Two Hedges Road Woodmancote
Cheltenham
Gloucestershire
GL52 9PT
Wales
Director Name | Robert Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 November 2001(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | Tavistock Christ Church Road Virginia Water Surrey GU25 4PT |
Director Name | Harminder Dhaliwal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 5 Watson Close Wokingham Berkshire RG40 4YF |
Director Name | Peter Anthony Gane |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | Herb Cottage 5 Red Pitt Dilton Marsh Westbury Wiltshire BA13 4BJ |
Secretary Name | Alicia Essex |
---|---|
Nationality | American |
Status | Closed |
Appointed | 19 March 2002(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 18 Rembrandt Way Walton On Thames Surrey KT12 3SH |
Director Name | Jerzy Scott Szczuka |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 28 February 1992) |
Role | Managing Director |
Correspondence Address | Little Oaks Hillwood Grove Hutton Brentwood Essex CM13 2PD |
Director Name | Laurence Malcolm Silman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 1993) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Lors View Ii 44-54 St Johns Wood Road London NW8 7HG |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Mr Henry Wyndham Hulme |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mayside House Hawks Hill Bourne End Bucks SL8 5JQ |
Director Name | Derek Anthony Newman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 1993) |
Role | Chief Operating Officer |
Correspondence Address | Damory Cottage Motts Hill Lane Tadworth Surrey KT20 5BE |
Director Name | Mr John Terence Reeves |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1996) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Farm Cryals Road Brenchley Tonbridge Kent TN12 7HN |
Director Name | Graham Simon Paterson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 April 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 141 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AF |
Director Name | Mr Alan Eustace Leesmith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bavelaw Copyhold Lane Cuckfield Haywards Heath West Sussex RH17 5EB |
Director Name | Mr Alan Eustace Leesmith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bavelaw Copyhold Lane Cuckfield Haywards Heath West Sussex RH17 5EB |
Director Name | Gerard Jude Ryan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 47 Kingsmead Road Tulse Hill London SW2 3HY |
Director Name | Arnold Iversen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN |
Secretary Name | Gerard Jude Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 47 Kingsmead Road Tulse Hill London SW2 3HY |
Director Name | John Robert Bramhall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2001) |
Role | Investment Banker |
Correspondence Address | 11 Stoke Hill Stoke Bishop Bristol BS9 1JL |
Director Name | Janet Ailsa Gregory |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 2002) |
Role | Solicitor |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | David Shaw Fielden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Kingsfield Old Midford Road Bath BA2 7DH |
Director Name | Christopher Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2000) |
Role | Finance Director |
Correspondence Address | 12 Lattimer Place Chiswick London W4 2UA |
Secretary Name | Janet Ailsa Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | Mary Jane McNamara |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 96 Lake Rise Gidea Park Essex RM1 4EE |
Director Name | Donald Lewis Jurries |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2000(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 12 Russell Close Regency Quay Chiswick London W4 2NU |
Director Name | Mr David Richard Rendell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Post Office Ferry Lane Medmenham Marlow SL7 2EZ |
Registered Address | Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2002 | Application for striking-off (1 page) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 May 2002 | New director appointed (3 pages) |
26 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (3 pages) |
19 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
14 December 2001 | New director appointed (3 pages) |
13 December 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (4 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 March 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 12/02/01; no change of members (7 pages) |
12 February 2001 | New director appointed (4 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 12/02/00; full list of members (18 pages) |
29 December 1999 | Resolutions
|
22 November 1999 | Resolutions
|
25 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 May 1998 | Secretary resigned (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (3 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 February 1998 | Return made up to 12/02/98; full list of members (9 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 April 1997 | Director resigned (1 page) |
24 February 1997 | Return made up to 12/02/97; full list of members (9 pages) |
7 November 1996 | Director resigned (1 page) |
12 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 February 1996 | Return made up to 12/02/96; full list of members (8 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: anglo house 2 clerkenwell green london EC1R 0DH (1 page) |
29 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
9 June 1995 | New director appointed (4 pages) |
9 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 June 1995 | New director appointed (4 pages) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |