Kings Lane
Cookham Dean
Berkshire
SL6 9AY
Director Name | Mr Paul David Gibson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 October 2004) |
Role | Fcca |
Country of Residence | England |
Correspondence Address | 163 Valley Road Rickmansworth Hertfordshire WD3 4BR |
Secretary Name | Adrienne Anne Maddox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 October 2004) |
Role | Accountant |
Correspondence Address | 6 Heather Grove Hartley Wintney Hook Hampshire RG27 8SE |
Director Name | Mrs Elizabeth Renee Jack |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 9 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Stuart Jack |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | 9 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Stuart Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | 9 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Glynis Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 29 September 1999) |
Role | Secretary |
Correspondence Address | Forward West Well Hill Minchinghampton Gloucestershire |
Director Name | Glynis Main |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 February 2002) |
Role | Secretary |
Correspondence Address | Forward West Well Hill Minchinghampton Gloucestershire |
Director Name | Amanda Joy Carroll |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 February 2002) |
Role | Management Consultant |
Correspondence Address | 32 Hill Street St Albans Hertfordshire AL3 4QT |
Director Name | Mr Michael Geoffrey Harrison |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clive House Portsmouth Road Esher Surrey KT10 9LH |
Director Name | Mr Michael Douglas Hosie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Secretary Name | Mr Michael Douglas Hosie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Secretary Name | Edward Braniff |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | 19 Red Oak Lane Kinnelon New Jersey 07405 Foreign |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2004 | Application for striking-off (1 page) |
7 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
1 April 2003 | Full accounts made up to 31 March 2002 (10 pages) |
19 November 2002 | Auditor's resignation (1 page) |
25 October 2002 | New director appointed (4 pages) |
15 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Return made up to 19/03/02; full list of members
|
8 October 2002 | New director appointed (4 pages) |
5 March 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned;director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
10 November 2001 | Particulars of mortgage/charge (6 pages) |
6 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2001 | Company name changed firman jack LIMITED\certificate issued on 25/01/01 (2 pages) |
4 September 2000 | Return made up to 19/03/00; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Registered office changed on 07/10/99 from: 35 high street sandridge st albans hertfordshire AL4 9DD (1 page) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: 9 the warren harpenden herts AL5 2NH (1 page) |
24 March 1998 | Return made up to 19/03/98; no change of members
|
27 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 May 1997 | Return made up to 19/03/97; no change of members
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 March 1995 | Return made up to 19/03/95; no change of members
|