London
Sw1
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1998(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 February 2001) |
Correspondence Address | Sceptre House 169-173 Regent Street London W1B 4JH |
Director Name | Mr James Herbert Charles Ingram |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 8 Lochaline Street London W6 9SH |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Matthew Scott George |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(4 months after company formation) |
Appointment Duration | 2 weeks (resigned 16 June 1993) |
Role | Manager |
Correspondence Address | 11 Hereward Road London SW17 7EY |
Director Name | Mr Paul Norman Eckersley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 1994) |
Role | Accountant |
Correspondence Address | Rose Cottage Glen Chass Port St Mary Isle Of Man IM99 5PL |
Director Name | Charles Guy Malet De Carteret |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 August 1997) |
Role | Accountant |
Correspondence Address | Fontis La Rue Des Sillons St Peter Jersey JE3 7DP |
Director Name | David Paul Capelen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1996) |
Role | Company Executive |
Correspondence Address | 1 Farmhill Drive Springfield Douglas Isle Of Man IM2 2EQ |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 1996) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 1998) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bell House 175 Regent Street London W1R 7FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 September 2000 | Application for striking-off (1 page) |
20 March 2000 | Full accounts made up to 31 December 1998 (9 pages) |
8 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
11 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
3 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
3 April 1998 | Full accounts made up to 31 December 1996 (9 pages) |
6 March 1998 | Resolutions
|
26 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (10 pages) |
29 September 1997 | New director appointed (10 pages) |
3 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 December 1995 (9 pages) |
7 January 1997 | Director resigned (1 page) |
3 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
28 July 1996 | New director appointed (4 pages) |
28 July 1996 | Director resigned (1 page) |
5 March 1996 | Return made up to 01/02/96; no change of members (22 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Director resigned (18 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 March 1995 | Return made up to 01/02/95; no change of members (12 pages) |