Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director Name | Julia Anne Jennifer Chapman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(10 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 April 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Vincent Hall Becquet Vincent Trinity Jersey JE3 5FG |
Director Name | Robert William Short |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 April 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Jonathan David Rigby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(11 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 20 April 2004) |
Role | Advocate |
Correspondence Address | 306 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Secretary Name | Mourant & Co Capital Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2001(10 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 April 2004) |
Correspondence Address | 8th Floor 68 King William Street London EC4N 7DZ |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr David Henry Tate |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Dean Oak Farmhouse Dean Oak Lane Leigh Reigate Surrey RH2 8PX |
Director Name | James Baird |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | Dresden House 93 Ravenscourt Road London W6 |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | Julia Margaret Clarke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 August 2001) |
Role | Lawyer |
Correspondence Address | Walnut Lodge 9 Saint Omer Road Guildford Surrey GU1 2DA |
Director Name | Adam Signy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(8 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 September 2000) |
Role | Solicitor |
Correspondence Address | 6 Lambs Mews London N1 8UD |
Director Name | Simon Tinkler |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | 82 Northchurch Road Islington London N1 3NY |
Director Name | David Walker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | 13 Waldemar Avenue London SW6 5LB |
Director Name | Mrs Margaret Ruth Bonsall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Horton Priory Monks Horton Ashford Kent TN25 6DZ |
Director Name | Jonathan Clemson Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2003) |
Role | Solicitor |
Correspondence Address | 55 Clerkenwell Close London EC1R 0ER |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 4 Royal Mint Court London EC3N 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 February 2004 | Director's particulars changed (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2003 | Application for striking-off (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
7 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
25 June 2003 | Director's particulars changed (1 page) |
13 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page) |
10 January 2003 | New director appointed (3 pages) |
10 January 2003 | Director resigned (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
16 October 2001 | Resolutions
|
13 August 2001 | Registered office changed on 13/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Memorandum and Articles of Association (10 pages) |
10 August 2001 | New director appointed (2 pages) |
6 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
6 August 2001 | Director resigned (1 page) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
8 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
6 September 2000 | New director appointed (2 pages) |
17 August 2000 | Director's particulars changed (1 page) |
2 February 2000 | Director's particulars changed (1 page) |
13 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
13 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 July 1998 | Return made up to 22/07/98; full list of members (8 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
1 May 1997 | New director appointed (2 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Memorandum and Articles of Association (6 pages) |
9 January 1997 | Secretary's particulars changed (1 page) |
30 July 1996 | Return made up to 22/07/96; full list of members (8 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
15 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
24 March 1995 | Resolutions
|