London
SW11 4PH
Director Name | David Mark Thorpe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 July 1997) |
Role | Secretary |
Correspondence Address | 47 Downhall Ley Buntingford Hertfordshire SG9 9NJ |
Secretary Name | David Mark Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 47 Downhall Ley Buntingford Hertfordshire SG9 9NJ |
Director Name | Harry Adams Fisher |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 1995) |
Role | Financial Manager |
Correspondence Address | 171 Los Gatos California 95030 |
Director Name | Thomas Hartley Grifferty |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 May 1995(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 1997) |
Role | Insurance Executive |
Correspondence Address | 3024 Tours Road Mississuaga Ontario Canada |
Secretary Name | Sol Phillip John Oldcorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(7 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 37 Fremantle Road High Wycombe Buckinghamshire HP13 7PQ |
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Alistair Charles Peter McLean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2000) |
Role | Manager |
Correspondence Address | 17 Woodfield Lane Ashtead Surrey KT21 2BQ |
Secretary Name | Mr Declan Thomas Kenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 1998) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2002(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Fernlea Droghadfayle Road Port Erin Isle Of Man IM9 6EL |
Director Name | Mr Maurice James Postlethwaite |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 April 2015) |
Role | Senior Corporate Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 36 Seafield Crescent Birch Hill Onchan Isle Of Man IM3 3BZ |
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(14 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 April 2015) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Lough Ny Shuin Ballaconley Farm Lane Jurby East IM7 3HA |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(9 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 13 April 2015) |
Correspondence Address | International House Castle Hill Victoria Road Douglas Isle Of Man IM2 4RB |
Registered Address | 4th Floor 45 Monmouth Street London WC2H 9DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | First National Trustco (Uk) LTD 50.00% Ordinary |
---|---|
1 at £1 | Trustmark 20 LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 13 April 2015 (1 page) |
14 April 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | Termination of appointment of Maurice James Postlethwaite as a director on 13 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Brigit Scott as a director on 13 April 2015 (1 page) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
24 April 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
4 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mr. Maurice James Postlethwaite on 12 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Fntc (Secretaries) Limited on 12 October 2009 (2 pages) |
11 May 2009 | Total exemption full accounts made up to 31 March 2009 (2 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 31 March 2008 (2 pages) |
12 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page) |
7 June 2007 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
15 November 2006 | Return made up to 12/10/06; full list of members
|
7 September 2006 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
27 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (2 pages) |
15 February 2005 | Return made up to 12/10/04; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
27 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | New director appointed (1 page) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
25 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
15 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 54 queen anne street london W1M 9LA (1 page) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (2 pages) |
26 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (2 pages) |
3 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
7 June 2000 | Director resigned (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
18 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
5 March 1999 | Director's particulars changed (1 page) |
17 November 1998 | Resolutions
|
22 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
16 September 1998 | Full accounts made up to 31 March 1998 (2 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (2 pages) |
7 November 1997 | Return made up to 12/10/97; no change of members (4 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 79 college road harrow middlesex HA1 1FB (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: broxbournebury mansion white stubbs lane broxbourne hertfordshire EN10 7AF (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
22 March 1996 | Director's particulars changed (1 page) |
26 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 63 victoria house southampton row london WC1B 4DA (1 page) |
18 May 1995 | Director resigned;new director appointed (2 pages) |