Kensington
London
W8 5BU
Director Name | Stephen Bartlett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 April 2008) |
Role | Company Director |
Correspondence Address | 8 Campden Hill Court Campden Hill Road London W8 7HX |
Director Name | Robin Adrian Clark |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 April 2008) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales Well Lane Danbury Essex CM3 4AB |
Director Name | Mr Shaun David Lynn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 April 2008) |
Role | President |
Country of Residence | England |
Correspondence Address | Aythorpe Manor Aythorpe Roding Dunmow Essex CM6 1PD |
Director Name | Mr Stephen Marcus Merkel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 May 2005(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 April 2008) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 75 Remsen Street Brooklyn Ny 11202 United States |
Secretary Name | Mr Robert Mark Snelling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 April 2008) |
Role | Company Director |
Correspondence Address | 17 Ramsbury Road St. Albans Hertfordshire AL1 1SN |
Director Name | Mr Douglas Rankin Barnard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 January 2007(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 April 2008) |
Role | C F O |
Country of Residence | United States |
Correspondence Address | 74 Whippoorwill Road Armonk New York 10504 United States |
Director Name | Martin Slack |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 August 1991) |
Role | Money Broker |
Correspondence Address | 8 Willovenby Road Harpenden Hertfordshire AL5 4UP |
Director Name | Ian Thomas Pope |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 1995) |
Role | Energy Consultant |
Correspondence Address | Blythbank Station Road Duns Berwickshire TD11 3EJ Scotland |
Director Name | Michael Charles Morrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 January 1998) |
Role | Accountant |
Correspondence Address | 4 Lissoms Road Coulsdon Surrey CR5 3LE |
Director Name | Mr Alan Stuart McRae |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(12 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 191 Cuffley Hill Goffs Oak Waltham Cross Hertfordshire EN7 5HA |
Director Name | Mrs Cindy Jane Dawes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 November 1996) |
Role | Money Brokers |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Torland Drive Oxshott Surrey KT22 0JA |
Director Name | Robin John Cohen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 November 1995) |
Role | Energy Consultant |
Correspondence Address | 20 Falkland Road London NW5 2PX |
Secretary Name | Michael Charles Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | 4 Lissoms Road Coulsdon Surrey CR5 3LE |
Director Name | Robin Adrian Clark |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2005) |
Role | Money Broker |
Correspondence Address | 21 Hereward Mount Stock Ingatestone Essex CM4 9PS |
Director Name | Paul Simon Dunkley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 March 2002) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | Wynters Grange Hastingwood Road Hastingwood Harlow Essex CM17 9JN |
Director Name | William Charles Wilson Pask |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 May 2005) |
Role | Accountant |
Correspondence Address | 39 Graham Road London SW19 3SW |
Secretary Name | Andrew Martin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | Lalapanzi Spring Gardens Road, Chappel Colchester Essex CO6 2DN |
Secretary Name | William Charles Wilson Pask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(10 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 39 Graham Road London SW19 3SW |
Secretary Name | Ian James Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 26 St Anns Road Barnes London SW13 9LJ |
Secretary Name | Franco Barone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 18 Lanhill Road London W9 Zbp |
Director Name | Mr Sean Patrick Curran |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(14 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Willow Lodge 11 The Park Great Bookham Surrey KT23 3JL |
Director Name | Mr Robert Dean Scott |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(14 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 19 May 2006) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Badgers Langdon Hills Essex SS16 6AU |
Director Name | Mr Mark Ian Macleod |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 January 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13 Firs Avenue London N10 3LY |
Registered Address | One Churchill Place Canary Wharf London E14 5RD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
31 October 2007 | Application for striking-off (2 pages) |
10 July 2007 | Return made up to 31/05/07; no change of members (9 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
14 February 2007 | New director appointed (2 pages) |
12 February 2007 | Director resigned (1 page) |
3 February 2007 | Director's particulars changed (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 August 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: one america square london EC3N 2LS (1 page) |
27 February 2006 | New director appointed (3 pages) |
17 February 2006 | Director resigned (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 133 houndsditch london EC3A 7AJ (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New director appointed (3 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members
|
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
16 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 March 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
25 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Return made up to 31/05/02; full list of members
|
27 May 2002 | Director's particulars changed (1 page) |
7 March 2002 | Director resigned (1 page) |
6 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary's particulars changed (1 page) |
10 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
19 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
6 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | Secretary resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
8 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
1 November 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
20 June 1996 | Return made up to 31/05/96; full list of members
|
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
21 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
20 May 1991 | Memorandum and Articles of Association (17 pages) |
25 June 1990 | Incorporation (20 pages) |