Pinner
Middlesex
HA5 1DQ
Secretary Name | Rashid Peter Chinchanwala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 January 2002) |
Role | Accountant |
Correspondence Address | 29 Malpas Drive Pinner Middlesex HA5 1DQ |
Director Name | Mr Paul Anthony Jackman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | 2 Springhams Cottage West Kingsdown Sevenoaks Kent TN15 6AY |
Secretary Name | Leonard Francis Phelps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 9 Ulundi Road Blackheath London SE3 7UQ |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Secretary Name | Anthony Gwilym Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Director Name | Anthony Gwilym Stimpson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Director Name | Mr Stuart Neil Appleton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 24 Adelaide Crescent Hove East Sussex BN3 2JG |
Director Name | Anthony Ellis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | 96 Balham Park Road London SW12 8EA |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Chief Executive |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Chief Executive |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Chief Executive |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Website | www.clever-events.de/ |
---|
Registered Address | 53 Great Suffolk Street London SE1 0DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £323,000 |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2001 | Application for striking-off (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 16/12/00; full list of members
|
2 February 2000 | Return made up to 16/12/99; no change of members (7 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (3 pages) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
6 January 1999 | Return made up to 16/12/98; no change of members
|
16 January 1998 | Company name changed metrogroup staff services\certificate issued on 19/01/98 (2 pages) |
6 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: the old bacon factory 57/59 great suffolk street london SE1 obs (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
10 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
18 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 March 1996 | Director resigned;new director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |