Tooley Street
London
SE1 2TT
Secretary Name | Mr Christopher David George Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 September 2010) |
Role | Secretary |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 September 2010) |
Role | Svp Uk Ireland & Norway |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2009(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 21 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 6 days (resigned 04 March 1992) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 6 days (resigned 04 March 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 6 days (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Charles Greaves Stuart-Menteth |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 day after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 February 1999) |
Role | Executive Manager |
Country of Residence | Scotland |
Correspondence Address | Monkcastle House Dalry Road Kilwinning Ayrshire KA13 6PN Scotland |
Director Name | Mr John Gerrard Carter |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 day after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parsonage Farm Crosscombe Wells Somerset BA5 3PE |
Secretary Name | Mr John Gerrard Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 day after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parsonage Farm Crosscombe Wells Somerset BA5 3PE |
Director Name | Ross Mitchell Engelman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1999(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 615 Woodleave Road Bryn Mawr Pa 19010 Usa |
Director Name | Joseph Patrick Linaugh |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1999(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 2286 Locust Drive Lansdale 19446 Pennsylvania United States |
Secretary Name | Joseph Patrick Linaugh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 February 1999(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 2286 Locust Drive Lansdale 19446 Pennsylvania United States |
Director Name | Kenneth Radtke |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2000(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2005) |
Role | President |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Secretary Name | Mr Jonathan Daniel Lass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Aylestone Avenue London NW6 7AD |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Richard Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Director Name | Mr John Prowse |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(11 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 317 Ongar Road Brentwood Essex CM15 9HP |
Secretary Name | Richard Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Secretary Name | Kenneth Radtke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 2005(13 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Thomas Walter Campbell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 34 Melbury Court Kensington High Street London W8 6NH |
Secretary Name | Andrew Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Granary Bears Hay Farm Brookhay Lane Lichfield Staffordshire WS13 8RG |
Director Name | Mr Marc Duale |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2007(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 6 Bentinck Mansions 12-16 Bentinck Street London W1U 2ER |
Director Name | Mr Phillip John Price |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway House Chartridge Chesham Buckinghamshire HP5 2TT |
Secretary Name | Mr Joseph Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Registered Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | Application to strike the company off the register (3 pages) |
25 May 2010 | Application to strike the company off the register (3 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-27
|
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
2 November 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
2 November 2009 | Termination of appointment of Marc Duale as a director (1 page) |
2 November 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
2 November 2009 | Termination of appointment of Marc Duale as a director (1 page) |
2 November 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
2 November 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
2 November 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
16 April 2009 | Director appointed mr peter eglinton (1 page) |
16 April 2009 | Director appointed mr peter eglinton (1 page) |
15 April 2009 | Appointment Terminated Director thomas campbell (1 page) |
15 April 2009 | Appointment terminated director thomas campbell (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
17 March 2009 | Accounts made up to 31 October 2008 (5 pages) |
17 March 2009 | Resolutions
|
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
17 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
17 February 2009 | Appointment Terminated Secretary joseph lyon (1 page) |
17 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
4 September 2008 | Director appointed mr roderick day (1 page) |
4 September 2008 | Director appointed mr roderick day (1 page) |
3 September 2008 | Appointment terminated director phillip price (1 page) |
3 September 2008 | Appointment Terminated Director phillip price (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
11 August 2008 | Accounts made up to 31 October 2007 (4 pages) |
24 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
24 April 2008 | Secretary appointed mr joseph lyon (1 page) |
24 April 2008 | Appointment Terminated Secretary andrew fordham (1 page) |
24 April 2008 | Secretary appointed mr joseph lyon (1 page) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
23 November 2006 | Accounts made up to 31 October 2006 (4 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
12 May 2006 | Accounts made up to 31 October 2005 (4 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members
|
15 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
5 September 2005 | Accounts made up to 31 October 2004 (4 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
13 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
13 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
10 May 2004 | Return made up to 03/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 03/03/04; full list of members (7 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 14 pepys road london SW20 8NH (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 14 pepys road london SW20 8NH (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
25 February 2004 | Accounts made up to 30 April 2003 (6 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
8 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
8 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
24 January 2003 | Accounts made up to 30 April 2002 (7 pages) |
7 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
7 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
16 November 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
16 November 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
11 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed;new director appointed (4 pages) |
18 May 2001 | New secretary appointed;new director appointed (4 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 25 old broad street tower 42 level 23 london EC2N 1HQ (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 25 old broad street tower 42 level 23 london EC2N 1HQ (1 page) |
18 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
17 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
6 December 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
6 December 2000 | Accounts made up to 31 March 1999 (4 pages) |
13 November 2000 | New director appointed (5 pages) |
13 November 2000 | New director appointed (5 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 5 great college street london SW1P 3SJ (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 5 great college street london SW1P 3SJ (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
23 June 2000 | Return made up to 03/03/00; full list of members
|
23 June 2000 | Return made up to 03/03/00; full list of members (7 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: c/o levan and co 1 york court upper york street bristol BS2 8QF (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: c/o levan and co 1 york court upper york street bristol BS2 8QF (1 page) |
26 November 1999 | New director appointed (2 pages) |
24 February 1999 | Return made up to 03/03/99; no change of members (5 pages) |
24 February 1999 | Return made up to 03/03/98; full list of members (6 pages) |
24 February 1999 | Return made up to 03/03/98; full list of members (6 pages) |
24 February 1999 | Return made up to 03/03/99; no change of members (5 pages) |
5 February 1999 | Accounts made up to 31 March 1998 (4 pages) |
5 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
2 January 1998 | Accounts made up to 31 March 1997 (4 pages) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
4 April 1997 | Return made up to 03/03/97; no change of members (5 pages) |
4 April 1997 | Return made up to 03/03/96; full list of members (6 pages) |
4 April 1997 | Return made up to 03/03/96; full list of members (6 pages) |
4 April 1997 | Return made up to 03/03/97; no change of members (5 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
2 January 1997 | Accounts made up to 31 March 1996 (4 pages) |
2 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
7 March 1995 | Return made up to 03/03/95; no change of members (4 pages) |
7 March 1995 | Return made up to 03/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
3 March 1992 | Incorporation (29 pages) |