Dinas Cross
Dyfed
SA42 0YH
Wales
Director Name | Ms Josanne Penelope Rickard |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 April 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Upper Mall London W6 9TA |
Director Name | Brian Vale |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 04 April 2006) |
Role | Retired Public Servant |
Correspondence Address | 40 Gloucester Circus Greenwich London SE10 8RY |
Director Name | Sir Nicholas Wyndham Partridge |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2002(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 April 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 39 Kinsale Road London SE15 4HJ |
Director Name | Dora Lind Gabrielle Braeken Van Schenk |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 11 December 2002(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 April 2006) |
Role | Training Specialist |
Correspondence Address | 45 Glenmore Road Flat 13 London NW3 4DA |
Director Name | Ms Sandra Mostafa Kabir |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2002(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 April 2006) |
Role | Programme Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 134 Winchester Avenue London NW9 9TD |
Secretary Name | Ms Lesley Elizabeth French |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 October 2004(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gordon Road Ealing London W5 2AD |
Director Name | Mr Douglas Frank Moore |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Welham Hall Welham Malton North Yorkshire YO17 9QF |
Director Name | Esquire Peter Lionel Carr Diggory |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Consultant Gynaecologist |
Correspondence Address | 10 Campden Hill Square London W8 7LB |
Director Name | Dilys Cossey |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Research Officer |
Country of Residence | United Kingdom |
Correspondence Address | 318 Kennington Road London SE11 4LD |
Secretary Name | Dr David Malcolm Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Medical Administrator |
Correspondence Address | 10 Campden Hill Square London W8 7LB |
Director Name | John Wilson Carswell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 1996) |
Role | Medical Advisor |
Correspondence Address | 38 Park Avenue Orpington Kent BR6 9EH |
Director Name | David Merlin Moreau |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 March 2003) |
Role | Consultant |
Correspondence Address | Rowley Cottage Langley Park Slough Buckinghamshire SL3 6DT |
Director Name | Anthony John Van Tulleken |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 1996(4 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 2003) |
Role | Industrial Designer |
Country of Residence | United Kingdom |
Correspondence Address | 88 Brook Green London W6 7BD |
Secretary Name | Jacqueline Margaret Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 1997) |
Role | Resource Manager |
Correspondence Address | 92 Gauntlett Court Harrow Road Sudbury Middlesex HA0 2PH |
Director Name | Alistair Copland Campbell Cook |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(5 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2003) |
Role | Chart/Accountant/Company Direc |
Correspondence Address | Tylers 47 Kippington Road Sevenoaks Kent TN13 2LL |
Secretary Name | Clair Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 6 82 Wickham Road London SE4 1LS |
Director Name | Proffessor David Malcolm Potts |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 March 2004) |
Role | Proffessor |
Correspondence Address | 962 Arlington Avenue Berkeley Ca 94707 United States |
Secretary Name | Diane Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 2 Christchurch Road London N8 9QL |
Secretary Name | Dheepa Balasundaram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 June 2004) |
Role | Company Director |
Correspondence Address | 143 Norbiton Hall Birkenhead Avenue Kingston Upon Thames Surrey KT2 6RT |
Director Name | Mr Michael Patrick Slade |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Redden Court Road Harold Wood Essex RM3 0XA |
Secretary Name | Mrs Susan Field Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(13 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2004) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 34 Kildare Terrace London W2 5LX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 | 30 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 40 Gloucester Circus Greenwich London SE10 8RY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £12,753 |
Current Liabilities | £12,753 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2005 | Full accounts made up to 30 April 2005 (16 pages) |
10 November 2005 | Application for striking-off (2 pages) |
3 June 2005 | Annual return made up to 23/05/05 (6 pages) |
4 April 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
15 November 2004 | Full accounts made up to 31 May 2004 (27 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: first floor cityside house 40 adler street london E1 1EE (1 page) |
3 August 2004 | Director resigned (1 page) |
6 July 2004 | New secretary appointed (1 page) |
1 July 2004 | Annual return made up to 23/05/04 (3 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 May 2003 (22 pages) |
13 August 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Annual return made up to 23/05/03
|
5 June 2003 | Auditor's resignation (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
15 January 2003 | Full accounts made up to 31 May 2002 (17 pages) |
4 October 2002 | New director appointed (2 pages) |
1 June 2002 | Annual return made up to 23/05/02
|
9 October 2001 | Full accounts made up to 31 May 2001 (19 pages) |
9 July 2001 | Annual return made up to 23/05/01
|
16 November 2000 | Full accounts made up to 31 May 2000 (18 pages) |
22 June 2000 | Annual return made up to 23/05/00
|
27 April 2000 | Registered office changed on 27/04/00 from: parchment house 13 northburgh street london EC1V 0JP (1 page) |
5 October 1999 | Full accounts made up to 31 May 1999 (19 pages) |
26 May 1999 | Annual return made up to 23/05/99
|
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Full accounts made up to 31 May 1998 (17 pages) |
20 May 1998 | Annual return made up to 23/05/98
|
16 March 1998 | New director appointed (2 pages) |
30 December 1997 | New director appointed (4 pages) |
15 December 1997 | New director appointed (2 pages) |
12 November 1997 | Full accounts made up to 31 May 1997 (16 pages) |
11 June 1997 | Annual return made up to 23/05/97
|
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
21 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
11 July 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
2 June 1996 | Annual return made up to 23/05/96 (4 pages) |
31 May 1996 | Secretary resigned (1 page) |
25 May 1996 | New secretary appointed (2 pages) |
21 November 1995 | Full accounts made up to 31 May 1995 (10 pages) |
5 June 1995 | Annual return made up to 23/05/95
|
30 May 1991 | Incorporation (21 pages) |