Pilton
Peterborough
PE8 5SN
Director Name | Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 29 November 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 33 Binghill Road Milltimber Aberdeen AB13 0JA Scotland |
Director Name | Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grena Road Richmond Surrey TW9 1XU |
Secretary Name | Linda Gillian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 11 Thellusson Way Rickmansworth Hertfordshire WD3 8RB |
Director Name | Michael James Pavia |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Finance Director |
Correspondence Address | Langhurst 5 Derby Road Haslemere Surrey GU27 1BS |
Director Name | Mr Charles Norman Davidson Kelly |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarhunt 73 Portsmouth Road Liphook Hampshire GU30 7EE |
Secretary Name | John Arthur Thomas Wedgwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | John Arthur Thomas Wedgwood |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 September 1994) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | John Arthur Thomas Wedgwood |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 September 1994) |
Role | Chartered Secretary |
Correspondence Address | 32 Chantry Close Bishops Stortford Hertfordshire CM23 2SN |
Director Name | Chris Murrell Dawson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | Wendover House Hillwood Grove Hutton Mount Brentwood Essex CM13 2PD |
Director Name | Michael Jeremy Kindersley Belmont |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | Gaunt Mill Standlake Oxfordshire OX8 7QA |
Director Name | Richard Louis Smernoff |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1994(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 1999) |
Role | Certified Public Accountant |
Correspondence Address | 3 Trevor Square Knightsbridge London SW7 1DT |
Director Name | Edwin Barry Titcomb |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 1997) |
Role | Manager Equity Participation A |
Correspondence Address | 3 Westanley Avenue Amersham Buckinghamshire HP7 9AZ |
Director Name | Mr Anthony Charles Golding |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Sollershott West Letchworth Hertfordshire SG6 3PU |
Director Name | Mr Anthony Charles Golding |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Sollershott West Letchworth Hertfordshire SG6 3PU |
Director Name | Paul Colbeck Murray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2001) |
Role | Oil & Gas Executive |
Correspondence Address | 4 Milner Place London N1 1TN |
Director Name | Alan O'Brien |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 July 2002) |
Role | Solicitor |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Secretary Name | Alan O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(11 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Registered Address | Ebury Bridge House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £416 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2003 | Application for striking-off (1 page) |
2 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
10 April 2003 | Company name changed lasmo trustee company LIMITED\certificate issued on 10/04/03 (2 pages) |
7 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
28 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
20 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 May 2002 | Resolutions
|
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page) |
9 January 2002 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
17 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
11 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
12 April 1999 | Return made up to 22/03/99; full list of members (7 pages) |
17 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 June 1998 | Return made up to 08/05/98; full list of members
|
9 January 1998 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page) |
22 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 July 1996 | Return made up to 08/05/96; full list of members (6 pages) |
20 June 1996 | Director resigned (1 page) |
14 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 May 1995 | Return made up to 08/05/95; full list of members (14 pages) |