London
SW15 1AQ
Director Name | Gareth Owen Conway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2004(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 February 2009) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Brookwood Cottage Water Lane Headcorn Kent TN27 9JR |
Director Name | Dr Kevin Alan Singleton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(16 years, 12 months after company formation) |
Appointment Duration | 2 years (closed 24 February 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 51 Arthur Street Ampthill Bedfordshire MK45 2QQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Bedford Hill Balham London SW12 9RG |
Director Name | James Keith Barton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 12 October 1992) |
Role | Secretary |
Correspondence Address | 1 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Adrian Timothy James Stanford |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1995) |
Role | Banker |
Correspondence Address | The Old Rectory Preston Capes Daventry Northamptonshire NN11 6TE |
Director Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2001) |
Role | Bank Executive |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Director Name | Mr Dennis Hugh Mason |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 September 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Thursfield Moor Hall Lane Danbury Essex CM3 4ER |
Director Name | Keith Bottomley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 December 1998) |
Role | Banker |
Correspondence Address | 19 Hare Lane Claygate Esher Surrey KT10 9BT |
Secretary Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Director Name | Vanessa Indira Garnham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Director Name | Julian Nicholas Entwisle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 150 Wardo Avenue Fulham London SW6 6RD |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1995(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Jennifer Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(11 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Flat 2 The Earl Of Devon 213 Devons Road Bow Common London E3 3QX |
Director Name | Nicola Suzanne Black |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2004) |
Role | Secretary |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Director Name | Marcus Peter John Molloy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2004(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | B504 The Jam Factory 27 Green Walk London SE1 4TX |
Director Name | Mr Peter Hugh Bellairs Sykes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Abbotts Hill House Andover Hampshire SP11 7NN |
Director Name | Peter John Reid |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rooksthorne Narrow Lane Poulner Hill Ringwood Hampshire BH24 3EN |
Director Name | Mr Simon Findlay Purves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2007) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 8 Grange Road Highgate London N6 4AP |
Director Name | Maria Therese Dillon |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2004(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2007) |
Role | Banker |
Correspondence Address | Flat 1 121 Canfield Gardens, South Hampstead London NW6 3DY |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 April 2006) |
Role | Secretary |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | 1 Bolney Court Portsmouth Road Surbiton Surrey KT6 4HX |
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 178 Empire Square West Long Lane London SE1 4NL |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 11 February 2008(17 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 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 |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2009 | Appointment terminated director mary kenny (1 page) |
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2008 | Secretary appointed sarah maher (1 page) |
29 September 2008 | Application for striking-off (1 page) |
26 September 2008 | Appointment terminated secretary george bayer (1 page) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
28 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
9 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
26 July 2004 | New director appointed (3 pages) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | Director resigned (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 October 2003 | Secretary resigned (1 page) |
21 September 2003 | Location of register of members (1 page) |
21 September 2003 | Return made up to 12/06/03; full list of members (6 pages) |
18 September 2003 | Director resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 January 2003 | Director's particulars changed (10 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
4 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 December 2001 | Secretary's particulars changed (1 page) |
3 August 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
18 June 2001 | Return made up to 12/06/01; full list of members (5 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
11 July 2000 | Return made up to 12/06/00; no change of members (5 pages) |
17 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 October 1999 | Secretary's particulars changed (1 page) |
7 July 1999 | Return made up to 12/06/99; no change of members (5 pages) |
17 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 January 1999 | Director resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
21 June 1998 | Return made up to 12/06/98; full list of members (7 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
21 August 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 12/06/97; no change of members (6 pages) |
28 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New secretary appointed (1 page) |
21 June 1996 | Return made up to 12/06/96; full list of members (7 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 May 1996 | Location of register of members (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page) |
24 November 1995 | Director's particulars changed (4 pages) |
16 October 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
9 August 1995 | Director resigned (2 pages) |
27 June 1995 | Return made up to 12/06/95; full list of members (9 pages) |