London
SW1H 9BP
Secretary Name | Mr Paul Jonathan Davies |
---|---|
Status | Closed |
Appointed | 30 March 2012(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 September 2014) |
Role | Company Director |
Correspondence Address | Second Floor 21 Dartmouth Street London SW1H 9BP |
Director Name | Mr Gerald Claude Plowright |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | The Mill House 212 Wootton Road Kings Lynn Norfolk PE30 3BQ |
Director Name | Mr Peter Lawrence Morley |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fenn Close Bromley Kent BR1 4DX |
Director Name | Robert Houlton |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1994) |
Role | Chief Education Officer |
Correspondence Address | 3 Trent Side West Bridgford Nottingham Nottinghamshire NG2 7QT |
Director Name | Mr Peter Abbott |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1993) |
Role | Assistant Rector |
Correspondence Address | 27 Grove Road Godalming Surrey GU7 1RE |
Secretary Name | Mr Michael George Willasey Wilsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | Brook House 26 Braybrooke Road Wargrave Reading Berkshire RG10 8DT |
Director Name | Denise Taylor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Chief Executive |
Correspondence Address | Arbor Low 39 Hainault Road Chigwell Essex IG7 5DQ |
Director Name | Mr James Nicholas Welby May |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 1997) |
Role | Trade Association Chief Execut |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parke Road London SW13 9NF |
Secretary Name | Ms Mary Frances Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1997) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grove Lodge London SW4 7AE |
Director Name | Maureen Ann Robinson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 1 Heathfield Road Penenden Heath Maidstone Kent ME14 2AD |
Secretary Name | James Ian Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | The Walnuts High Street Wendy Royston Hertfordshire SG8 0HG |
Secretary Name | Ruth Frances Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 254 Sirdar Road London N22 6QX |
Director Name | Mark Bradshaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | Flat 702 5102 Apartments St James Barton Bristol BS1 3LL |
Secretary Name | Alan Edmund Wilchen Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 79 Porchfield Square St John's Gardens Manchester M3 4FG |
Secretary Name | Mr Jeremy Hugh Beadles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Peachey Road Selsey West Sussex PO20 0LG |
Director Name | Dr William Moyes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2004) |
Role | Company Director |
Correspondence Address | Quintos Priors Wood, Compton Guildford GU3 1DR |
Director Name | Mr Jeremy Hugh Beadles |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Peachey Road Selsey West Sussex PO20 0LG |
Director Name | Mr Kevin Hawkins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 3 Cedar Drive Flowers Hill Pangbourne Berkshire RG8 7BH |
Secretary Name | Gillian Ann Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(17 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 11 April 2006) |
Role | Marketing Director |
Correspondence Address | 43 Linden Road Hampton Middlesex TW12 2JG |
Secretary Name | Miss Tessa Leueen Anne Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Laurel Road London SW20 0PR |
Director Name | Mr Stephen Peter Robertson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2012) |
Role | Director General |
Country of Residence | England |
Correspondence Address | Georges Plot House Church Road Abbots Leigh Bristol BS8 3QU |
Secretary Name | Mrs Anne Therese Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(20 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Secretary Name | Fiona Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 21 Dartmouth Street London SW1H 9BP |
Secretary Name | HLM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(14 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2003) |
Correspondence Address | 1st Floor 25 Stamford Street Altrincham Cheshire WA14 1EX |
Registered Address | Second Floor 21 Dartmouth Street London SW1H 9BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Application to strike the company off the register (3 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
16 December 2013 | Annual return made up to 16 December 2013 no member list (3 pages) |
16 December 2013 | Annual return made up to 16 December 2013 no member list (3 pages) |
15 July 2013 | Appointment of Mr Paul Jonathan Davies as a director (2 pages) |
15 July 2013 | Appointment of Mr Paul Jonathan Davies as a director (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
11 January 2013 | Annual return made up to 16 December 2012 no member list (3 pages) |
11 January 2013 | Annual return made up to 16 December 2012 no member list (3 pages) |
10 January 2013 | Termination of appointment of Stephen Robertson as a director (1 page) |
10 January 2013 | Termination of appointment of Stephen Robertson as a director (1 page) |
28 May 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
12 April 2012 | Appointment of Mr Paul Jonathan Davies as a secretary (1 page) |
12 April 2012 | Appointment of Mr Paul Jonathan Davies as a secretary (1 page) |
11 April 2012 | Termination of appointment of Fiona Morrison as a secretary (1 page) |
11 April 2012 | Termination of appointment of Fiona Morrison as a secretary (1 page) |
