Libreville
Gabon
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 1999(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 June 2003) |
Correspondence Address | Sceptre House 169-173 Regent Street London W1B 4JH |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Mrs Linda Anne Hillier |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Union Street St Helier Channel |
Director Name | Charles Guy Malet De Carteret |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 1998) |
Role | Accountant |
Correspondence Address | Fontis La Rue Des Sillons St Peter Jersey JE3 7DP |
Director Name | David Paul Capelen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1996) |
Role | Company Executive |
Correspondence Address | 1 Farmhill Drive Springfield Douglas Isle Of Man IM2 2EQ |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1998) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Miss Fiona Helen Parsons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 April 1999) |
Role | Trust Officer |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 April 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 April 1999) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bell House 175 Regent Street Londonb W1R 7FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £415,887 |
Cash | £153,464 |
Current Liabilities | £15,755 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2003 | Application for striking-off (1 page) |
15 June 2001 | Return made up to 29/04/01; full list of members (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 May 2000 | Return made up to 29/04/00; full list of members
|
23 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: 27 hanson street london W1P 7L2 (1 page) |
4 August 1999 | Return made up to 29/04/99; no change of members (4 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
10 May 1998 | Return made up to 29/04/98; no change of members
|
1 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
7 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 January 1997 | Director resigned (1 page) |
3 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
28 July 1996 | New director appointed (1 page) |
28 July 1996 | Director resigned (4 pages) |
26 June 1996 | Return made up to 29/04/96; full list of members (38 pages) |
25 June 1996 | Return made up to 29/04/95; no change of members; amend (6 pages) |
25 June 1996 | Return made up to 29/04/93; full list of members; amend (4 pages) |
25 June 1996 | Return made up to 29/04/94; no change of members; amend (5 pages) |
30 January 1996 | Full accounts made up to 31 December 1994 (10 pages) |
3 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
24 May 1995 | Return made up to 29/04/95; no change of members (40 pages) |
11 May 1993 | Return made up to 29/04/93; full list of members (16 pages) |