Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mr Paul Claude Stafford |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Moon Haccups Lane Michelmersh Hampshire So51 Onp |
Director Name | Janet Faire |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 December 1992) |
Role | Accountant & Management Consultant |
Correspondence Address | 5 Kingston Drive Mangotsfield Bristol Avon BS17 3BQ |
Secretary Name | Mr Jack Alfred Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 29 May 1993) |
Role | Company Director |
Correspondence Address | 21 Market Street Alton Hampshire GU34 1HA |
Director Name | Mr David Geoffrey Chevins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2006) |
Role | Management Consultant |
Correspondence Address | Ivy Cottage The Square Lower Slaughter Cheltenham Gloucestershire GL54 2HU Wales |
Director Name | John Alexander Farenden |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1998) |
Role | Consultant |
Correspondence Address | The Maltings Adel Mill Eccup Lane Leeds West Yorkshire LS16 8AH |
Director Name | Martin Alan Brook |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1998) |
Role | Management Consultant |
Correspondence Address | Flat 3 Leas Hall Leas Gardens Jackson Bridge Holmfirth West Yorkshire HD9 1UG |
Director Name | Mr Anthony Stephen Geoffrey Thompson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 1994) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Dower House Stanley Hall Bridgnorth Shropshire WV16 4SP |
Director Name | Mr Timothy John Keenan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn House Wood Street Skelmanthorpe Huddersfield West Yorkshire HD8 9BN |
Director Name | Mr Keith Andrew Stout |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 318 Titchfield Road Stubbington Fareham Hampshire PO14 3EU |
Secretary Name | Mr Keith Andrew Stout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 318 Titchfield Road Stubbington Fareham Hampshire PO14 3EU |
Secretary Name | Mr Paul Claude Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Moon Haccups Lane Michelmersh Hampshire So51 Onp |
Director Name | Mr Paul Benson Wood |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 324 London Road Appleton Warrington Cheshire WA4 5DR |
Director Name | Mr James Andrew Michael Leeson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 136 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8PX |
Director Name | Mr Trevor Anthony Doherty |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 1997(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Park View Holmfirth Huddersfield West Yorkshire HD7 1BT |
Director Name | Conor John Ellis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 2003) |
Role | Management Consultant |
Correspondence Address | 11 County Terrace Knutsford Cheshire WA16 0DG |
Director Name | Mr John Alexander Farenden |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Wenlock Walton Head Lane, Kirkby Overblow Harrogate North Yorkshire HG3 1HG |
Director Name | Mr Nigel Francis Draper |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Albury House Albury Thame Oxfordshire OX9 2LP |
Director Name | Mr Adrian Robert Marriott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Elsworthy Thames Ditton Surrey KT7 0YP |
Director Name | Ian Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2006) |
Role | Management Consultant |
Correspondence Address | 37 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QY |
Director Name | Mr Martin Alan Brook |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Field House 77 Common End Lane Lepton Huddersfield HD8 0AL |
Director Name | Mr Andrew Bishop |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Arboretum Gibbet Hill Coventry Warwickshire CV4 7HX |
Director Name | Roger Thomas Dewhurst |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2003) |
Role | Consultant |
Correspondence Address | The White House The Green, Allington Grantham Lincolnshire NG32 2EA |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Secretary Name | Mr Simon Marcus Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 87-91 Newman Street London W1T 3EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,178 |
Cash | £10,178 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2007 | Application for striking-off (1 page) |
19 December 2006 | Director resigned (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
1 August 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
26 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
27 June 2005 | Return made up to 29/05/05; full list of members (5 pages) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
8 December 2004 | Director's particulars changed (1 page) |
24 June 2004 | Return made up to 29/05/04; full list of members
|
24 June 2004 | Secretary resigned (1 page) |
10 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2003 | Return made up to 29/05/03; full list of members (13 pages) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
21 June 2003 | Director's particulars changed (1 page) |
21 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2003 | Location of register of members (1 page) |
26 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
23 October 2002 | Particulars of mortgage/charge (6 pages) |
7 August 2002 | New director appointed (3 pages) |
6 June 2002 | Return made up to 29/05/02; full list of members (19 pages) |
30 April 2002 | Particulars of mortgage/charge (10 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: temple court house 39 church street romsey hampshire SO51 8JH (1 page) |
18 March 2002 | New director appointed (3 pages) |
18 March 2002 | Conve 28/02/02 (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | New director appointed (3 pages) |
18 March 2002 | Resolutions
|
5 March 2002 | Particulars of mortgage/charge (5 pages) |
18 January 2002 | New director appointed (2 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 June 2001 | Return made up to 29/05/01; full list of members
|
5 June 2001 | Ad 25/04/01--------- £ si 3949@1=3949 £ ic 10178/14127 (3 pages) |
22 May 2001 | Company name changed secta financial management consu lting LIMITED\certificate issued on 22/05/01 (7 pages) |
16 May 2001 | Div 25/04/01 (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Ad 25/04/01--------- £ si 3949@1=3949 £ ic 6229/10178 (3 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | £ nc 100000/100178 25/04/01 (1 page) |
16 May 2001 | £ nc 100178/190000 25/04/01 (1 page) |
16 May 2001 | New director appointed (2 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 June 2000 | Return made up to 29/05/00; full list of members
|
20 April 2000 | Auditor's resignation (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 4 lenten street alton hampshire GU34 1HG (1 page) |
5 October 1999 | Full accounts made up to 31 March 1999 (20 pages) |
7 June 1999 | Return made up to 29/05/99; change of members (10 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
29 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 August 1997 | Resolutions
|
12 August 1997 | Ad 01/08/97--------- £ si 6129@1=6129 £ ic 100/6229 (3 pages) |
16 July 1997 | Resolutions
|
3 July 1997 | Company name changed secta consulting LIMITED\certificate issued on 04/07/97 (2 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | £ nc 100/10000 18/06/97 (1 page) |
11 June 1997 | Return made up to 29/05/97; full list of members
|
16 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 August 1996 | Resolutions
|
7 June 1996 | Return made up to 29/05/96; no change of members (8 pages) |
25 February 1996 | Director resigned (1 page) |
2 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
2 June 1995 | Return made up to 29/05/95; no change of members
|
29 May 1991 | Incorporation (13 pages) |