London
SW12 9WZ
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 08 July 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 July 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Paul David Leslie Butcher |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 70 High Street Kimpton Hitchin Hertfordshire SG4 8PT |
Director Name | Mr George Harrington Foden |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Chartered Accountant |
Correspondence Address | The Red House Bearswood End Beaconsfield Bucks HP9 2NR |
Secretary Name | Mr George Harrington Foden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | The Red House Bearswood End Beaconsfield Bucks HP9 2NR |
Secretary Name | Mr Geoffrey Marcin Roderick Crandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 5 Abbey Close Wokingham Berkshire RG40 1WB |
Director Name | Paul Dunningham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Bird In Hand Green End Braughing Ware Hertfordshire SG11 2PG |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Registered Address | 39 Cornhill London EC3V 3NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £152,489 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Application for striking-off (1 page) |
14 October 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
26 April 2002 | Resolutions
|
15 April 2002 | Return made up to 16/03/02; full list of members
|
27 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Location of debenture register (1 page) |
25 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
11 May 2001 | Company name changed lovell developments (swallowfiel d) LIMITED\certificate issued on 11/05/01 (2 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
20 October 2000 | Director resigned (1 page) |
21 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
17 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
23 December 1999 | Director's particulars changed (1 page) |
17 May 1999 | Return made up to 16/03/99; full list of members (7 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house station road gerrards cross bucks SL9 8ER (1 page) |
12 March 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
7 August 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
25 July 1998 | Resolutions
|
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
17 September 1997 | Full accounts made up to 30 September 1996 (11 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
9 May 1996 | Return made up to 16/03/96; full list of members (6 pages) |
19 March 1996 | New director appointed (3 pages) |
6 April 1995 | Return made up to 16/03/95; full list of members (12 pages) |
24 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |