Edgware
Middlesex
HA8 8RN
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 November 2000) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Jason Anthony Tabone |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 November 2000) |
Role | Trust Officer |
Correspondence Address | 8 Woodlands View Farmhill Douglas Isle Of Man IM2 2BT |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 November 2000) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1991(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (closed 14 November 2000) |
Correspondence Address | 2 Babmaes Street London SW1Y 6HT |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 December 1996) |
Role | Assistant Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 1998) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Mrs Linda Anne Hillier |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | 24 Union Street St Helier Channel |
Director Name | Charles Guy Malet De Carteret |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 August 1997) |
Role | Accountant |
Correspondence Address | Fontis La Rue Des Sillons St Peter Jersey JE3 7DP |
Director Name | David Paul Capelen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1996) |
Role | Company Executive |
Correspondence Address | 1 Farmhill Drive Springfield Douglas Isle Of Man IM2 2EQ |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1997) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 27 Hanson Street London W1W 6TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2000 | Application for striking-off (1 page) |
1 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
13 September 1999 | Secretary's particulars changed (1 page) |
4 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
15 March 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
29 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 3RD floor sceptre house 169/173 regent street london W1R 7FB (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
10 May 1998 | Return made up to 25/04/98; full list of members
|
7 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
23 October 1997 | New director appointed (10 pages) |
19 September 1997 | New director appointed (10 pages) |
19 September 1997 | New director appointed (10 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
4 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
7 January 1997 | Director resigned (1 page) |
25 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 July 1996 | New director appointed (4 pages) |
28 July 1996 | Director resigned (1 page) |
9 July 1996 | Return made up to 25/04/96; no change of members (34 pages) |
23 January 1996 | Full accounts made up to 31 December 1994 (9 pages) |
5 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
18 May 1995 | Return made up to 25/04/95; full list of members (44 pages) |