary |
Correspondence Address | Houghton Park Farm Hazelwood Lane Ampthill Bedfordshire MK45 2EZ |
Secretary Name | Helen Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(8 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | Houghton Park Farm Hazelwood Lane Ampthill Bedfordshire MK45 2EZ |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Secretary Name | Nigel James Maxwell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Mr Philip Edward Rowley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill High Street Whitchurch On Thames Reading Berkshire RG8 7DG |
Secretary Name | Mr Martin Howard Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Grove Winchester Hampshire SO22 4PQ |
Director Name | Helen Weir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | Old Basing House The Street Old Basing Hampshire RG24 7DA |
Director Name | Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | Tranquair 24 Woodlands Ride South Ascot Berkshire SL5 9HN |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Turville Henley On Thames Oxfordshire RG9 6QL |
Secretary Name | Philip Alexander Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 75 Holdenhurst Avenue Finchley London N12 0HY |
Director Name | Philip Alexander Parker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 2004) |
Role | Secretary |
Correspondence Address | 75 Holdenhurst Avenue Finchley London N12 0HY |
Director Name | Penelope Praill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Secretary Name | Penelope Praill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Director Name | Giles Kirkley Willits |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 October 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Mr Jonathan Simon Bloom |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Aberdare Gardens London NW6 3PY |
Secretary Name | Mr Jonathan Simon Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Aberdare Gardens London NW6 3PY |
Director Name | Christopher David Scott |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(19 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Secretary Name | Christopher David Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(19 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Registered Address | 242 Marylebone Road London NW1 6JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 2 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Appointment terminated director and secretary christopher scott (1 page) |
7 February 2009 | Appointment Terminated Director and Secretary christopher scott (1 page) |
18 August 2008 | Return made up to 30/07/08; no change of members (7 pages) |
18 August 2008 | Return made up to 30/07/08; no change of members (7 pages) |
15 July 2008 | Director and Secretary's Change of Particulars / christopher scott / 05/07/2008 / HouseName/Number was: , now: 2B; Street was: 3 montanaro court, now: copenhagen street; Area was: 24 coleman fields, now: ; Post Code was: N1 7AD, now: N1 0JD (1 page) |
15 July 2008 | Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 2 February 2008 (7 pages) |
30 June 2008 | Accounts for a dormant company made up to 2 February 2008 (7 pages) |
30 June 2008 | Accounts made up to 2 February 2008 (7 pages) |
10 April 2008 | Appointment terminated director and secretary jonathan bloom (1 page) |
10 April 2008 | Director and secretary appointed christopher david scott (3 pages) |
10 April 2008 | Appointment Terminated Director and Secretary jonathan bloom (1 page) |
10 April 2008 | Director and secretary appointed christopher david scott (3 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page) |
30 November 2007 | Accounts for a dormant company made up to 3 February 2007 (6 pages) |
30 November 2007 | Accounts for a dormant company made up to 3 February 2007 (6 pages) |
30 November 2007 | Accounts made up to 3 February 2007 (6 pages) |
3 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
3 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
21 March 2007 | Secretary resigned;director resigned (1 page) |
21 March 2007 | New secretary appointed;new director appointed (3 pages) |
21 March 2007 | Secretary resigned;director resigned (1 page) |
21 March 2007 | New secretary appointed;new director appointed (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
31 August 2006 | Accounts made up to 28 January 2006 (7 pages) |
29 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
1 November 2005 | New director appointed (9 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (9 pages) |
23 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
29 June 2005 | Accounts made up to 29 January 2005 (7 pages) |
29 June 2005 | Accounts for a dormant company made up to 29 January 2005 (7 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | New secretary appointed;new director appointed (3 pages) |
24 February 2005 | New secretary appointed;new director appointed (3 pages) |
12 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
20 July 2004 | Accounts made up to 31 January 2004 (7 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
26 June 2003 | Accounts for a dormant company made up to 1 February 2003 (7 pages) |
26 June 2003 | Accounts for a dormant company made up to 1 February 2003 (7 pages) |
26 June 2003 | Accounts made up to 1 February 2003 (7 pages) |
27 October 2002 | Accounts for a dormant company made up to 2 February 2002 (7 pages) |
27 October 2002 | Accounts for a dormant company made up to 2 February 2002 (7 pages) |
27 October 2002 | Accounts made up to 2 February 2002 (7 pages) |
27 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 30/07/02; full list of members
|
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (4 pages) |
4 March 2002 | New director appointed (4 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
10 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
10 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (3 pages) |
4 September 2001 | New director appointed (3 pages) |
4 September 2001 | New director appointed (3 pages) |
4 September 2001 | New director appointed (3 pages) |
4 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
4 June 2001 | Accounts made up to 3 February 2001 (7 pages) |
4 June 2001 | Accounts for a dormant company made up to 3 February 2001 (7 pages) |
4 June 2001 | Accounts for a dormant company made up to 3 February 2001 (7 pages) |
27 March 2001 | New director appointed (4 pages) |
27 March 2001 | New director appointed (4 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
24 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
15 August 2000 | Accounts for a dormant company made up to 29 January 2000 (7 pages) |
15 August 2000 | Accounts made up to 29 January 2000 (7 pages) |
25 November 1999 | Accounts for a dormant company made up to 30 January 1999 (7 pages) |
25 November 1999 | Accounts made up to 30 January 1999 (7 pages) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
8 October 1999 | Return made up to 30/07/99; no change of members (4 pages) |
8 October 1999 | Return made up to 30/07/99; no change of members (4 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
20 August 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
20 August 1998 | Accounts made up to 31 January 1998 (5 pages) |
18 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary's particulars changed (1 page) |
15 May 1998 | Secretary's particulars changed (1 page) |
6 January 1998 | Accounts for a dormant company made up to 1 February 1997 (4 pages) |
6 January 1998 | Accounts made up to 1 February 1997 (4 pages) |
6 January 1998 | Accounts for a dormant company made up to 1 February 1997 (4 pages) |
19 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
19 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
5 November 1996 | Accounts for a dormant company made up to 3 February 1996 (4 pages) |
5 November 1996 | Accounts made up to 3 February 1996 (4 pages) |
5 November 1996 | Accounts for a dormant company made up to 3 February 1996 (4 pages) |
20 August 1996 | Return made up to 30/07/96; no change of members (7 pages) |
20 August 1996 | Return made up to 30/07/96; no change of members (7 pages) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | New secretary appointed (2 pages) |
1 May 1996 | Director's particulars changed (1 page) |
1 May 1996 | Director's particulars changed (1 page) |
10 November 1995 | Accounts for a dormant company made up to 28 January 1995 (5 pages) |
10 November 1995 | Accounts made up to 28 January 1995 (5 pages) |
16 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
16 August 1995 | Return made up to 30/07/95; full list of members (12 pages) |
12 April 1995 | Return made up to 01/04/95; full list of members (12 pages) |
12 April 1995 | Return made up to 01/04/95; full list of members (6 pages) |
28 March 1995 | Director resigned;new director appointed (4 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |