Westminster
London
SW1P 1QT
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 October 2009) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(16 years, 7 months after company formation) |
Appointment Duration | 11 months (closed 27 October 2009) |
Correspondence Address | 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Edward Leonard Bradley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 114 Humber Road Blackheath London SE3 7LK |
Director Name | Mr Philip Lewis Clein |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Corringham Road London NW11 7DL |
Director Name | Mr Charles Humphry |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Peters Road Twickenham Middlesex TW1 1QX |
Director Name | Dennis Colin George Turner |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anderlea Blakes Hill Long Common Wolverhampton WV5 7AX |
Secretary Name | Mr Charles Humphry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Peters Road Twickenham Middlesex TW1 1QX |
Director Name | Mr Peter Alan Haring |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 1998) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Rosemay Cottage Polbain Achictibuie Ullapool Ross-Shire IV26 2YW Scotland |
Director Name | Mr Peter Morley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1999) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Crossways How Lane Chipstead Coulsdon Surrey CR5 3LL |
Secretary Name | Deanne Cecile Bergin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 24 Waterlow Court Heath Close London NW11 7DT |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | David Keith Rigby |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Bridfield House Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BP |
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 January 2002) |
Role | Accountant |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Secretary Name | Tina Maria Fontana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 3 Glanfield Road Beckenham Kent BR3 3JS |
Director Name | John William Peel |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 99 Elm Road Earley Reading Berkshire RG6 5TB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2005(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
6.5k at 0.01 | Sector Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2009 | Application for striking-off (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
17 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
15 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
27 August 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
25 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
14 May 2008 | Director's change of particulars / richard shearer / 29/04/2008 (1 page) |
6 May 2008 | Director appointed capita corporate director LIMITED (3 pages) |
6 May 2008 | Appointment terminated director gordon hurst (1 page) |
6 May 2008 | Appointment terminated director paul pindar (1 page) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
22 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Secretary resigned (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
27 April 2005 | Return made up to 27/04/05; full list of members (3 pages) |
25 April 2005 | Director's particulars changed (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
26 April 2004 | Return made up to 27/04/04; full list of members (3 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (10 pages) |
16 June 2003 | Secretary's particulars changed (1 page) |
22 April 2003 | Return made up to 27/04/03; full list of members (3 pages) |
13 March 2003 | New director appointed (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page) |
5 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
23 April 2002 | Return made up to 27/04/02; full list of members
|
20 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
7 September 2001 | Accounts made up to 31 December 2000 (12 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 69/71 victoria street london SW1H 0XA (1 page) |
24 July 2000 | Accounts made up to 31 December 1999 (12 pages) |
12 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
7 February 2000 | Company name changed capita leasing services LIMITED\certificate issued on 08/02/00 (2 pages) |
30 December 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Accounts made up to 31 December 1998 (12 pages) |
11 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Director's particulars changed (1 page) |
14 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1998 | Accounts made up to 31 March 1998 (13 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: level 4 the int financial centre 25 old broad street london EC2N 1HQ (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
29 September 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
31 July 1998 | Director's particulars changed (1 page) |
30 May 1998 | Return made up to 27/04/98; no change of members
|
11 May 1998 | Accounts made up to 31 July 1997 (10 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
26 February 1998 | Particulars of mortgage/charge (7 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 22 farringdon lane london EC1R 3AU (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1997 | Return made up to 27/04/97; full list of members (13 pages) |
5 June 1997 | Accounts made up to 31 July 1996 (10 pages) |
10 October 1996 | Memorandum and Articles of Association (17 pages) |
10 October 1996 | Resolutions
|
2 June 1996 | Return made up to 27/04/96; full list of members
|
29 February 1996 | Accounts made up to 31 July 1995 (10 pages) |
2 May 1995 | Return made up to 27/04/95; no change of members (18 pages) |
20 February 1995 | Accounts made up to 31 July 1994 (10 pages) |
27 May 1994 | Accounts made up to 31 July 1993 (9 pages) |
5 July 1993 | Accounts made up to 31 July 1992 (9 pages) |