Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director Name | Robert Clyde |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1999(10 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chartered Secretary |
Correspondence Address | 62 Farleigh Road Warlingham Surrey CR6 9EB |
Director Name | Angela Mary Tully |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1999(10 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Secretary |
Correspondence Address | 9 Lulworth Close Rayners Lane Harrow Middlesex HA2 9NR |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 1998(9 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Paul Ronald Freeman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 108 Shenfield Place Shenfield Brentwood Essex CM15 9AJ |
Director Name | Mr Anthony David Findon Littlejohn |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lythe Farm Steep Petersfield Hampshire GU32 1AU |
Secretary Name | Annette Barbara Powley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 11 Walden Place Welwyn Garden City Hertfordshire AL8 7PG |
Director Name | Annette Barbara Powley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 11 Walden Place Welwyn Garden City Hertfordshire AL8 7PG |
Director Name | Michael Bernard Walsh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 44 High View Avenue Grays Essex RM17 6RU |
Secretary Name | Michael Bernard Walsh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 44 High View Avenue Grays Essex RM17 6RU |
Director Name | Mr Maurice Gerard Quirke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Buxshalls Lodge Ardingly Road Lindfield West Sussex RH16 2QY |
Secretary Name | Michael Bernard Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 44 High View Avenue Grays Essex RM17 6RU |
Director Name | Charles Berenger Gregory Giffard |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1998) |
Role | Accountant |
Correspondence Address | 41 Ritherdon Road London SW17 8QE |
Director Name | Mr John Rodney Smyth |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 1998) |
Role | Head Of Legal Services |
Correspondence Address | Brickhouse Farm Main Road St Mary Hoo Rochester Kent ME3 8RP |
Secretary Name | Mr John Rodney Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | Brickhouse Farm Main Road St Mary Hoo Rochester Kent ME3 8RP |
Registered Address | 11 Devonshire Square London EC2M 4YR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 2001 | Dissolved (1 page) |
---|---|
13 April 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 January 2001 | Liquidators statement of receipts and payments (6 pages) |
6 January 2000 | Appointment of a voluntary liquidator (1 page) |
6 January 2000 | Declaration of solvency (3 pages) |
6 January 2000 | Resolutions
|
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 June 1999 | Return made up to 24/05/99; no change of members (5 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: alban gate 14TH floor, 125 london wall london. EC2Y 5AS (1 page) |
1 June 1998 | Company name changed lgt services LTD\certificate issued on 01/06/98 (2 pages) |
27 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 June 1997 | Return made up to 24/05/97; full list of members (10 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
11 June 1996 | Return made up to 24/05/96; full list of members (9 pages) |
11 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 March 1996 | New director appointed (1 page) |
27 February 1996 | Resolutions
|
23 February 1996 | Company name changed alnery no. 785 LIMITED\certificate issued on 26/02/96 (2 pages) |
5 December 1995 | Company name changed alnery no. 785 LIMITED\certificate issued on 06/12/95 (6 pages) |
30 May 1995 | Return made up to 24/05/95; full list of members (22 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |