London
SW5 0BJ
Director Name | Isabelle Grant-Rennick |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 May 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 March 2003) |
Role | Housewife |
Correspondence Address | 4 Cresswell Gardens London SW5 0BJ |
Secretary Name | Eustace Patrick Garnet Sherrard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | 168 Old Brompton Road London SW5 0BA |
Director Name | Miss Vanessa Elizabeth Katherine Eden |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 November 1997) |
Role | Project Manager |
Correspondence Address | The Coach House 4 Putney Park Avenue London SW15 5QN |
Director Name | Mr Nigel Blaise Hughes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 1993) |
Role | Stockbroker |
Correspondence Address | 4 Cresswell Gardens London SW5 0BJ |
Director Name | Mr Richard Lee Parton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 1998) |
Role | Contracts Engineer |
Correspondence Address | Apartado 904 Chapala Cp 45900 Jalisco Mexico Foreign |
Director Name | Mrs Jennifer Kayla Phillips |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 1994) |
Role | Property Developer |
Correspondence Address | 7 The Little Boltons London SW10 9LJ |
Secretary Name | Mr Nigel Blaise Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 April 1992) |
Role | Stockbroker |
Correspondence Address | 4 Cresswell Gardens London SW5 0BJ |
Secretary Name | Miss Jean Doris Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 January 1995) |
Role | Office Manager |
Correspondence Address | Flat 1 The Garden Flat 25 Spencer Road London W4 3SS |
Director Name | Timothy Owen Drinkall |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2000) |
Role | Equity Analyst |
Correspondence Address | Flat 4 4 Cresswell Gardens London SW5 0BJ |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Boyle & Co(Property Management)Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2000) |
Correspondence Address | 12 Tilton Street Fulham London SW6 7LP |
Registered Address | 168 Old Brompton Road London SW5 0BA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,315 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | Application for striking-off (1 page) |
24 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members
|
12 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members
|
19 June 2000 | Registered office changed on 19/06/00 from: boyle & co 9PROPERTY management LTD 12 tilton street london SW6 7LP (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
9 February 2000 | Return made up to 31/01/00; full list of members
|
4 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members
|
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Return made up to 31/01/98; full list of members
|
26 November 1997 | Director resigned (1 page) |
2 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: c/o boyle & co property management LIMITED 173 old brompton road london SW5 0AN (1 page) |
11 February 1997 | Return made up to 31/01/97; full list of members
|
30 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
12 March 1996 | Return made up to 31/01/96; full list of members (7 pages) |
12 March 1996 | Director's particulars changed (1 page) |
18 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |