London
SW11 1XG
Director Name | Mr Roger Philip Williams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(13 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 18 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Farmhouse Trellech Grange Llanishen Monmouthshire NP16 6QR Wales |
Secretary Name | Gary Russell Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | 23 Leathwaite Road London SW11 1XG |
Director Name | Peter Collier |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 years after company formation) |
Appointment Duration | 4 years (resigned 17 January 1997) |
Role | Managing Director |
Correspondence Address | Pine Lodge Beacon Gardens Crowborough East Sussex TN6 1BD |
Director Name | Andrea Mary Turrell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | No 1 Springfield Close Bolney Haywards Heath West Sussex RH17 5PQ |
Director Name | Arwyn Vaughan Lewis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | Mead House Binfield Heath Reading Henley On Thames Oxfordshire RG9 4JU |
Director Name | Stephen Mark Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Anderida Crowborough Road Nutley East Sussex TN22 3HT |
Director Name | Mr Geoffrey Nicholas Drage |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh House Snowdenham Links Road Bramley Guildford Surrey GU5 0BX |
Secretary Name | Stephen Mark Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(7 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Anderida Crowborough Road Nutley East Sussex TN22 3HT |
Secretary Name | John Louis Woodnott-Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(8 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 31a Station Approach Hayes Bromley BR2 7EB |
Secretary Name | Godfrey Howard Harker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | Longlands 69a Lewes Road Ditchling Hassocks West Sussex BN6 8TY |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Mr Simon James Dabson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queens Crescent Putnoe Bedford Bedfordshire MK41 9BN |
Director Name | David Stewart Swede |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2002) |
Role | Solicitor |
Correspondence Address | The Mount Oxford Road Gerrards Cross Buckinghamshire SL9 7PU |
Secretary Name | Mr John Leonard Wade |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 August 2002(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Willow Park Haywards Heath West Sussex RH16 3UA |
Secretary Name | Russell Antony Decent |
---|---|
Nationality | Australian / Gb |
Status | Resigned |
Appointed | 03 February 2003(13 years after company formation) |
Appointment Duration | 4 months (resigned 06 June 2003) |
Role | Accountant |
Correspondence Address | 55 Shirley Way Croydon Surrey CR0 8PH |
Secretary Name | Mobesco Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1993(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 1998) |
Correspondence Address | 5 Bridge Road Business Park Bridge Road Haywards Heath West Sussex RH16 1TX |
Registered Address | Orbital House 85 Croydon Road Caterham Surrey CR3 6PD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 June 2003 | Application for striking-off (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
13 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
29 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
7 November 2001 | Resolutions
|
26 July 2001 | Company name changed professional enterprise group ne tworks LIMITED\certificate issued on 26/07/01 (2 pages) |
26 March 2001 | Return made up to 12/01/01; full list of members (5 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
31 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
20 July 2000 | Return made up to 12/01/00; full list of members; amend (6 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 June 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
10 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
2 November 1999 | Location of register of members (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
27 January 1999 | Return made up to 12/01/99; no change of members
|
29 December 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
2 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
25 August 1998 | Resolutions
|
16 March 1998 | Location of debenture register (1 page) |
16 March 1998 | Location of register of members (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Return made up to 12/01/98; no change of members
|
4 February 1998 | Secretary resigned (1 page) |
1 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director's particulars changed (1 page) |
11 March 1997 | Location of register of members (1 page) |
11 March 1997 | Return made up to 12/01/96; full list of members (7 pages) |
10 March 1997 | Location of debenture register (1 page) |
18 February 1997 | Return made up to 12/01/97; full list of members (10 pages) |
3 September 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
23 May 1996 | Company name changed lawgroup international LIMITED\certificate issued on 24/05/96 (2 pages) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | New director appointed (1 page) |
11 July 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |