23 Onslow Square
London
SW7 3NJ
Secretary Name | Mr Paul Barry Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 26 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Park Lane Hayes Middlesex UB4 8AF |
Director Name | Alun Bayne Cole |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19 Castell Morlais Pontsticill Merthyr Tydfil Mid Glamorgan CF48 2YB Wales |
Secretary Name | Gillian Sarah Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Baldwin Close Llandaff Cardiff South Glamorgan CF5 2SP Wales |
Director Name | Mr John Charles Foyen |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 72 Bunces Close Eton Wick Windsor Berkshire SL4 6PL |
Director Name | Mr David George Stuart Waterstone |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prior Park Buildings Prior Park Road Bath BA2 4NP |
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Director Name | Mrs Ann Justice |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 1994) |
Role | Company Director |
Correspondence Address | Drop Anchor East Bracklesham Drive East Bracklesham Bay Chichester West Sussex PO20 8JW |
Director Name | Michael Justice |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 1994) |
Role | Company Director |
Correspondence Address | Drop Anchor East Bracklesham Drive Bracklesham Bay Chichester West Sussex PO20 8JW |
Director Name | Mr Mark Stephen Finlay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Station Road Oakley Bedford Bedfordshire MK43 7RE |
Director Name | Ian Anthony Sexton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Flat 4 1 Avenue Elmers Surbiton Surrey KT6 4SP |
Secretary Name | Diana France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 7 4 Clanricarde Gardens London W2 4NA |
Director Name | Erwoan Naour |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 1999(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 2001) |
Role | Chartered European Engineer |
Correspondence Address | South Lynch Hursley Winchester Hampshire SO21 2JH |
Secretary Name | Jean Philippe Riehl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | Dep.Managing Director |
Correspondence Address | 7 Kingfisher House 6 Melbury Road London W14 8LN |
Secretary Name | Edna Gosden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 54 Perimeade Road Perivale Greenford Middlesex UB6 7AT |
Registered Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
2 June 2004 | Application for striking-off (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 July 2003 | Return made up to 17/06/03; full list of members
|
7 July 2003 | Director's particulars changed (1 page) |
10 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
20 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: buchanan house 24-30 holborn london EC1N 2LX (1 page) |
11 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
11 July 2000 | Secretary's particulars changed (1 page) |
19 June 2000 | Full accounts made up to 31 December 1998 (12 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 January 2000 | Auditor's resignation (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA (1 page) |
28 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
21 June 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 July 1998 | Return made up to 17/06/98; full list of members (5 pages) |
18 April 1998 | Location of register of members (1 page) |
17 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
14 July 1997 | Return made up to 17/06/97; no change of members
|
4 March 1997 | Full accounts made up to 31 December 1995 (21 pages) |
17 September 1996 | Resolutions
|
26 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
17 April 1996 | Director resigned (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (22 pages) |
25 July 1995 | Secretary's particulars changed (4 pages) |
28 June 1995 | Return made up to 17/06/95; no change of members (4 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (4 pages) |
24 January 1995 | Full accounts made up to 31 March 1994 (19 pages) |
15 July 1994 | Return made up to 17/06/94; no change of members
|
20 December 1993 | Full accounts made up to 31 March 1993 (18 pages) |
6 July 1993 | Return made up to 17/06/93; full list of members
|