Beckenham
Kent
BR3 5HB
Director Name | Ruth Coulson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 December 2005(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 July 2008) |
Role | Group Chief Accountant |
Correspondence Address | Flat 4 14 Steeles Road London NW3 4SE |
Director Name | Mr David John Egan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 July 2008) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 70 Valley Road Rickmansworth Hertfordshire WD3 4BJ |
Secretary Name | Graham Dransfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(17 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 23 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Director Name | Robert Ian Menzies-Gow |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Chief Executive & Director Of Arc Limited |
Country of Residence | United Kingdom |
Correspondence Address | Ashwell Cottage Church Close Ashwell Oakham Leicestershire LE15 7LP |
Director Name | Andrew James Harrower Dougal |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Managing Director |
Correspondence Address | 10 Westerdale Drive Frimley Camberley Surrey GU16 5RB |
Secretary Name | Andrew James Harrower Dougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 April 1992) |
Role | Company Director |
Correspondence Address | 10 Westerdale Drive Frimley Camberley Surrey GU16 5RB |
Director Name | Mr Simon Neil Vivian |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Cottage Faulkland Bath Somerset BA3 5YG |
Secretary Name | Mr Simon Neil Vivian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1993) |
Role | Finance Director/Company Secre |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Cottage Faulkland Bath Somerset BA3 5YG |
Director Name | John William Richard Yerbury |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(3 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 10 Bannerdown Close Batheaston Bath BA1 7NJ |
Director Name | Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | Hammerfield Cansiron Lane Ashurst Wood West Sussex RH19 3SE |
Director Name | John Charles Meins |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Butler's Court Road Beaconsfield Buckinghamshire HP9 1SQ |
Director Name | Mr David John Snowdon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Approach Northwood Middlesex HA6 2ET |
Director Name | Ian Paul Tyler |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 1996) |
Role | Finance Director/Sec |
Correspondence Address | Lime Tree House 3b Village Road, Cockayne Hatley Sandy Bedfordshire SG19 2EE |
Secretary Name | Ian Paul Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 1996) |
Role | Finance Director/Sec |
Correspondence Address | Lime Tree House 3b Village Road, Cockayne Hatley Sandy Bedfordshire SG19 2EE |
Director Name | Simon Roger Fernley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2001) |
Role | Md Southern Region |
Country of Residence | England |
Correspondence Address | The Coach House Manor Drive Bathford Bath BA1 7TY |
Secretary Name | Simon Roger Fernley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Manor Drive Bathford Bath BA1 7TY |
Director Name | Dr Richard Antony Bruce Varcoe |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Thingwall Park Fishponds Bristol BS16 2AR |
Secretary Name | Dr Richard Antony Bruce Varcoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Thingwall Park Fishponds Bristol BS16 2AR |
Director Name | Mr Ian Alan Duncan Peters |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rectory Stables Gay Street Mells Somerset BA11 3PT |
Secretary Name | Mr Ian Alan Duncan Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rectory Stables Gay Street Mells Somerset BA11 3PT |
Director Name | Mr Michael Alan Ogden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 West Mall Clifton Village Bristol BS8 4BH |
Director Name | Mr David James Tonkin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White House 38 High Street Chew Magna Bristol Avon BS40 8PW |
Director Name | Mr Edmund Michael Reed |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 26 The Anchorage Hempsted Gloucester Gloucestershire GL2 5JW Wales |
Director Name | Alan Robert Harold Sindel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 2003(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2006) |
Role | Trading Director |
Correspondence Address | 1 Goldney Avenue Clifton Bristol Avon BS8 4RA |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2007) |
Role | Group Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Director Name | Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2005) |
Role | Group Chief Accountant |
Correspondence Address | 110 North View Road Crouch End London N8 7LP |
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 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 |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (2 pages) |
31 December 2007 | Secretary resigned (1 page) |
30 December 2007 | New secretary appointed (2 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (3 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
1 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 June 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
25 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 October 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
23 December 2003 | Return made up to 04/12/03; full list of members (9 pages) |
20 August 2003 | New director appointed (1 page) |
18 August 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: the ridge chipping sodbury bristol BS37 6AY (1 page) |
1 July 2003 | Director resigned (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 December 2001 | Return made up to 04/12/01; full list of members
|
17 October 2001 | Full accounts made up to 31 December 2000 (4 pages) |
8 October 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
19 December 2000 | Return made up to 04/12/00; full list of members
|
12 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Secretary resigned;director resigned (1 page) |
19 September 2000 | New director appointed (3 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (2 pages) |
25 January 2000 | Director resigned (1 page) |
20 December 1999 | Return made up to 04/12/99; full list of members (13 pages) |
20 December 1999 | Director's particulars changed (1 page) |
8 July 1999 | Full accounts made up to 31 December 1998 (3 pages) |
21 December 1998 | Return made up to 04/12/98; full list of members (9 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (3 pages) |
6 March 1998 | Director resigned (1 page) |
10 December 1997 | Return made up to 04/12/97; full list of members (17 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: the ridge chipping sodbury bristol avon BS17 6AY (1 page) |
13 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
2 April 1997 | Full accounts made up to 30 September 1996 (4 pages) |
4 March 1997 | Director resigned (1 page) |
12 December 1996 | Return made up to 04/12/96; full list of members (25 pages) |
1 April 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
1 April 1996 | Director resigned (2 pages) |
19 March 1996 | Full accounts made up to 30 September 1995 (4 pages) |
5 December 1995 | Return made up to 04/12/95; full list of members (26 pages) |