London
W1J 7HQ
Director Name | Michael Rothwell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 297e Queenstown Road London SW8 4LN |
Secretary Name | Mr Michael Daniel Cohen |
---|---|
Nationality | American |
Status | Closed |
Appointed | 17 May 2007(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 August 2008) |
Role | Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 10722 Gray Havens Court Las Vegas Nevada 89135 Nv89135 |
Director Name | George Barry Conyers Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 1993) |
Role | Financial Director |
Correspondence Address | 21 Fallows Green Harpenden Hertfordshire AL5 4DH |
Secretary Name | Richard Ian Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 December 2002) |
Role | Secretary |
Correspondence Address | Oakwood House Woodlands Court Filton Road Hambrook Bristol BS16 1QG |
Director Name | Sir Gordon Booth |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1994) |
Role | Adviser On Overseas Trade And |
Correspondence Address | Penthouse B Forsyte Shades 82 Lilliput Road Poole Dorset BH14 8LA |
Director Name | Peter Byrne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Timbers 6 Upper Park Road Camberley Surrey GU15 2ES |
Director Name | Tom Hodgson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 54 Plymouth Wharf Saundersness Road Isle Of Dogs London E14 9EL |
Director Name | Mr Alan Hamish Robert Wallace |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 December 2002) |
Role | Divisional Finance Director |
Correspondence Address | Kingsclere Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LW |
Director Name | Mr Andrew Ian Clarkson Forbes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 February 1994) |
Role | Director Of Catering |
Correspondence Address | 6 Orkney Close Stewkley Leighton Buzzard Bedfordshire LU7 0JF |
Director Name | Richard Ian Talbot |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(10 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 September 1993) |
Role | Secretary |
Correspondence Address | Oakwood House Woodlands Court Filton Road Hambrook Bristol BS16 1QG |
Director Name | Alan Leslie Goodenough |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 July 2001) |
Role | Chairman |
Correspondence Address | Redwood House Hatton Hill Windlesham Surrey GU20 6AD |
Director Name | Otto Eduard Hoenig |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 February 1994(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 167 Coombe Lane London SW20 0QX |
Director Name | Linda Mary Lillis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 2006) |
Role | Finance Director |
Correspondence Address | 19 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Mr George Barry Conyers Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2007) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6 The Bourne Townsend Lane Harpenden Hertfordshire AL5 2PW |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Director Name | Charles Lafayette Atwood |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2007) |
Role | Vice Chairman |
Correspondence Address | One Hughes Centre Drive Las Vegas Nevada Nv89109 United States |
Director Name | Mr Gary William Loveman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2007) |
Role | Chairman President And Ceo |
Country of Residence | United States |
Correspondence Address | 5 Sabrina Farm Road Wellesley Ma 02482 Ma02482 |
Director Name | William Timmins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2007) |
Role | CEO |
Correspondence Address | Apartment 8 2-4 Hyde Park Gate London SW7 5EW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Brick Street London W1J 7HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 December 2007 | Application for striking-off (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | Secretary resigned (1 page) |
18 May 2007 | Auditor's resignation (1 page) |
23 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
16 April 2007 | Full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 May 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Company name changed six hamilton place LIMITED\certificate issued on 03/04/06 (2 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
30 January 2006 | Full accounts made up to 27 March 2005 (13 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members
|
4 February 2005 | Full accounts made up to 28 March 2004 (13 pages) |
21 September 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
6 February 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 30 March 2003 (13 pages) |
29 September 2003 | Particulars of mortgage/charge (12 pages) |
28 June 2003 | Director's particulars changed (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
4 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
15 November 2002 | New director appointed (3 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 1 April 2001 (11 pages) |
7 August 2001 | Director resigned (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
22 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 2 April 2000 (12 pages) |
28 January 2001 | New director appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page) |
2 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 28 March 1999 (12 pages) |
7 June 1999 | Director's particulars changed (1 page) |
23 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 29 March 1998 (12 pages) |
13 August 1998 | Auditor's resignation (2 pages) |
16 April 1998 | Director's particulars changed (1 page) |
3 March 1998 | Return made up to 31/01/98; full list of members (7 pages) |
27 January 1998 | Secretary's particulars changed (1 page) |
26 January 1998 | Full accounts made up to 30 March 1997 (12 pages) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page) |
23 April 1997 | Memorandum and Articles of Association (15 pages) |
3 March 1997 | Return made up to 31/01/97; full list of members (7 pages) |
31 January 1997 | Full accounts made up to 24 March 1996 (11 pages) |
6 January 1997 | Director's particulars changed (1 page) |
4 March 1996 | Return made up to 31/01/96; full list of members (8 pages) |
28 November 1995 | Full accounts made up to 26 March 1995 (11 pages) |
30 January 1995 | Full accounts made up to 27 March 1994 (12 pages) |
11 February 1994 | Full accounts made up to 6 April 1993 (5 pages) |