Beckenham
Kent
BR3 3LR
Director Name | David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 23 Steeles Road London NW3 4RE |
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 November 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Appledown House The Croft Fairford Gloucestershire GL7 4BB Wales |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 November 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Secretary Name | Andrea Mary Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(11 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 5 Thornton Drive Colchester Essex CO4 5WB |
Director Name | David Allan Chipp |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 2 Wilton Court 59-60 Eccleston Square London SW1V 1PH |
Director Name | David Henry Dalton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 25 High Street Morcott Oakham Leicestershire LE15 9DN |
Director Name | Mr Thomas Flatt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 04 June 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Grove Hill London E18 2HY |
Director Name | Mr Iain Mor Lindsay-Smith |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 45a Gerrard Road Islington London N1 8AX |
Director Name | Mr Elisabeth Anna Maria Muller |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 78 Belsize Park Gardens London NW3 4NG |
Secretary Name | Mr David William Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Windermere Drive Braintree Essex CM7 8UB |
Director Name | Mr Raymond John Beatty |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Conifers Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Registered Address | 19 Portland Place London W1B 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2002 | Application for striking-off (2 pages) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
31 May 2001 | Resolutions
|
17 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
15 May 2001 | Director's particulars changed (1 page) |
14 August 2000 | Location of register of members (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF (1 page) |
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 June 2000 | Secretary resigned (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Resolutions
|
25 May 2000 | Return made up to 02/05/00; no change of members (11 pages) |
7 April 2000 | Director's particulars changed (1 page) |
3 March 2000 | Director's particulars changed (1 page) |
19 January 2000 | New director appointed (4 pages) |
19 January 2000 | New director appointed (4 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 September 1999 | Resolutions
|
27 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: sheepen place colchester essex CO3 3LP (1 page) |
28 May 1999 | Return made up to 02/05/99; full list of members (8 pages) |
20 May 1998 | Return made up to 02/05/98; no change of members (6 pages) |
24 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 April 1998 | Resolutions
|
16 January 1998 | New director appointed (3 pages) |
13 January 1998 | Director resigned (1 page) |
17 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 August 1997 | Resolutions
|
6 June 1997 | Director's particulars changed (1 page) |
16 May 1997 | Return made up to 02/05/97; no change of members
|
5 June 1996 | Resolutions
|
5 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
17 May 1996 | Return made up to 02/05/96; full list of members (8 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
5 May 1995 | Return made up to 02/05/95; no change of members (8 pages) |
5 April 1995 | Resolutions
|