Clevedon
Somerset
BS21 7DN
Director Name | David John Morris |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1999(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Chartered Surveyor |
Correspondence Address | 97 Highfield Way Rickmansworth Hertfordshire WD3 2PN |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1999(6 years, 7 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 29 South Street Manningtree Essex CO11 1BG |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Mr Timothy Michael Dawson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 month after company formation) |
Appointment Duration | 5 years (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Druids Way Shortlands Kent BR2 0NQ |
Director Name | Siobain Melanie Marie Prew |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 34 Hotham Road Putney London SW15 1QJ |
Director Name | Michael Derek Wigley |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Flat 3 31 Holland Park London W11 3TA |
Secretary Name | Angeli Asha Gulhane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | Flat 4 3 Lansdown Crescent Bath Avon BA1 5EX |
Secretary Name | Dr Lisbeth Ann Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 17 Gay Street Bath Avon BA1 2PH |
Director Name | Romana Abdin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 July 1998) |
Role | Group Legal Advisor |
Correspondence Address | 11 Mardley Dell Welwyn Hertfordshire AL6 0UR |
Director Name | David Hart Woodcock |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Cross Street Harpley Kings Lynn Norfolk PE31 6TH |
Secretary Name | Mr Timothy Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | James McConville |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Appleton House Church Road Snitterfield Warwickshire CV37 0LE |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,582,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 June 2005 | Dissolved (1 page) |
---|---|
4 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
8 April 2003 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 71 lombard street london EC3P 3BS (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Appointment of a voluntary liquidator (1 page) |
5 April 2002 | Declaration of solvency (3 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
4 January 2000 | Director resigned (1 page) |
3 August 1999 | Return made up to 16/07/99; full list of members (9 pages) |
30 July 1999 | Location of register of members (1 page) |
23 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: kings court parsonage lane bath BA1 1ER (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Application for reregistration from PLC to private (1 page) |
16 February 1999 | Re-registration of Memorandum and Articles (63 pages) |
16 February 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New secretary appointed (2 pages) |
27 August 1998 | New director appointed (3 pages) |
27 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 16/07/98; full list of members (22 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page) |
24 February 1998 | Auditor's resignation (1 page) |
1 October 1997 | New director appointed (6 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (6 pages) |
1 October 1997 | Resolutions
|
11 August 1997 | Return made up to 30/07/97; full list of members (18 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 June 1997 | Secretary's particulars changed (1 page) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
8 September 1996 | Return made up to 30/07/96; no change of members
|
31 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |