41-43 Rue De Reuilly
Paris
75102
Foreign
Director Name | Mr David Arthur Broomer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 19 April 2005) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Ash Spinney 35 Bayford Lane Bayford Hertford Hertfordshire SG13 8PR |
Secretary Name | Mr David Arthur Broomer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 April 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ash Spinney 35 Bayford Lane Bayford Hertford Hertfordshire SG13 8PR |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Douglas James Leedham |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2000) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Marshalswick Lane St Albans Hertfordshire AL1 4XG |
Director Name | Mr James Andrew Sargeant |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 01 April 2003) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 75 Heathermount Drive Crowthorne Berks RG45 6HJ |
Director Name | Ronald George Valente |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 February 1998) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 49 Newton Grove Newton Mearns Glasgow G77 5BX Scotland |
Director Name | Mr Martin John Wade |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 February 1998) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clarendon Road Harpenden Hertfordshire AL5 4NS |
Secretary Name | Ronald George Valente |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1998) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 49 Newton Grove Newton Mearns Glasgow G77 5BX Scotland |
Director Name | Mr David Richard Derek Ainsley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 17 March 2004) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Rigg Embleton Alnwick Northumberland NE66 3UX |
Secretary Name | Mr David Arthur Broomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash Spinney 35 Bayford Lane Bayford Hertford Hertfordshire SG13 8PR |
Secretary Name | Michael James Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(6 years, 12 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 50 Woodberry Avenue Winchmore Hill London N21 3LD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 140 London Wall London EC2Y 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2004 | Application for striking-off (1 page) |
29 March 2004 | Director resigned (1 page) |
27 March 2004 | Full accounts made up to 31 March 2003 (10 pages) |
9 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
14 May 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: the red house high street redbourn hertfordshire AL3 7LE (1 page) |
5 February 2003 | Return made up to 08/01/03; full list of members (8 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
22 March 2001 | Return made up to 08/01/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
12 April 2000 | Return made up to 08/01/00; full list of members
|
12 April 2000 | New secretary appointed (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 February 1999 | Return made up to 08/01/99; no change of members (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
23 January 1998 | Return made up to 08/01/98; no change of members (7 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 January 1997 | Return made up to 08/01/97; full list of members (9 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 May 1993 | Memorandum and Articles of Association (20 pages) |