5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Director Name | Windsor Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 1996(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 30 April 2008) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2007(17 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 April 2008) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | Robin Neville Cullen |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 week (resigned 31 January 1992) |
Role | Financial Director |
Correspondence Address | High Cross House Tonbridge Road Plaxtol Kent TN15 0PP |
Director Name | Brian Edward Hasler |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 March 1996) |
Role | Chartered Secretary |
Correspondence Address | 2 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Secretary Name | Brian Edward Hasler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 2 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Director Name | Charles Henry Diccon Earle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 March 1996) |
Role | Insurance Broker |
Correspondence Address | 1 Riseholme Seven Hills Road Cobham Surrey KT11 1ES |
Director Name | Annette Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Wyatt Drive London SW13 8AL |
Secretary Name | Andrew John Bodenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Secretary Name | David John Bearryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 2 Norman Avenue Epsom Surrey KT17 3AB |
Registered Address | 8-10 New Fetter Lane London EC4A 1RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2007 | Application for striking-off (1 page) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Resolutions
|
22 May 2007 | Director's particulars changed (1 page) |
9 March 2007 | New secretary appointed (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Return made up to 24/01/07; full list of members (5 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 2 america square london EC2N 2LU (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (8 pages) |
1 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
17 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
20 January 2004 | Return made up to 24/01/04; full list of members
|
12 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members
|
30 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page) |
11 February 2002 | Return made up to 24/01/02; full list of members
|
30 March 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
25 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
10 April 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
10 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
28 June 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
20 June 1999 | Secretary's particulars changed (1 page) |
12 February 1999 | Return made up to 24/01/99; no change of members (6 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
16 March 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
13 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (7 pages) |
22 July 1997 | Resolutions
|
19 February 1997 | Return made up to 24/01/97; full list of members
|
22 July 1996 | Director's particulars changed (1 page) |
22 July 1996 | Secretary's particulars changed (1 page) |
26 March 1996 | New director appointed (3 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned;new director appointed (2 pages) |
26 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 March 1996 | Return made up to 24/01/96; no change of members (5 pages) |
23 May 1995 | Full accounts made up to 30 September 1994 (7 pages) |