Chelsea Harbour
London
SW10 0UY
Director Name | Simon Philip Grimsell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 April 2005) |
Role | Oil Company Executive |
Correspondence Address | 23 St Marks Road Windsor Berkshire SL4 3BD |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 2000(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 April 2005) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr David Arthur Cook |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kuling Avenue Road Cranleigh Surrey GU6 7LQ |
Director Name | Garry Edward Eades |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Brackenfell South Bank Hassocks West Sussex BN6 8JP |
Secretary Name | Mr David Arthur Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kuling Avenue Road Cranleigh Surrey GU6 7LQ |
Director Name | Francis Dobbyn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 6 Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Erwin Friederich |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2000) |
Role | Retail Network Manager |
Correspondence Address | 13 Hare Hill Close Pyford Woking Surrey GU22 8UH |
Secretary Name | Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 10 Elgar Avenue Ealing London W5 3JU |
Secretary Name | Charles James Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Savill Road Lindfield Haywards Heath West Sussex RH16 2NY |
Director Name | Mr David Benjamin Moss |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Oil Company Executive |
Correspondence Address | 79 Green Lane Edgware Middlesex HA8 7QE |
Director Name | Mr Robert Edward Corran |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(8 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2000) |
Role | Finance Manager |
Correspondence Address | 29 Barlings Road Harpenden Hertfordshire AL5 2AW |
Director Name | John Arthur Bailey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2002) |
Role | Oil Company Executive |
Correspondence Address | 9 Squirrels Green Bookham Surrey KT23 3LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 York Road London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,598 |
Current Liabilities | £122,335 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Application for striking-off (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 June 2004 | Director's particulars changed (1 page) |
29 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
9 March 2003 | Director resigned (1 page) |
8 March 2003 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members (5 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 December 2000 (11 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (5 pages) |
7 March 2001 | Secretary's particulars changed (1 page) |
16 February 2001 | Resolutions
|
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
19 May 2000 | Resolutions
|
31 March 2000 | Return made up to 26/03/00; full list of members (5 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page) |
29 October 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
3 April 1999 | Return made up to 26/03/99; full list of members (5 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
20 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
20 August 1998 | Resolutions
|
12 December 1997 | Registered office changed on 12/12/97 from: golden square henfield west sussex BN5 9DP (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Secretary resigned;director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
20 November 1997 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 31 July 1997 (16 pages) |
15 October 1997 | Ad 09/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
22 October 1996 | Full group accounts made up to 31 July 1996 (16 pages) |
19 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
24 November 1995 | Full group accounts made up to 31 July 1995 (15 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
29 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |