St Albans
Hertfordshire
AL4 9YE
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(13 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 08 May 2007) |
Role | Director Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Miss Carol Ann Stratton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(13 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 08 May 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 127 Maidstone Road Ruxley Corner Foots Cray Sidcup Kent DA14 5HX |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2001(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 May 2007) |
Correspondence Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Alan Michael Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 King George Square Richmond Surrey TW10 6LF |
Director Name | Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Belgrave Road London SW13 9NS |
Director Name | Mr James Aitchison Beveridge |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 La Tourne Gardens Orpington Kent BR6 8EJ |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Flat 9 14 Marylebone Street London W1M 7PR |
Director Name | Carole Julia Nicholson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1998) |
Role | Finance Manager |
Correspondence Address | Hammerfield Cansiron Lane Ashurst Wood West Sussex RH19 3SE |
Director Name | Mr James Richard Mackay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 1995) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 21 Court Road Lee On The Solent Hampshire PO13 9JN |
Director Name | Mr Peter Cruttenden |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 1995) |
Role | Director Of Finance And Planning |
Country of Residence | England |
Correspondence Address | Cobblers Mill Lane Steep Hampshire GU32 2DJ |
Director Name | Mr Colin George Sheppard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Moffatt Cottage Berry Lane Chorleywood Hertfordshire WD3 5EU |
Director Name | James Summers Lamb |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Links Lane Rowlands Castle Hampshire PO9 6AF |
Director Name | Michael John Brooks |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 1997) |
Role | Property Manager |
Correspondence Address | Midway Avisford Park Road Walberton Arundel West Sussex BN18 0AP |
Director Name | Toby Augustine Courtauld |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 May 2000) |
Role | Chartered Surveyor |
Correspondence Address | 45a Moreton Street London SW1V 2NY |
Secretary Name | John Dewi Brychan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(6 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Nathan James Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2000) |
Role | Chartered Surveyor |
Correspondence Address | No 1 Elsynge Road Wandsworth London SW18 2HW |
Director Name | Mr Iain Russell Watters |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(6 years after company formation) |
Appointment Duration | 5 years (resigned 30 June 2003) |
Role | Chatered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Bank Poyle Lane Burnham Slough Buckinghamshire SL1 8LA |
Director Name | Richard John Exley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 May 2000) |
Role | Chartered Surveyor |
Correspondence Address | Clematis Cottage Turners Green Lane Wadhurst East Sussex TN5 6TS |
Director Name | Stewart McGarrity |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Clearwell Cottage Boulters Lane Maidenhead Berkshire SL6 8TJ |
Director Name | Andrew Hugo Marker Richards |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | The Corner House Mill Lane, Weston On The Green Bicester Oxfordshire OX6 8QR |
Director Name | Peter Andrew Batchelor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(11 years after company formation) |
Appointment Duration | 3 months (resigned 30 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 269 North County Hall 1c Belvedere Road London SE1 7GF |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Mr Gavin Andrew Lewis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £44,101,000 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2006 | Application for striking-off (1 page) |
16 May 2006 | New director appointed (8 pages) |
12 May 2006 | New director appointed (6 pages) |
11 May 2006 | Director resigned (1 page) |
16 February 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
16 December 2005 | Director resigned (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
13 October 2004 | Auditor's resignation (2 pages) |
6 July 2004 | Director's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
27 March 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page) |
5 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
14 November 2003 | Director's particulars changed (1 page) |
13 October 2003 | New director appointed (5 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (4 pages) |
10 September 2003 | New director appointed (8 pages) |
30 July 2003 | New director appointed (5 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
3 June 2003 | Resolutions
|
12 May 2003 | Full accounts made up to 30 September 2002 (8 pages) |
2 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (8 pages) |
10 April 2002 | Director's particulars changed (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
7 June 2001 | Director resigned (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
16 June 2000 | New director appointed (2 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 May 2000 | Director resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
20 January 2000 | Return made up to 24/12/99; full list of members (16 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
1 September 1999 | Director's particulars changed (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 09/06/99; no change of members (12 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
22 December 1998 | Company name changed keenhalf (two) LIMITED\certificate issued on 23/12/98 (2 pages) |
9 July 1998 | New director appointed (7 pages) |
8 July 1998 | New director appointed (6 pages) |
8 July 1998 | New director appointed (4 pages) |
2 July 1998 | Director resigned (1 page) |
21 June 1998 | Return made up to 09/06/98; full list of members (8 pages) |
1 May 1998 | Location of register of members (1 page) |
1 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
3 August 1997 | Director's particulars changed (1 page) |
8 July 1997 | Secretary's particulars changed (1 page) |
2 July 1997 | Return made up to 09/06/97; no change of members (9 pages) |
4 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
23 October 1996 | Director's particulars changed (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
21 June 1996 | Return made up to 09/06/96; full list of members (11 pages) |
10 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Return made up to 09/06/95; no change of members (18 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | New director appointed (4 pages) |
31 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |