5-7 Broadhurst Gardens, Swiss Cottage
London
NW6 3RZ
Director Name | Peter Brian Horsman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 July 2009) |
Role | Finanace Director |
Correspondence Address | Regent House 5-7 Broadhurst Gardens, Swiss Cottage London NW6 3RZ |
Secretary Name | Peter Brian Horsman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 July 2009) |
Role | Finanace Director |
Correspondence Address | Regent House 5-7 Broadhurst Gardens, Swiss Cottage London NW6 3RZ |
Director Name | Cyril Harold Beck |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 4 months (resigned 29 January 1993) |
Role | Pharmacist |
Correspondence Address | Flat 6 Milbrook 164 Manor Road Chigwell Essex IG7 5PT |
Director Name | Nigel Niman Norton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 February 1993) |
Role | Pharmaceutical Executive |
Correspondence Address | 98 Gordon Avenue Stanmore Middlesex HA7 3QS |
Director Name | Richard Charles Pfenniger |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 March 1997) |
Role | Lawyer |
Correspondence Address | 6490 Sw 106 Street Miami Florida 33156 |
Secretary Name | Trevor John Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 32 The Drive Snaresbrook London E18 2BL |
Director Name | Trevor John Goodwin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 32 The Drive Snaresbrook London E18 2BL |
Director Name | Mr Isaac Kaye |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 47 Grosvenor Square London W1X 9AB |
Director Name | Armando Tabernilla |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1997(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 August 1998) |
Role | Attorney |
Correspondence Address | 1032 Andalusia Avenue Coral Gables Florida 33134 United States |
Director Name | Carol Jean Gillespie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1998(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2001) |
Role | Snr Vice President / General C |
Correspondence Address | The Grand Condominiums 1717 North Bayshore Drive Unit 1446 Miami Florida 33132 Foreign |
Secretary Name | Mr Ewan Murray Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(7 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Brands Farm Hudsons Hill Wethersfield Essex CM7 4EH |
Director Name | Martyn Robert Bain |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 108 Parkstone Avenue Emerson Park Essex RM11 3LR |
Director Name | David Robert Blanksby |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(10 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 April 2002) |
Role | Managing Direct |
Correspondence Address | 21 Clarence Gate Woodford Green Essex IG8 8GN |
Director Name | Mr Anthony Hugh Stratton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Lindsay Road Hampton Hill Middlesex TW12 1DR |
Director Name | Frank Charles Condella |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2002(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2006) |
Role | Managing Director |
Correspondence Address | 8 Hall Road London NW8 9PD |
Director Name | Mr Ewan Murray Livesey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2006) |
Role | Solicitor |
Correspondence Address | Brands Farm Hudsons Hill Wethersfield Essex CM7 4EH |
Registered Address | Central Court 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2009 | Application for striking-off (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from regent house, 5-7 broadhurst gardens, swiss cottage london NW6 3RZ (1 page) |
2 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Location of debenture register (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 October 2007 | Location of debenture register (1 page) |
22 October 2007 | Location of debenture register (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
22 October 2007 | Location of register of members (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: ivax quays albert basin royal docks london E16 2QJ (1 page) |
9 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
8 September 2006 | New director appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 March 2006 | Director resigned (1 page) |
26 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
21 January 2004 | New director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
7 November 2003 | Return made up to 26/09/03; full list of members
|
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 September 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director resigned (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
20 August 2002 | New director appointed (3 pages) |
29 June 2002 | Secretary's particulars changed (1 page) |
8 May 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (3 pages) |
29 January 2002 | New director appointed (3 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 September 2001 | Return made up to 26/09/01; full list of members
|
21 August 2001 | Director resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: regent house 5 broadhurst gardens london NW6 3QX (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
27 November 2000 | New director appointed (3 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
31 January 2000 | Director's particulars changed (1 page) |
8 October 1999 | Return made up to 26/09/99; no change of members
|
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
1 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
26 August 1998 | Director resigned (1 page) |
8 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 November 1997 | New director appointed (2 pages) |
7 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 March 1997 | Director resigned (1 page) |
30 September 1996 | Return made up to 26/09/96; full list of members (6 pages) |
23 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
3 October 1995 | Return made up to 26/09/95; no change of members (4 pages) |
14 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
19 March 1992 | Company name changed norton (manufacturing) LIMITED\certificate issued on 20/03/92 (2 pages) |