London
SE1 9UY
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2001(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 June 2004) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2001(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 June 2004) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Kenneth Trench |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | The Warren 12 Briar Hill Purley Surrey CR8 3LE |
Director Name | June Violet Hurlock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 60 Foxley Lane Purley Surrey CR8 3EE |
Secretary Name | Christopher Robin Hurlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 60 Foxley Lane Purley Surrey CR8 3EE |
Director Name | Mr Christopher Rhodes Crowcroft |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 October 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 The Drove Horton Heath Eastleigh Hampshire SO50 7NW |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Secretary Name | Miss Maxine Frances Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Director Name | William John Hunt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 1996) |
Role | Finance Director |
Correspondence Address | 43 Hamilton Terrace London NW8 9RG |
Director Name | Mr James Douglas Emslie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Trimmers Wood Hindhead Surrey GU26 6PN |
Secretary Name | Mr Peter Francis Cargill Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Margarets Crescent London SW15 6HL |
Director Name | Anthony Ian Johnson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar Close Kingston Vale London SW15 3SD |
Secretary Name | Jean Dorothy Anne Purser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2001) |
Role | Chartered Sec |
Correspondence Address | The Dumbles 7 Ashdown View Nutley East Sussex TN22 3HX |
Director Name | Edwin Oscar Pinedo |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1997(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 1998) |
Role | Finance Director |
Correspondence Address | 73 Whitehall Park Road Chiswick London W4 3NB |
Director Name | Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 17 Nelson Place London N1 8DQ |
Director Name | Mr Graham Clive Elton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Palmers Farm Hawkenbury Road Tunbridge Wells Kent TN3 9AD |
Director Name | Rupert James Levy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2000) |
Role | Finance Director |
Correspondence Address | 25 Muswell Avenue London N10 2EB |
Director Name | Julian Stuart Lloyd |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 05 July 2000) |
Role | Development Director |
Correspondence Address | 6 Queens Gate Villas Victoria Park Road London E9 7BU |
Director Name | Ailsa Murray Ferguson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 18 Hosack Road London SW17 7QP |
Director Name | Mr Nicholas Jonathan Read |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 January 2001) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vodafone House The Connection Newbury Berkshire RG14 2FN |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 1997) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2004 | Application for striking-off (1 page) |
29 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
22 July 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
22 July 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
22 July 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 July 2002 | Re-registration of Memorandum and Articles (12 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
30 January 2001 | New secretary appointed;new director appointed (3 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: tannery house tannery road sovereign way tonbridge kent TN9 1RF (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (3 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (3 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 May 2000 | Return made up to 10/04/00; full list of members (10 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 August 1999 | Director's particulars changed (1 page) |
4 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (3 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Resolutions
|
10 July 1998 | Registered office changed on 10/07/98 from: blenheim house 630 chiswick high road chiswick london W4 5BG (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (5 pages) |
23 October 1997 | Director's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
27 June 1997 | Return made up to 31/05/97; full list of members (5 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
7 January 1997 | Auditor's resignation (2 pages) |
6 January 1997 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
24 October 1996 | Resolutions
|
24 October 1996 | Resolutions
|
24 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
12 October 1995 | New director appointed (6 pages) |
6 October 1995 | Director resigned (4 pages) |
31 May 1995 | Return made up to 31/05/95; full list of members (10 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |