London
W2 6BL
Director Name | Mr John Van Harken |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2014(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 October 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Andrew Paul Woodward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2014(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Philip Strone Stewart Macpherson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armsworth Park House Armsworth Park Old Alresford Hampshire SO24 9RH |
Director Name | John Kevin Lomax |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | Hawling Manor Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | Jeremy Griffin Beasley |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | Middle Sutherland Sheriffhales Shifnal Shropshire TF11 8RA |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Andrew Nash |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 1995) |
Role | Secretary |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | John Richard Uttley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(9 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Crescent East Hadley Wood Barnet Hertfordshire EN4 0EY |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Mr Howard Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Park House Charlton Park Gate Cheltenham Gloucestershire GL53 7DJ Wales |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Joseph Daniel Fitz |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(15 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | 35 Aria House 5-15 Newton Street Covent Garden London WC2B 5EN |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Director Name | Mr John Cook |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnside Tredington Gloucestershire GL20 7BP Wales |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Director Name | Russell Alan Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Accountant |
Correspondence Address | 14 Worcester Avenue Kings Hill West Malling Kent ME19 4FL |
Secretary Name | Gurbinder Bains |
---|---|
Status | Resigned |
Appointed | 24 April 2009(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 36 Kingston Road Southall Middlesex UB2 4AP |
Director Name | Mr Richard Simon Thorp |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Murray Mews Camden London NW1 9RJ |
Director Name | John Mark Dudley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Eagle Way Hampton Vale Peterborough PE7 8EA |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(23 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Director Name | Mr Bijal Mahendra Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(24 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Sanjay Surendra Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(24 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 December 2013) |
Correspondence Address | Group Secretariat Misys Plc One Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(21 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 26 May 2016 (28 pages) |
13 June 2015 | Declaration of solvency (3 pages) |
13 June 2015 | Appointment of a voluntary liquidator (1 page) |
18 May 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page) |
8 August 2014 | Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page) |
2 December 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
18 October 2013 | Termination of appointment of Joanna Hawkes as a director (1 page) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
17 October 2013 | Appointment of Sanjay Patel as a director (2 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
8 August 2013 | Termination of appointment of John Dudley as a director (1 page) |
8 August 2013 | Appointment of Elizabeth Mary Collins as a director (2 pages) |
7 June 2013 | Appointment of Joanna Marageret Hawkes as a director (2 pages) |
7 June 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
24 May 2013 | Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Termination of appointment of Nicholas Farrimond as a director (1 page) |
10 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director (2 pages) |
14 August 2012 | Resolutions
|
6 August 2012 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
20 July 2012 | Appointment of Nicholas Farrimond as a director (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Termination of appointment of Richard Thorp as a director (1 page) |
13 May 2011 | Appointment of John Mark Dudley as a director (2 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
5 November 2010 | Appointment of Mr Richard Simon Thorp as a director (1 page) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Director appointed thomas edward timothy homer (1 page) |
17 August 2009 | Appointment terminated director russell johnson (1 page) |
5 June 2009 | Secretary appointed gurbinder bains (1 page) |
26 May 2009 | Appointment terminated secretary elizabeth gray (1 page) |
26 May 2009 | Appointment terminated director joseph fitz (1 page) |
7 April 2009 | Appointment terminated director philip copeland (1 page) |
18 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
10 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/06/2008 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
3 June 2008 | Appointment terminated director john cook (1 page) |
30 May 2008 | Director appointed russell alan johnson (1 page) |
23 November 2007 | Full accounts made up to 31 May 2007 (8 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (1 page) |
20 January 2007 | Full accounts made up to 31 May 2006 (8 pages) |
12 January 2007 | Return made up to 02/10/06; full list of members; amend (6 pages) |
14 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
10 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (8 pages) |
31 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (7 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (3 pages) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
11 May 2004 | Resolutions
|
5 May 2004 | New director appointed (1 page) |
25 November 2003 | Full accounts made up to 31 May 2003 (7 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (3 pages) |
16 September 2003 | Auditor's resignation (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
21 November 2002 | Return made up to 02/10/02; full list of members (5 pages) |
16 October 2002 | Director resigned (1 page) |
12 September 2002 | Accounts made up to 31 May 2002 (4 pages) |
3 October 2001 | Return made up to 02/10/01; full list of members (3 pages) |
6 September 2001 | Full accounts made up to 31 May 2001 (7 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
8 November 2000 | Full accounts made up to 31 May 2000 (7 pages) |
9 October 2000 | Return made up to 02/10/00; full list of members (3 pages) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (6 pages) |
13 December 1999 | Secretary resigned (1 page) |
20 October 1999 | Return made up to 02/10/99; full list of members (8 pages) |
21 July 1999 | New director appointed (2 pages) |
23 December 1998 | Full accounts made up to 31 May 1998 (6 pages) |
3 November 1998 | Return made up to 02/10/98; full list of members (5 pages) |
7 July 1998 | Director resigned (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
24 February 1998 | Full accounts made up to 31 May 1997 (6 pages) |
30 October 1997 | Return made up to 02/10/97; full list of members (8 pages) |
28 June 1997 | Director's particulars changed (1 page) |
5 February 1997 | Full accounts made up to 31 May 1996 (6 pages) |
6 November 1996 | Director resigned (1 page) |
5 November 1996 | Return made up to 02/10/96; no change of members (7 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
31 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
17 October 1995 | Director resigned (4 pages) |
16 March 1989 | Company name changed\certificate issued on 16/03/89 (2 pages) |
21 February 1989 | Incorporation (15 pages) |