London
SE3 0LG
Director Name | Mr Robert Werner Mankiewitz |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1991(1 year after company formation) |
Appointment Duration | 16 years (closed 08 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Botolphs Road Sevenoaks Kent TN13 3AG |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 2002(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 May 2007) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Robert Nicholas Reid Aitken |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 November 2001) |
Role | Director/Accountant |
Correspondence Address | 104 Coleraine Road Blackheath London SE3 7NZ |
Director Name | Bryan Philip David Kellett |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tower Bridge Wharf 86-120 St Katharines Way London E1 9UR |
Director Name | Mr David Christopher Maguire |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 1991(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 17 Bower Mount Road Maidstone Kent ME16 8AX |
Director Name | Mr Robert Werner Mankiewitz |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Matthew Fraser Newton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 year after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 July 2005) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Eastcombe Farm South Cadbury BA22 7HB |
Director Name | Lyn Gore Graham-Taylor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(4 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 15 January 2002) |
Role | Lloyds Underwriter |
Correspondence Address | The Conifers 9 Hawthorne Road Radlett Hertfordshire WD7 7BJ |
Director Name | Mr Paul John Drake |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2000) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gordon Road Claygate Surrey KT10 0PJ |
Secretary Name | Mr Kieran Patrick Halpenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Windermere Close Pryors Wood Stevenage Hertfordshire SG1 6AG |
Director Name | Malcolm Seaforth Mackenzie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Brook House Colchester Road Bures Suffolk CO8 5AG |
Director Name | Mr Mark Henry Elliott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Firs Dartford Road Bexley Kent DA5 2AX |
Registered Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £202,783 |
Cash | £271,318 |
Current Liabilities | £70,368 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 November 2006 | Application for striking-off (1 page) |
17 August 2005 | Director resigned (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
30 June 2005 | Return made up to 23/04/05; full list of members (3 pages) |
12 May 2004 | Return made up to 23/04/04; full list of members (3 pages) |
11 December 2003 | Return made up to 23/04/03; full list of members (3 pages) |
10 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 July 2003 | Full accounts made up to 30 June 2002 (20 pages) |
8 January 2003 | Director resigned (1 page) |
21 November 2002 | Return made up to 23/04/02; full list of members (3 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 5-10 bury street london EC3A 5AT (1 page) |
16 July 2002 | New secretary appointed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
25 March 2002 | Resolutions
|
25 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
9 March 2002 | Secretary resigned (1 page) |
1 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
22 January 2002 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 23/04/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
20 October 2000 | Director's particulars changed (1 page) |
17 May 2000 | Return made up to 23/04/00; full list of members (8 pages) |
5 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
31 March 2000 | Secretary's particulars changed (1 page) |
16 August 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
18 May 1999 | Return made up to 23/04/99; change of members (10 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
31 March 1999 | Director's particulars changed (1 page) |
12 August 1998 | Resolutions
|
4 June 1998 | Return made up to 23/04/98; full list of members
|
17 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
10 February 1998 | Director's particulars changed (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: fourth floor bankside house 107-112 leadenhall street london EC3A 4AA (1 page) |
7 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 1997 | Particulars of mortgage/charge (7 pages) |
27 May 1997 | Return made up to 23/04/97; full list of members
|
3 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 January 1997 | Ad 11/12/96--------- £ si [email protected]=75000 £ ic 250000/325000 (2 pages) |
25 October 1996 | New director appointed (2 pages) |
30 April 1996 | Return made up to 23/04/96; full list of members (9 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 May 1995 | Return made up to 23/04/95; full list of members
|
2 August 1991 | Return made up to 24/04/91; full list of members (8 pages) |
17 August 1990 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
14 June 1990 | Director resigned;new director appointed (2 pages) |