1-11 John Adam Street
London
WC2N 6HT
Director Name | Hutchints Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2003(12 years, 11 months after company formation) |
Appointment Duration | 5 months (closed 16 December 2003) |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Secretary Name | Ginpep Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2003(12 years, 11 months after company formation) |
Appointment Duration | 5 months (closed 16 December 2003) |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Stephen Leslie Connock |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1997) |
Role | Customer & Corporate Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 65 Marathon House 200 Marylebone Road London NW1 5PL |
Director Name | Mr William Neville Moss |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1995) |
Role | Company Secretary Eastern Electricity Plc |
Correspondence Address | 27 Badgers Bank Belstead Road Ipswich Suffolk IP2 9EN |
Secretary Name | Stephen Leslie Connock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1995) |
Role | Personnel & Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Marathon House 200 Marylebone Road London NW1 5PL |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Philip Arthur Ellis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 May 2000) |
Role | Chartered Secretary |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Secretary Name | Simon Andrew Sweet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 May 2000) |
Role | Secretary |
Correspondence Address | The Hollies Norwich Road Claydon Ipswich Suffolk IP6 0DQ |
Director Name | Paul Colin Marsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 July 2003) |
Role | Chief Op Officer Txu Europe |
Correspondence Address | Aldham Old Rectory Whatfield Road Aldham Ipswich Suffolk IP7 6LJ |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Shaun Patrick Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 34 Richard Burn Way Sudbury Suffolk CO10 1SY |
Secretary Name | Mr Michael Edward Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Gardens Raydon Ipswich Suffolk IP7 5LU |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innfield House Pytches Road Woodbridge Suffolk IP12 1EX |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Registered Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
---|---|
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 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 July 2003 | Application for striking-off (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (4 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (4 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: wherstead park p o box 40 wherstead ipswich IP9 2AQ (1 page) |
12 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 March 2003 | Director's particulars changed (1 page) |
22 November 2002 | New director appointed (6 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Return made up to 01/03/02; full list of members (5 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
14 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
4 February 1999 | Resolutions
|
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
28 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
13 November 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
3 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
25 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
15 March 1996 | Director's particulars changed (2 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
17 October 1995 | Director resigned (4 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (14 pages) |