London
W14 0SW
Director Name | Mr Andrew Walter Rogerson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 192 Ferry Road Edinburgh Midlothian EH6 4NW Scotland |
Director Name | Pamela Laidlaw |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 September 1991(3 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 282 Killwarra Road Duffys Forest New South Wales Australia Foreign |
Director Name | Varina Joan Nissen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Autumn Leaves Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JX |
Director Name | Geoffrey Keith Morgan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Level 11 Grosvenor Place 225 George Street Sydney New South Wales Australia |
Director Name | Charles Kenneth Zachary Miles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 26 September 1991) |
Role | Company Director |
Correspondence Address | 18 Lansdowne Road Tunbridge Wells Kent TN1 2NJ |
Director Name | Robert William Klapp |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 26 September 1991) |
Role | Company Director |
Correspondence Address | Flat 128 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | Mr Andrew Richard Banks |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Level 11 Grosvenor Place 225 George Street Sydney New South Wales Australia |
Secretary Name | Mr Philip John Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | 36 The Crescent Horley Surrey RH6 7NS |
Director Name | Neil Matthew Hansford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 89 Mayflower Way Farnham Common Slough Buckinghamshire SL2 3UA |
Director Name | Mr Kuljit Raj Singh Munde |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Harestone Valley Road Caterham Surrey CR3 6HQ |
Secretary Name | Mr Kuljit Raj Singh Munde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Harestone Valley Road Caterham Surrey CR3 6HQ |
Director Name | Amnon Jacob Needham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 December 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Canons Drive Edgware Middlesex HA8 7RB |
Director Name | Richard Berridge Thornton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 December 1993(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 27 Carlisle Mansions Carlisle Place London SW1P 1EZ |
Director Name | Mr David John Carman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Corringham Road London NW11 7BS |
Secretary Name | Samantha Jane Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 16 Beaumont Grove Aldershot Hampshire GU11 1YH |
Secretary Name | Raj Munde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 June 1998) |
Role | Company Director |
Correspondence Address | 79 Harestone Valley Road Caterham Surrey CR3 6HQ |
Director Name | Andrew Francis Marty |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1998(9 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | Flat 8 13-16 Onslow Gardens London SW7 3AW |
Secretary Name | Andrew Francis Marty |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | Flat 8 13-16 Onslow Gardens London SW7 3AW |
Secretary Name | Tricia Jean O`Connell |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 August 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2001) |
Role | Accountant |
Correspondence Address | 32 Alders Close Wanstead London E11 3RZ |
Director Name | Mr Andrew Barton Grant |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 2002) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 99 Flood Street London SW3 5TD |
Secretary Name | John Richard Upwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 98 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Mr Brendan Christopher Flood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2001(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Acacia Road Hampton Middlesex TW12 3DP |
Director Name | David Stewart Moffatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(13 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | Laxtons 176 Kimbolton Road Bedford Bedfordshire MK41 8DW |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nelson Cottage Oakdale South Holmwood Surrey RH5 4NR |
Director Name | Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2004) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mallow Street London EC1A 8RQ |
Director Name | Mr Christopher John Latimer Haynes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | Lilac Tree Cottage 12 The Moors Pangbourne Berkshire RG8 7LP |
Director Name | John Ian Rose |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2007) |
Role | Chief Executive Officer |
Correspondence Address | 7 Willow Dene Bushey Heath Hertfordshire WD23 1PS |
Registered Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2008 | Application for striking-off (1 page) |
7 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
11 July 2006 | Director resigned (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members
|
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Location of register of members (1 page) |
1 July 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
20 September 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Re-registration of Memorandum and Articles (14 pages) |
22 November 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 November 2001 | Application for reregistration from PLC to private (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
5 September 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | Return made up to 31/12/00; full list of members
|
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: brettenham house lancaster place london WC2E 7EN (1 page) |
31 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 April 2000 | Auditor's resignation (1 page) |
23 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
7 December 1999 | Return made up to 31/12/98; full list of members (7 pages) |
21 July 1999 | New director appointed (2 pages) |
27 April 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
20 April 1999 | Director resigned (1 page) |
23 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
23 April 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 December 1996 | Director resigned (1 page) |
22 January 1996 | Return made up to 31/12/95; no change of members
|
29 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
29 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
5 January 1993 | Particulars of mortgage/charge (3 pages) |
20 September 1990 | Particulars of mortgage/charge (3 pages) |