Battersea
London
SW11 6NB
Director Name | John Alexander Armitt |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 September 2000) |
Role | Civil Engineer |
Correspondence Address | The Manor House The Lee Great Missenden Buckinghamshire HP16 9NA |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 1996(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 September 2000) |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Sir Michael David Bear |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 1995) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 17 Cyprus Gardens London N3 1SP |
Director Name | James Christopher Eric Elworthy |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 1994) |
Role | Lawyer |
Correspondence Address | 12 Vaughan Avenue London W6 0XS |
Director Name | Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 1994) |
Role | Development Executive |
Correspondence Address | 3 The Redwoods Bolton Avenue Windsor Berkshire SL4 3TA |
Secretary Name | Roderic Harry Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Clamara 62 Kingsclere Road Overton Hampshire RG25 3JB |
Director Name | Mr Alan David Masterton |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | 74c Warwick Avenue London W9 |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1996) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Director Name | Mr Alan Charles Lovell |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Palace House Bishops Lane Bishops Waltham Hampshire SO32 1DP |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 1996) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Director Name | Cllr Peter John Louis Zinkin |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 March 1995) |
Role | Director Of Planning And Devel |
Country of Residence | England |
Correspondence Address | 2 Armitage Road London NW11 8RA |
Director Name | Alan Norman Artus |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | 10 Cambridge Road London SW11 4RS |
Director Name | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 2000) |
Role | Corporate Treasurer |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Philip Haydn Turner |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 September 1995) |
Role | Tax Adviser |
Correspondence Address | 128 St Pancras Way London NW1 9NB |
Director Name | Dawn Elizabeth Knight |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 1997) |
Role | Solicitor |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 30 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Claire Lucie Mary Howard |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 1999) |
Role | Solicitor |
Correspondence Address | Norsebury Cottage Winchester Road Micheldever Winchester Hampshire SO21 3DG |
Registered Address | Third Floor Devonshire House Mayfair Place London W1X 5FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2000 | Application for striking-off (1 page) |
11 April 2000 | Director resigned (1 page) |
10 February 2000 | Secretary's particulars changed (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
29 October 1999 | Director resigned (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
21 May 1999 | Return made up to 18/05/99; no change of members (11 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 May 1998 | Return made up to 18/05/98; no change of members (10 pages) |
10 March 1998 | Director's particulars changed (1 page) |
22 December 1997 | Resolutions
|
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 August 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 18/05/97; full list of members (14 pages) |
3 June 1997 | New director appointed (4 pages) |
23 May 1997 | Director resigned (1 page) |
2 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: 243 knightsbridge london SW7 1DN (1 page) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | Director resigned (3 pages) |
6 June 1996 | Return made up to 18/05/96; full list of members (26 pages) |
22 November 1995 | Director resigned;new director appointed (8 pages) |
12 June 1995 | Return made up to 18/05/95; full list of members (11 pages) |
7 April 1995 | Director resigned;new director appointed (6 pages) |
7 April 1995 | Director resigned;new director appointed (6 pages) |