Sandy
Bedfordshire
SG19 1NN
Secretary Name | Mr Paul Michael Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 45 Grangefields Road Guildford Surrey GU4 7NR |
Secretary Name | Sinead Frances Mary McQuillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Horner Court 3 South Birkbeck Road London E11 4HY |
Director Name | Mr Ian James Baines |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 September 2009) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 22-24 Lower Holt Street Earls Colne Colchester Essex CO6 2PH |
Director Name | Trevor Richardson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 September 2009) |
Role | Pensions Manager |
Correspondence Address | 10 Millfield Close Chester Le Street Durham DH2 3HZ |
Director Name | David George Jefferies |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 1999) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Espada 30 Abbots Drive Virginia Water Surrey GU25 4SE |
Director Name | Mr Roderick James Jackson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 September 1996) |
Role | Executive Director |
Correspondence Address | 2 One Tree Lane Beaconsfield Buckinghamshire HP9 2BU |
Director Name | John Wynford Evans |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 1995) |
Role | Chairman |
Correspondence Address | Hafod Wen 34 St Fagans Drive St Fagans Cardiff South Glamorgan CF5 6EF Wales |
Director Name | Michael Barry Cannan |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 30 Kingston Hill Place Kingston Hill Kingston Upon Thames Surrey KT2 7QY |
Secretary Name | Brian George Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 69 Cranbourne Drive Otterbourne Winchester Hampshire SO21 2ES |
Director Name | Robert James McIntosh Gibson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1996) |
Role | Investment Manager |
Correspondence Address | 42 Farm Lane Tonbridge Kent TN10 3DG |
Director Name | John Edward Roberts |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | The Cottage Ganarew House Ganarew Monmouth Gwent NP25 3SS Wales |
Secretary Name | Alison Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 9 Badgers Walk Whyteleafe Surrey CR3 0AS |
Director Name | Mark Alexander Wyndham Baker |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 January 2007) |
Role | Company Director Retired |
Correspondence Address | The Old School Fyfield Abingdon Oxfordshire OX13 5LR |
Director Name | David Mutton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | Charlotte Stables Kennel Lane Webbington Somerset BS26 2HS |
Director Name | Anthony William John Coleman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1997) |
Role | Accountant/Finance Director |
Correspondence Address | Darley Green House 17 Bakers Lane, Knowle Solihull West Midlands B93 8PW |
Director Name | John Connell Allison |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 12 Hunters Park Berkhamsted Hertfordshire HP4 2PT |
Director Name | Mr Andrew Gerard Donnelly |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Roundhead Fold Apperley Bridge Bradford West Yorkshire BD10 0UG |
Secretary Name | Clare Efa Boothroyd Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 August 2005) |
Role | Secretary |
Correspondence Address | 33 Abbott Avenue Raynes Park London SW20 8SG |
Director Name | Kenneth Linge |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2001(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
Secretary Name | Caroline Anne Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 192 Boundary Road London N22 6AJ |
Secretary Name | Christine Ann Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Keam House 3 St Agnes Gate Wendover Bucks HP22 6DP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Markdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 April 1993) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HR |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 April 1993) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Registered Address | 52-54 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300 at 1 | International Power PLC 8.27% Ordinary |
---|---|
232 at 1 | Edf Energy PLC 6.39% Ordinary |
220 at 1 | Magnox Electric Limited 6.06% Ordinary |
150.3k at 0.01 | Magnox Electric Limited 41.42% Deferred |
162 at 1 | Western Power Distribution (South West) PLC 4.46% Ordinary |
134 at 1 | Sse Services PLC 3.69% Ordinary |
132 at 1 | Electricity North West Limited 3.64% Ordinary |
115 at 1 | Rwe Npower PLC 3.17% Ordinary |
108 at 1 | National Grid Electricity Transmission PLC 2.98% Ordinary |
84 at 1 | Sp Manweb PLC 2.31% Ordinary |
79 at 1 | Northern Electric PLC 2.18% Ordinary |
545 at 1 | E. On Uk PLC 15.02% Ordinary |
15 at 1 | Electricity Association Services Limited 0.41% Ordinary |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 February 2009 | Appointment of a voluntary liquidator (1 page) |
20 February 2009 | Resolutions
|
11 February 2009 | Return made up to 04/02/09; full list of members (8 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
18 February 2008 | Return made up to 04/02/08; full list of members (11 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 52-54 southwark street london SE1 1UN (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 185 park street london SE1 9DY (1 page) |
6 March 2007 | Return made up to 04/02/07; full list of members (5 pages) |
26 February 2007 | New director appointed (3 pages) |
20 February 2007 | Director resigned (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | Director resigned (1 page) |
20 December 2006 | New secretary appointed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
4 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
2 December 2005 | Resolutions
|
5 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
9 February 2005 | Return made up to 04/02/05; no change of members (6 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members (11 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
12 November 2003 | Secretary's particulars changed (1 page) |
17 April 2003 | £ sr 850000@1 27/01/03 (1 page) |
31 March 2003 | Return made up to 04/02/03; full list of members (13 pages) |
11 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
9 January 2003 | Memorandum and Articles of Association (17 pages) |
25 July 2002 | Memorandum and Articles of Association (17 pages) |
25 July 2002 | Resolutions
|
6 March 2002 | Return made up to 04/02/02; full list of members (12 pages) |
21 November 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 October 2001 | New director appointed (3 pages) |
13 July 2001 | Director resigned (1 page) |
26 April 2001 | Secretary's particulars changed (1 page) |
19 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
31 January 2001 | Secretary's particulars changed (1 page) |
17 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
15 May 2000 | New secretary appointed (2 pages) |
1 March 2000 | Return made up to 04/02/00; full list of members (12 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 July 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 04/02/99; no change of members (8 pages) |
17 February 1999 | New director appointed (2 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 July 1998 | Auditor's resignation (1 page) |
9 February 1998 | Return made up to 04/02/98; no change of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 04/02/97; full list of members (14 pages) |
30 January 1997 | Full group accounts made up to 31 March 1996 (17 pages) |
7 January 1997 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 110 buckingham palace road london SW1W 9SL (1 page) |
21 May 1996 | Ad 30/04/96--------- £ si 1503@1=1503 £ ic 852126/853629 (2 pages) |
21 May 1996 | £ nc 1000000/1001503 30/04/96 (1 page) |
21 May 1996 | Resolutions
|
17 May 1996 | New director appointed (1 page) |
17 May 1996 | Director resigned (2 pages) |
13 March 1996 | Return made up to 04/02/96; no change of members (8 pages) |
30 November 1995 | New director appointed (6 pages) |
15 November 1995 | Director resigned (4 pages) |
9 November 1995 | New director appointed (6 pages) |
9 November 1995 | New director appointed (6 pages) |
25 October 1995 | Director resigned (4 pages) |
18 October 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 May 1995 | New director appointed (6 pages) |
14 June 1993 | Memorandum and Articles of Association (23 pages) |
11 March 1993 | Company name changed eaglesound LIMITED\certificate issued on 11/03/93 (2 pages) |