Westminster Bridge Road
London
SE1 7JQ
Director Name | Peter John Batchelor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1995(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 29 November 2005) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 17 London Road High Wycombe Buckinghamshire HP11 1BJ |
Director Name | Mr Alan Robert Gilmore |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2001(11 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 29 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wexfenne Gardens Pyrford Surrey GU22 8TX |
Secretary Name | Robin Hugh Harwood Myddelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2001(11 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | 4 Garden Court Wheathampstead Hertfordshire AL4 8RE |
Director Name | Robert Alford |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 August 1991) |
Role | Management Consultant |
Correspondence Address | 42 Starbold Crescent Knowle Solihull West Midlands B93 9JX |
Director Name | Mrs Julia Ellingham |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 June 1991) |
Role | Teacher |
Correspondence Address | 21 Church Street Goldhanger Maldon Essex CM9 8AS |
Secretary Name | Hugh Watkin Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | Mount Cottage Inkpen Lane Forest Row East Sussex RH18 5BQ |
Director Name | Thomas Ellingham |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 1994) |
Role | Management Consultant |
Correspondence Address | 21 Church Street Goldhanger Maldon Essex CM9 8AS |
Director Name | Richard Andrew D'Arcy |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 04 December 1998) |
Role | Architect |
Correspondence Address | 14 Wellington Park Clifton Bristol Avon BS8 2UT |
Director Name | Mr David Little |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 1996) |
Role | Furnishing Consultant |
Correspondence Address | 40 Grange Road Lewes East Sussex BN7 1TS |
Director Name | Hugh Watkin Richards |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 October 1994) |
Role | Accountant |
Correspondence Address | Mount Cottage Inkpen Lane Forest Row East Sussex RH18 5BQ |
Director Name | Teresa Pengelly |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 1999) |
Role | Designer |
Correspondence Address | 42 Littleton Street Earlsfield London SW18 3SY |
Director Name | John Hague Dale |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 June 1997) |
Role | Architect |
Correspondence Address | 1 Lammas Gate Abbey Street Faversham Kent ME13 7ND |
Secretary Name | Sarah Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 93 Shakespeare Road London SE24 0PX |
Registered Address | Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £102,650 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
5 July 2005 | Application for striking-off (1 page) |
21 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
1 June 2004 | Return made up to 18/02/04; full list of members
|
7 May 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
7 May 2004 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
18 April 2003 | Return made up to 18/02/03; full list of members
|
28 March 2003 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 February 2003 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
11 April 2002 | Return made up to 18/02/02; full list of members (7 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 201 the chandlery 50 westminster bridge road london SE1 7QY (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
5 September 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
15 March 2000 | Return made up to 18/02/00; full list of members
|
22 June 1999 | £ ic 96150/86700 05/05/99 £ sr [email protected]=9450 (1 page) |
3 June 1999 | Resolutions
|
23 March 1999 | Return made up to 18/02/99; full list of members (5 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: mount cottage inkpen lane forest row east sussex TH18 5BQ (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
17 September 1998 | Full accounts made up to 31 July 1998 (11 pages) |
24 February 1998 | Return made up to 18/02/98; full list of members (5 pages) |
7 November 1997 | Full accounts made up to 31 July 1997 (12 pages) |
23 October 1997 | S-div 13/10/97 (1 page) |
21 October 1997 | Ad 14/10/97--------- £ si 32050@1=32050 £ ic 64100/96150 (3 pages) |
26 June 1997 | Director resigned (1 page) |
3 March 1997 | Return made up to 18/02/97; full list of members (7 pages) |
27 January 1997 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
10 October 1996 | Full accounts made up to 31 July 1996 (12 pages) |
21 August 1996 | New director appointed (2 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
28 February 1996 | Return made up to 18/02/96; full list of members (6 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
11 September 1995 | Full accounts made up to 31 July 1995 (12 pages) |
2 May 1995 | £ ic 79100/64100 11/04/95 £ sr 15000@1=15000 (1 page) |