Putney
London
SW15 1AG
Director Name | Mr Alexis Edward Tobin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 October 2010(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 16 October 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 19 Limewood Close Beckenham Kent BR3 3XW |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Closed |
Appointed | 22 August 2011(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 October 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Peter James Scott Hammonds |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Mannin Veen Roundwood Avenue Shenfield Brentwood Essex CM13 2NG |
Director Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Secretary Name | Kalpna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Vicarage Road Watford Hertfordshire WD18 0EH |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 08 July 1995) |
Role | Secretary |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Director Name | Patrick Anthony Gonsalves |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 1994) |
Role | Chartered Secretary |
Correspondence Address | 8 Stanbrook Way Yielden Bedford Bedfordshire MK44 1AX |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 1994) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Mr Graham Staples |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 1994) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Winterfold Tangley Road Hatherden Hampshire SP11 0HS |
Director Name | Philip John Surtees Wise |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1997) |
Role | Chief Operating Officer |
Correspondence Address | 15 Walpole Road Surbiton Surrey KT6 6BU |
Director Name | Dr John Martin Owen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 1997) |
Role | Investment Banker |
Correspondence Address | 1 Sellbourne Park Frant Tunbridge Wells Kent TN3 9DG |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Peter John Hall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 1997(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 October 1997) |
Role | Investment Banker |
Correspondence Address | Flat 19 Connaught House No 1 Mount Street London W1ay 5aa |
Director Name | Philip Whitney Deer |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 1997(4 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 12 January 1998) |
Role | Banker |
Correspondence Address | 8 Brompton Square London SW3 2AA |
Director Name | Thomas Lundie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2000) |
Role | Cheif Financial Officer Natwes |
Correspondence Address | Church Farm Holwell Hitchin Hertfordshire SG5 3SN |
Director Name | Neil Stephen Coulbeck |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 2000) |
Role | Banker |
Correspondence Address | 50 Dale View Crescent North Chingford London E4 6PQ |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Director Name | Gerard Anthony Donnelly |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2003) |
Role | Accountant |
Correspondence Address | 68 Chelmsford Road Shenfield Brentwood Essex CM15 8RL |
Director Name | Fergus Richard Keating |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2000(8 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 April 2006) |
Role | Accountant |
Correspondence Address | 38 Huntleys Park Royal Tunbridge Wells Kent TN4 9TD |
Director Name | Christopher David Barnes Kyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 2007) |
Role | Accountant |
Correspondence Address | 1 Laurel Drive Oxted Surrey RH8 9DT |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Director Name | Mr Ian Michael Merriman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest End Fleet Hampshire GU52 7XE |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 02 November 2007(15 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2012 | Application to strike the company off the register (4 pages) |
21 June 2012 | Application to strike the company off the register (4 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
21 October 2011 | Appointment of Miss Christine Anne Russell as a secretary on 22 August 2011 (2 pages) |
21 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
21 October 2011 | Termination of appointment of Barbara Charlotte Wallace as a secretary on 22 August 2011 (1 page) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
19 July 2011 | Director's details changed for Simon Charles Lowe on 1 October 2009 (2 pages) |
19 July 2011 | Director's details changed for Simon Charles Lowe on 1 October 2009 (2 pages) |
19 July 2011 | Director's details changed for Simon Charles Lowe on 1 October 2009 (2 pages) |
27 October 2010 | Appointment of Alexis Edward Tobin as a director (2 pages) |
27 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
27 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
27 October 2010 | Appointment of Alexis Edward Tobin as a director (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
17 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
17 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
19 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (7 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 April 2009 | Director's Change of Particulars / simon lowe / 27/03/2009 / HouseName/Number was: , now: 20; Street was: 21 bendemeer road, now: landford road; Post Code was: SW15 1JX, now: SW15 1AG; Country was: , now: england (1 page) |
1 April 2009 | Director's change of particulars / simon lowe / 27/03/2009 (1 page) |
23 September 2008 | Accounts made up to 31 December 2007 (7 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 August 2008 | Secretary appointed robyn fay beresford (1 page) |
5 August 2008 | Secretary appointed robyn fay beresford (1 page) |
5 August 2008 | Appointment Terminated Secretary marcos castro (1 page) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
23 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
26 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
9 July 2007 | Accounts made up to 31 December 2006 (7 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
13 February 2007 | Amended accounts made up to 31 December 2005 (9 pages) |
13 February 2007 | Amended accounts made up to 31 December 2005 (9 pages) |
3 August 2006 | Return made up to 08/07/06; full list of members (5 pages) |
3 August 2006 | Return made up to 08/07/06; full list of members (5 pages) |
3 July 2006 | Accounts made up to 31 December 2005 (8 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Resolutions
|
25 July 2005 | Return made up to 08/07/05; full list of members (5 pages) |
25 July 2005 | Return made up to 08/07/05; full list of members (5 pages) |
17 June 2005 | Accounts made up to 31 December 2004 (7 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 08/07/04; full list of members (5 pages) |
5 August 2004 | Return made up to 08/07/04; full list of members (5 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
13 April 2004 | Accounts made up to 31 December 2003 (9 pages) |
24 July 2003 | Return made up to 08/07/03; no change of members (4 pages) |
24 July 2003 | Return made up to 08/07/03; no change of members (4 pages) |
2 July 2003 | Accounts made up to 31 December 2002 (9 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (7 pages) |
16 July 2002 | Return made up to 08/07/02; full list of members (5 pages) |
16 July 2002 | Return made up to 08/07/02; full list of members (5 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
17 July 2001 | Return made up to 08/07/01; full list of members (5 pages) |
17 July 2001 | Return made up to 08/07/01; full list of members (5 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
24 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary's particulars changed (1 page) |
18 July 2000 | Secretary's particulars changed (1 page) |
17 July 2000 | Return made up to 08/07/00; no change of members (5 pages) |
17 July 2000 | Return made up to 08/07/00; no change of members (5 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
16 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
16 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
20 May 1999 | Accounts made up to 31 December 1998 (6 pages) |
28 April 1999 | Location of register of members (1 page) |
28 April 1999 | Location of register of members (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
22 September 1998 | Location of register of members (1 page) |
22 September 1998 | Location of register of members (1 page) |
25 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 August 1998 | Accounts made up to 31 December 1997 (5 pages) |
21 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
3 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
3 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
4 August 1997 | Return made up to 08/07/97; no change of members (4 pages) |
4 August 1997 | Return made up to 08/07/97; no change of members (4 pages) |
4 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Director's particulars changed (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 August 1996 | Return made up to 08/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 08/07/96; full list of members (6 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
13 June 1996 | Accounts made up to 31 December 1995 (7 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
17 July 1995 | Return made up to 08/07/95; full list of members (7 pages) |
17 July 1995 | Return made up to 08/07/95; full list of members (14 pages) |