Company NameDTZ Newthorpe Limited
Company StatusDissolved
Company Number02776704
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Philip Michael Cook
NationalityBritish
StatusClosed
Appointed16 March 2005(12 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NamePaul Thomas Idzik
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican British (Du
StatusClosed
Appointed03 November 2008(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 26 January 2010)
RoleChief Executive
Correspondence AddressApartment A43 Parliament View
London
SE1 7XH
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(16 years, 2 months after company formation)
Appointment Duration10 months, 1 week (closed 26 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Monmouth Road
London
W2 4UT
Secretary NameMr John William O'Mahoney
NationalityBritish
StatusResigned
Appointed18 February 1993(1 month, 2 weeks after company formation)
Appointment Duration12 years (resigned 16 March 2005)
RoleCompany Director
Correspondence Address78 Broomleaf Road
Farnham
Surrey
GU9 8DH
Director NameDavid Michael Buck
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1995)
RoleChartered Surveyor
Correspondence Address41 Thornbury Court
36-38 Chepstow Villas
London
W11 2RE
Director NameJohn Buchanan Vincent Brown
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Correspondence AddressLoudon Cottage
Barnshot Road
Edinburgh
EH13 0DH
Scotland
Director NameJonathan Kenneth Charles Fitton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Correspondence Address17 Meadow Road
Pinner
Middx
HA5 1EB
Director NameMr David James Burgess
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Archer Road
Penarth
South Glamorgan
CF64 3HW
Wales
Director NameDerek Michael Butler
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Correspondence AddressWesthumble Lacey Camilla Drive
Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr Nicholas Gerald Butterworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhitmoor Court
Whitmoor Lane
Guildford
Surrey
GU4 7QB
Director NameThomas Desmond Camblin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCaradon House
Sandy Lane
Kingswood
Surrey
KT20 6LZ
Director NameMr Anthony Nimrod Champion
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage
Stanford Bridge
Worcester
WR6 6SB
Director NameMartin David Cowburn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence AddressKamiros Macclesfield Road
Alderley Edge
Cheshire
SK9 7BN
Director NameMichael John Cutteridge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Correspondence Address82 Talbot Road
Highgate
London
N6 4RA
Director NameStephen William Dance
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Correspondence AddressBadler Cottage
Thame Road
Warborough
Oxfordshire
OX9 8DS
Director NameMr Peter William Guy Egerton-Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameFrank Eul
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Correspondence AddressFourwinds
Sugar Lane Bourne End
Hemel Hempstead
Hertfordshire
HP1 2RT
Director NamePeter Havard Evans
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address46 Tilt Road
Cobham
Surrey
KT11 3HQ
Director NameMr Colin Mackenzie Fell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 08 August 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Firs
Main Street Alne
York
Yorkshire
YO61 1RS
Director NameMr Peter James Braithwaite
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFair Acre 22 Detillens Lane
Limpsfield
Oxted
Surrey
RH8 0DJ
Director NameMr Peter George Bowden
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Correspondence Address66a Spenburn
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DN
Director NameMr Kenneth Hartley Bishop
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Correspondence Address3 Whalley Road
Hale
Altrincham
Cheshire
WA15 9DF
Director NameMr Martin Charles Baxter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address76 Silhill Hall Road
Solihull
West Midlands
B91 1JS
Director NameMr Ian Firth Barraclough
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Headingley Castle
Off Headingley Lane
Leeds
LS6 2DH
Director NameHugo John Kemys Bagnall-Oakeley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Correspondence AddressRustles Beech Avenue
Effingham
Leatherhead
Surrey
KT24 5PJ
Director NameMr Gerald Anthony Allison
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address26 Landford Road
Putney
London
SW15 1AG
Director NameMr David Browning Allen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1995)
RoleChartered Surveyor
Correspondence Address40 Oakham Road
Harborne
Birmingham
B17 9DG
Director NameBarry Wallis Allen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1997)
RoleChartered Surveyor
Correspondence Address32 Stonebow Avenue
Solihull
West Midlands
B91 3UP
Secretary NameMr Alan William Roberts
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 01 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Secretary NameMr Peter James Braithwaite
NationalityBritish
StatusResigned
Appointed01 August 1993(6 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 01 August 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFair Acre 22 Detillens Lane
Limpsfield
Oxted
Surrey
RH8 0DJ
Secretary NameMr Peter Wentworth Gore
NationalityBritish
StatusResigned
Appointed06 August 1993(7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressSaddlers Mark Cross
Crowborough
East Sussex
TN6 3PE
Secretary NameMr John William O'Mahoney
NationalityBritish
StatusResigned
Appointed01 January 1994(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address25 Cedar Road
Farnborough
Hampshire
GU14 7AU
Director NameAnthony John Mulholland Alcock
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1997)
RoleChartered Surveyor
Correspondence AddressChurch Gate Cottage Church Gate
Colston Bassett
Nottingham
NG12 3FP
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address125 Old Broad Street
London
EC2N 2BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1
(14 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1
(14 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1
(14 pages)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Location of register of members (1 page)
26 September 2009Location of register of members (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (1 page)
1 September 2009Accounts made up to 30 April 2009 (7 pages)
1 September 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
