Thirlestaine Road
Cheltenham
GL53 7AS
Wales
Director Name | Christopher Thomas Bremner Purvis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 May 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Norland Square London W11 4PU |
Secretary Name | Shuko Noguchi |
---|---|
Nationality | Japanese |
Status | Closed |
Appointed | 27 May 2004(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 23 Butts Close Aynho Banbury Oxfordshire OX17 3AE |
Director Name | Dr George Cunningham Olcott |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 May 2009) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 40 Granhams Road Great Shelford Cambridge Cambridgeshire CB22 5JX |
Director Name | Mr Paul Stephen Dimond |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2005(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 May 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Westminster Gardens Marsham Street London SW1P 4JD |
Director Name | Lord Robert Temple Armstrong Of Ilminster |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | House Of Lords London SW1A 0PW |
Director Name | Sir Henry Arthur Hugh Cortazzi |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | Ballsocks Vines Cross Heathfield E Sussex TN21 9ET |
Director Name | Sir Ian Bruce Hope Hunter |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 November 1992) |
Role | Imprejario & Company Director |
Correspondence Address | 48 Hyde Park Gate London SW7 5DU |
Director Name | The Right Hon The Lord Charles Patrick Fleeming Jenkin Of Roding |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 November 1992) |
Role | Chairman Of Friends Provident Life Office |
Correspondence Address | Home Farm Matching Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7AS |
Director Name | Andrew Graham Stewart McCallum |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(2 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Medleys Farm High Hurstwood Uckfield East Sussex TN22 4AA |
Director Name | Sir Peter Parker |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 April 2002) |
Role | Company Director |
Correspondence Address | 37 Gloucester Walk London W8 4HY |
Secretary Name | Mr Norman Patrick Dadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(2 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hart Cottage Coombe Wotton Under Edge Gloucestershire GL12 7ND Wales |
Director Name | Christopher McMahon |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Old House Burleigh Lane Minchinhampton Stroud GL5 2PQ Wales |
Director Name | Lewis Arthur Radbourne |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(5 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 23 November 2004) |
Role | Retired |
Correspondence Address | 8 Bruton Close Chislehurst Kent BR7 5SF |
Registered Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £91,653 |
Net Worth | £224,436 |
Cash | £231,725 |
Current Liabilities | £7,588 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 September |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2007 | Partial exemption accounts made up to 30 September 2006 (18 pages) |
2 August 2007 | Annual return made up to 05/07/07 (2 pages) |
22 December 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Annual return made up to 05/07/06 (2 pages) |
15 June 2006 | Partial exemption accounts made up to 30 September 2005 (16 pages) |
9 February 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
28 July 2005 | Annual return made up to 05/07/05 (2 pages) |
16 June 2005 | New director appointed (2 pages) |
14 June 2005 | Partial exemption accounts made up to 30 September 2004 (16 pages) |
22 February 2005 | Auditor's resignation (1 page) |
30 December 2004 | Director resigned (1 page) |
20 July 2004 | Annual return made up to 05/07/04
|
25 June 2004 | Full accounts made up to 30 September 2003 (17 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
28 July 2003 | Annual return made up to 05/07/03
|
28 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
17 September 2002 | New director appointed (4 pages) |
2 July 2002 | Director resigned (1 page) |
16 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
14 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
20 July 2001 | Annual return made up to 05/07/01 (4 pages) |
11 July 2000 | Annual return made up to 05/07/00 (4 pages) |
23 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
23 July 1999 | Annual return made up to 05/07/99 (9 pages) |
15 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
10 August 1998 | Annual return made up to 05/07/98 (4 pages) |
16 March 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
11 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
22 July 1997 | Annual return made up to 05/07/97 (4 pages) |
25 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
28 June 1996 | Annual return made up to 05/07/96
|
12 March 1996 | Registered office changed on 12/03/96 from: 6TH floor, morley house, 314/322 regent street london W1R 5AH (1 page) |
24 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
5 July 1990 | Incorporation (35 pages) |