27 January 2012 | Annual return made up to 16 December 2011 no member list (3 pages) |
27 January 2012 | Annual return made up to 16 December 2011 no member list (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
21 December 2010 | Annual return made up to 16 December 2010 no member list (3 pages) |
21 December 2010 | Annual return made up to 16 December 2010 no member list (3 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
16 December 2009 | Annual return made up to 16 December 2009 no member list (2 pages) |
16 December 2009 | Annual return made up to 16 December 2009 no member list (2 pages) |
11 December 2009 | Termination of appointment of Anne Colquhoun as a secretary (2 pages) |
11 December 2009 | Termination of appointment of Anne Colquhoun as a secretary (2 pages) |
11 December 2009 | Appointment of Fiona Morrison as a secretary (2 pages) |
11 December 2009 | Appointment of Fiona Morrison as a secretary (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
16 January 2009 | Annual return made up to 16/12/08 (2 pages) |
16 January 2009 | Annual return made up to 16/12/08 (2 pages) |
27 November 2008 | Secretary appointed anne colquhoun (2 pages) |
27 November 2008 | Secretary appointed anne colquhoun (2 pages) |
26 November 2008 | Appointment terminated secretary tessa kelly (1 page) |
26 November 2008 | Appointment terminated secretary tessa kelly (1 page) |
7 February 2008 | Annual return made up to 16/12/07 (3 pages) |
7 February 2008 | Annual return made up to 16/12/07 (3 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
5 January 2007 | Annual return made up to 16/12/06 (3 pages) |
5 January 2007 | Annual return made up to 16/12/06 (3 pages) |
7 July 2006 | Annual return made up to 16/12/05 (3 pages) |
7 July 2006 | Annual return made up to 16/12/05 (3 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
14 December 2005 | Secretary resigned;director resigned (1 page) |
14 December 2005 | Secretary resigned;director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
23 December 2004 | Annual return made up to 16/12/04 (4 pages) |
23 December 2004 | Annual return made up to 16/12/04 (4 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 January 2004 | Annual return made up to 16/12/03
|
5 January 2004 | Annual return made up to 16/12/03
|
8 December 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
8 December 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
27 January 2003 | Annual return made up to 16/12/02 (3 pages) |
27 January 2003 | Annual return made up to 16/12/02 (3 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
8 January 2003 | New secretary appointed (1 page) |
8 January 2003 | New secretary appointed (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: second floor 21 dartmouth street london SW1H 9BP (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: second floor 21 dartmouth street london SW1H 9BP (1 page) |
21 October 2002 | New secretary appointed (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 5 grafton street mayfair london W15 4EG (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 5 grafton street mayfair london W15 4EG (1 page) |
18 December 2001 | Annual return made up to 16/12/01
|
18 December 2001 | Annual return made up to 16/12/01
|
4 December 2001 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
4 December 2001 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
5 March 2001 | Accounts for a dormant company made up to 30 June 2000 (8 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 June 2000 (8 pages) |
15 January 2001 | Annual return made up to 16/12/00
|
15 January 2001 | Annual return made up to 16/12/00
|
16 March 2000 | Accounts for a dormant company made up to 30 June 1999 (8 pages) |
16 March 2000 | Accounts for a dormant company made up to 30 June 1999 (8 pages) |
11 January 2000 | Annual return made up to 16/12/99 (3 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Annual return made up to 16/12/99 (3 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
14 January 1999 | Accounts for a dormant company made up to 30 June 1998 (8 pages) |
14 January 1999 | Accounts for a dormant company made up to 30 June 1998 (8 pages) |
14 January 1999 | Annual return made up to 16/12/98 (4 pages) |
14 January 1999 | Annual return made up to 16/12/98 (4 pages) |
29 December 1997 | Accounts for a dormant company made up to 30 June 1997 (8 pages) |
29 December 1997 | Annual return made up to 16/12/97 (4 pages) |
29 December 1997 | Annual return made up to 16/12/97 (4 pages) |
29 December 1997 | Accounts for a dormant company made up to 30 June 1997 (8 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: bedford house 69-79 fulham high street london SW6 3JW (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: bedford house 69-79 fulham high street london SW6 3JW (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
9 January 1997 | Accounts for a dormant company made up to 30 June 1996 (8 pages) |
9 January 1997 | Accounts for a dormant company made up to 30 June 1996 (8 pages) |
18 December 1996 | Annual return made up to 16/12/96 (4 pages) |
18 December 1996 | Annual return made up to 16/12/96 (4 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
19 January 1996 | Annual return made up to 27/12/95 (4 pages) |
19 January 1996 | Annual return made up to 27/12/95 (4 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
3 March 1995 | Director resigned (2 pages) |
3 March 1995 | Director resigned (2 pages) |