6 Pancras Way
London
E3 2SN
Director Name | Michael William Cooper Mitchell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 March 2010) |
Role | Retired Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | White House Wix Hill West Horsley Surrey KT24 6ED |
Director Name | Paul Martin Bonter |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 March 2010) |
Role | Accountant |
Correspondence Address | 40 Newstead Avenue Orpington Kent BR6 9RL |
Director Name | Mr David Robert Willetts |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(same day as company formation) |
Role | Chartered Accountant/Company Chairman |
Correspondence Address | 1 Mount Close Boxmoor Hemel Hempstead Hertfordshire HP1 2BD |
Director Name | Mr John Hugh William Walker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(same day as company formation) |
Role | Sugar Refiner |
Correspondence Address | The Firs Elmdon Saffron Walden Essex CB11 4LT |
Director Name | David Edward Tagg |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(same day as company formation) |
Role | Chief Executive |
Correspondence Address | The Long House Lower Weddington Ash Canterbury Kent CT3 2AS |
Director Name | Mr David John Elliott Sandifer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Director Name | Mr Anthony Gerard Hawkhead |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 116 Tottenhall Road Palmers Green London N13 6DG |
Director Name | Stephen John Devitt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 61 Somerset Road Meadvale Redhill Surrey RH1 6ND |
Secretary Name | Mr David John Elliott Sandifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Secretary Name | Mr Trevor Leslie Keech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 2 Greenfield Way Heathlake Park Crowthorne Berkshire RG11 6TL |
Secretary Name | Stephen John Devitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 September 2003) |
Role | Solicitor |
Correspondence Address | 61 Somerset Road Meadvale Redhill Surrey RH1 6ND |
Director Name | Hugh Richardson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 1998) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Flat 56 30 Vincent Square London SW1P 2NW |
Director Name | Mr David Anthony Tate |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 1996) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Stone Cross House Crowborough East Sussex TN6 3SH |
Director Name | Nigel Travis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 1996) |
Role | Managing Director |
Correspondence Address | Greenacre 1 Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | John Reeve |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 November 2008) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Cliff Dene 24 Cliff Parade Leigh On Sea Essex SS9 1BB |
Director Name | Mr Clive Rutherford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 1999) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trenance 108 Bluehouse Lane Oxted Surrey RH8 0AR |
Director Name | Kenneth Richard Coello |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 September 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highlands Avenue Leatherhead Surrey KT22 8NN |
Director Name | Sir Harvey Andrew McGrath |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(6 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 June 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 27 Melbury Road London W14 8AB |
Director Name | David Anthony Robins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 July 2007) |
Role | Investment Banker |
Correspondence Address | Fairacre Camden Park Road Chislehurst Kent BR7 5HF |
Registered Address | 3rd Floor City Reach 5 Greenwich View Place London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,803,585 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2009 | Application to strike the company off the register (2 pages) |
27 November 2009 | Application to strike the company off the register (2 pages) |
17 September 2009 | Annual return made up to 08/09/09 (2 pages) |
17 September 2009 | Secretary's Change of Particulars / william kane / 17/08/2009 / HouseName/Number was: 54, now: 16; Street was: connaught works, now: bow bell tower; Area was: 251 old ford road, now: 6 pancras way; Post Code was: E3 5PS, now: E3 2SN (1 page) |
17 September 2009 | Annual return made up to 08/09/09 (2 pages) |
17 September 2009 | Secretary's change of particulars / william kane / 17/08/2009 (1 page) |
17 September 2009 | Secretary's change of particulars / william kane / 17/08/2009 (1 page) |
17 September 2009 | Secretary's Change of Particulars / william kane / 17/08/2009 / (1 page) |
7 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
26 November 2008 | Appointment Terminated Director john reeve (1 page) |
26 November 2008 | Appointment terminated director john reeve (1 page) |
31 October 2008 | Secretary's change of particulars / william kane / 01/07/2008 (2 pages) |
31 October 2008 | Annual return made up to 08/09/08 (3 pages) |
31 October 2008 | Annual return made up to 08/09/08 (3 pages) |
31 October 2008 | Secretary's Change of Particulars / william kane / 01/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 54; Street was: 36 queensgate house, now: connaught works; Area was: 1 hereford road, now: 251 old ford road; Post Code was: E3 2FN, now: E3 5PS (2 pages) |
13 June 2008 | Director appointed paul martin bonter (2 pages) |
13 June 2008 | Appointment terminated director harvey mcgrath (1 page) |
13 June 2008 | Appointment Terminated Director harvey mcgrath (1 page) |
13 June 2008 | Director appointed paul martin bonter (2 pages) |
22 November 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
22 November 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
23 October 2007 | Annual return made up to 08/09/07
|
23 October 2007 | Annual return made up to 08/09/07 (4 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
17 November 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
17 November 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
11 October 2006 | Annual return made up to 08/09/06 (5 pages) |
11 October 2006 | Annual return made up to 08/09/06
|
24 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
24 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: anchoragehouse 2 clove crescent east india dock leamouth london E14 2BE (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: anchoragehouse 2 clove crescent east india dock leamouth london E14 2BE (1 page) |
19 September 2005 | Annual return made up to 08/09/05
|
19 September 2005 | Annual return made up to 08/09/05 (5 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
12 January 2005 | New director appointed (4 pages) |
12 January 2005 | New director appointed (4 pages) |
29 September 2004 | Annual return made up to 08/09/04
|
29 September 2004 | Annual return made up to 08/09/04 (4 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: superintendents house abbey mills pumping station abbey lane london E15 2RW (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: superintendents house abbey mills pumping station abbey lane london E15 2RW (1 page) |
29 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
29 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
29 October 2003 | New secretary appointed (3 pages) |
29 October 2003 | New secretary appointed (3 pages) |
15 September 2003 | Annual return made up to 08/09/03
|
15 September 2003 | Annual return made up to 08/09/03 (5 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
17 October 2002 | Annual return made up to 08/09/02
|
17 October 2002 | Annual return made up to 08/09/02 (5 pages) |
14 August 2002 | Company name changed the east london partnership char ity\certificate issued on 14/08/02 (2 pages) |
14 August 2002 | Company name changed the east london partnership char ity\certificate issued on 14/08/02 (2 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
26 November 2001 | Annual return made up to 08/09/01 (4 pages) |
26 November 2001 | Annual return made up to 08/09/01 (4 pages) |
13 December 2000 | Annual return made up to 08/09/00 (4 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
13 December 2000 | Annual return made up to 08/09/00
|
13 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Annual return made up to 08/09/99 (6 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Annual return made up to 08/09/99 (6 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: the brewery 91 brick alne london E1 6QN (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: the brewery 91 brick alne london E1 6QN (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Annual return made up to 08/09/98 (6 pages) |
24 September 1998 | Full accounts made up to 31 March 1997 (9 pages) |
24 September 1998 | Full accounts made up to 31 March 1996 (9 pages) |
24 September 1998 | Annual return made up to 08/09/98 (6 pages) |
24 September 1998 | Annual return made up to 08/09/96 (6 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Annual return made up to 08/09/96 (6 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Full accounts made up to 31 March 1997 (9 pages) |
24 September 1998 | Annual return made up to 08/09/97 (6 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Full accounts made up to 31 March 1996 (9 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Annual return made up to 08/09/97 (6 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (2 pages) |
16 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
16 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
30 January 1996 | New secretary appointed (2 pages) |
26 January 1996 | Annual return made up to 08/09/95 (6 pages) |
26 January 1996 | Annual return made up to 08/09/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
8 September 1992 | Incorporation (31 pages) |