New Crane Place
London
E1 9TU
Secretary Name | Sally Louise Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 148 Dursley Road Blackheath London SE3 8PQ |
Director Name | Paul Vincent Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991 |
Appointment Duration | 3 months (resigned 05 August 1991) |
Role | Company Formation Agent |
Correspondence Address | Lower Ground Floor 1 Sydney Place Bath BA2 6NF |
Secretary Name | Mrs Cheryl Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991 |
Appointment Duration | 3 months (resigned 05 August 1991) |
Role | Company Director |
Correspondence Address | 10 Malvern Building Bath Avon BA1 6JX |
Director Name | Mr Gregory Peter Farrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 April 2002) |
Role | Marketing & Communications Executive |
Correspondence Address | Hastingwood Farm Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr Angus Malcolm Spence Fisher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Ashley Firs Ashley Box Corsham Wiltshire SN14 9AN |
Director Name | Mr Willem Pieter Jacobus Van De Velde |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 August 1991(2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 April 2002) |
Role | Marketing & Communications Executive |
Correspondence Address | Jack S Robin Hood Land Lydd Kent TN29 9HX |
Secretary Name | Mr Angus Malcolm Spence Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Ashley Firs Ashley Box Corsham Wiltshire SN14 9AN |
Secretary Name | Mr Albert George Spear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 22 Plovers Mead Hook End Brentwood Essex CM15 0PS |
Director Name | Veroniqe Marie Elizabeth Christophe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1996(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 April 2002) |
Role | Accounts Executive |
Correspondence Address | 8a Albert Place London W8 5PD |
Director Name | Ruth Anne Spencer Darrah |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | Accounts Executive |
Correspondence Address | 25 Aylmer Road London W12 9LG |
Director Name | Michael Walter Styrka |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1999) |
Role | Marketing Consultant |
Correspondence Address | 13 Taplin Way Penn High Wycombe Buckinghamshire HP10 8DW |
Director Name | Edward Thicknesse Hardwick |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tompsets Bank House Forest Row East Sussex RH18 5LN |
Secretary Name | Tina Margaret Borges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 6 Brooksglade Woodham Court London E18 2BY |
Secretary Name | Mr Albert George Spear |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 22 Plovers Mead Hook End Brentwood Essex CM15 0PS |
Registered Address | 22 Queen Annes Gate London SW1H 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2004 | Application for striking-off (1 page) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 March 2002 | Auditor's resignation (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 October 2000 | Return made up to 06/06/00; full list of members
|
15 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
19 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
17 May 1999 | New secretary appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 December 1998 | Director resigned (1 page) |
26 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 July 1998 | Return made up to 06/06/98; no change of members
|
30 June 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
16 July 1997 | Return made up to 06/06/97; full list of members (8 pages) |
17 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
3 August 1995 | Return made up to 06/06/95; no change of members
|
26 May 1995 | New secretary appointed (2 pages) |
22 March 1995 | Return made up to 06/06/94; full list of members
|