18 June 2009Director's change of particulars / paul idzik / 15/06/2009 (1 page)
18 June 2009Director's Change of Particulars / paul idzik / 15/06/2009 / (1 page)
5 May 2009Registered office changed on 05/05/2009 from 1 curzon street london W1A 5PZ (1 page)
5 May 2009Registered office changed on 05/05/2009 from 1 curzon street london W1A 5PZ (1 page)
14 April 2009Director Appointed James Michael Douglas Thompson Logged Form (2 pages)
14 April 2009Director appointed james michael douglas thompson logged form (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
28 March 2009Appointment terminated director colin child (1 page)
28 March 2009Appointment Terminated Director colin child (1 page)
28 March 2009Appointment terminate, director colin charles child logged form (1 page)
28 March 2009Appointment Terminate, Director Colin Charles Child Logged Form (1 page)
23 February 2009Accounts made up to 30 April 2008 (7 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
16 February 2009Return made up to 04/01/09; full list of members (10 pages)
16 February 2009Return made up to 04/01/09; full list of members (10 pages)
13 February 2009Director's Change of Particulars / paul idzik / 20/01/2009 / HouseName/Number was: flat 7, now: apartment A43; Street was: 42 cadogan place, now: parliament view; Post Code was: SW1X 9RU, now: SE1 7XH (1 page)
13 February 2009Director's change of particulars / paul idzik / 20/01/2009 (1 page)
10 November 2008Appointment Terminated Director mark struckett (1 page)
10 November 2008Appointment terminated director mark struckett (1 page)
10 November 2008Director appointed paul idzik (2 pages)
10 November 2008Director appointed paul idzik (2 pages)
30 April 2008Return made up to 04/01/08; no change of members (7 pages)
30 April 2008Return made up to 04/01/08; no change of members (7 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
4 October 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
4 October 2007Accounts made up to 30 April 2007 (8 pages)
14 February 2007Return made up to 04/01/07; full list of members (7 pages)
14 February 2007Return made up to 04/01/07; full list of members (7 pages)
10 January 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
10 January 2007Accounts made up to 30 April 2006 (8 pages)
9 February 2006Accounts made up to 30 April 2005 (8 pages)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
25 January 2006Return made up to 04/01/06; full list of members (7 pages)
25 January 2006Return made up to 04/01/06; full list of members (7 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (1 page)
17 February 2005Accounts made up to 30 April 2004 (8 pages)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
11 January 2005Return made up to 04/01/05; full list of members (7 pages)
11 January 2005Return made up to 04/01/05; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
18 January 2004Return made up to 04/01/04; full list of members (8 pages)
18 January 2004Return made up to 04/01/04; full list of members (8 pages)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
7 February 2003Return made up to 04/01/03; full list of members (7 pages)
7 February 2003Return made up to 04/01/03; full list of members (7 pages)
23 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
23 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 February 2002Amended accounts made up to 30 April 2001 (8 pages)
19 February 2002Amended accounts made up to 30 April 2001 (8 pages)
31 January 2002Accounts made up to 30 April 2001 (8 pages)
31 January 2002Accounts for a dormant company made up to 30 April 2001 (8 pages)
14 January 2002Return made up to 04/01/02; full list of members (6 pages)
14 January 2002Return made up to 04/01/02; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 30 April 2000 (8 pages)
16 February 2001Accounts made up to 30 April 2000 (8 pages)
22 January 2001Return made up to 04/01/01; full list of members (6 pages)
22 January 2001Return made up to 04/01/01; full list of members (6 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
14 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/00
(7 pages)
14 January 2000Return made up to 04/01/00; full list of members (7 pages)
4 January 2000Registered office changed on 04/01/00 from: 30 throgmorton street london EC2N 2BQ (1 page)
4 January 2000Registered office changed on 04/01/00 from: 30 throgmorton street london EC2N 2BQ (1 page)
24 June 1999Accounts made up to 30 April 1999 (8 pages)
24 June 1999Accounts for a dormant company made up to 30 April 1999 (8 pages)
4 February 1999Return made up to 04/01/99; no change of members (4 pages)
4 February 1999Return made up to 04/01/99; no change of members (4 pages)
4 September 1998Accounts made up to 30 April 1998 (7 pages)
4 September 1998Accounts for a dormant company made up to 30 April 1998 (7 pages)
5 August 1998Secretary's particulars changed (1 page)
5 August 1998Secretary's particulars changed (1 page)
28 January 1998Return made up to 04/01/98; no change of members (4 pages)
28 January 1998Return made up to 04/01/98; no change of members (4 pages)
7 October 1997Accounts made up to 30 April 1997 (8 pages)
7 October 1997Accounts for a dormant company made up to 30 April 1997 (8 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
5 March 1997Accounts for a dormant company made up to 30 April 1996 (11 pages)
5 March 1997Accounts made up to 30 April 1996 (11 pages)
2 February 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Director resigned
(34 pages)
2 February 1997Director resigned (1 page)
2 February 1997Return made up to 04/01/97; full list of members (34 pages)
2 February 1997Director resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
19 April 1996Company name changed dtz debenham thorpe LIMITED\certificate issued on 22/04/96 (2 pages)
19 April 1996Company name changed dtz debenham thorpe LIMITED\certificate issued on 22/04/96 (2 pages)
5 March 1996Accounts for a dormant company made up to 30 April 1995 (11 pages)
5 March 1996Accounts made up to 30 April 1995 (11 pages)
27 February 1996Return made up to 04/01/96; no change of members (46 pages)
27 February 1996Return made up to 04/01/96; no change of members (46 pages)
27 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
12 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
14 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
5 May 1995Secretary resigned (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)