Hounslow
Middlesex
TW6 2GW
Director Name | Jeremy Charles Bailey Boyes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 December 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(19 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | 34 Prospect House Gaywood Street London SE1 6HF |
Director Name | Mr Howard Barry Morgan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 04 October 1993) |
Role | Chartered Surveyor |
Correspondence Address | 13 Grove Farm Park Northwood Middlesex HA6 2BQ |
Director Name | Mr Alan Peter Harry Mann |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 1992) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Red Kites, Innings Road Little Frieth Henley On Thames Oxfordshire RG9 6NR |
Director Name | Dudley Stephen Leigh |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 1992) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 43 Portland Place London W1N 3AG |
Director Name | George Gordon Edington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 1992) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Simons Avenue Putney London SW15 6DU |
Director Name | Mr Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 January 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Mr Ian Trye Townsend |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 September 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Viewfield Road Arbroath Angus DD11 2BU Scotland |
Director Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 September 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Primrose Bank Road Edinburgh Midlothian EH5 3JF Scotland |
Director Name | Mr Brian Hugh Ricketts |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1995) |
Role | Finance Director |
Correspondence Address | The Tudors Nyetimber Copse West Chiltington West Sussex RH20 2NE |
Secretary Name | Peter John Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Secretary Name | Rachel Rowson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Michael Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 August 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Jubilee Place London SW3 3TD |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 25 Elspeth Road Battersea London SW11 1DW |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(8 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Director Name | Barry Eric Kirk Horrell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 39 Copthall Gardens Twickenham Middlesex TW1 4HH |
Director Name | David Bradley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(12 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2002) |
Role | HR Director |
Correspondence Address | 53 Whellock Road London W4 1DY |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(16 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2009 | Director's details changed for John O`Halloran on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Jeremy Charles Bailey Boyes on 1 October 2009 (3 pages) |
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2009 | Application for striking-off (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
10 December 2008 | Appointment terminated secretary susan welch (1 page) |
10 December 2008 | Secretary appointed shu mei ooi (2 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (5 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LW (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 September 2006 | Return made up to 10/08/06; full list of members (5 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 January 2005 | Secretary's particulars changed (1 page) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
3 September 2001 | Return made up to 10/08/01; full list of members (3 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
5 September 2000 | Return made up to 10/08/00; full list of members (4 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 September 1999 | New director appointed (3 pages) |
3 September 1999 | Return made up to 10/08/99; full list of members (4 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: albany house petty france london. SW1H 9EE (1 page) |
24 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (10 pages) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
18 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 November 1996 | Return made up to 12/09/96; full list of members (6 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
27 September 1995 | Return made up to 12/09/95; no change of members (16 pages) |
17 August 1995 | Director resigned;new director appointed (6 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 December 1992 | Resolutions
|
7 December 1992 | Resolutions
|
12 September 1989 | Incorporation (22 pages) |