Milton Park
Peterborough
Cambridgeshire
PE6 7AA
Director Name | Mr Robert William Dalgliesh |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1997(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 November 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | High Farm Southorpe Stamford Lincolnshire PE9 3BY |
Secretary Name | Nicola Jayne Flatters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2000(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 60 Lincoln Road Northborough Peterborough Cambridgeshire PE6 9BH |
Secretary Name | Currey & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Director Name | Christopher Henry Sporborg |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | John Michael Strutt Thompson |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Estate Office Milton Park Peterborough PE6 7AH |
Secretary Name | Sydney James Beddows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 1994) |
Role | Secretary |
Correspondence Address | 74 Oakleigh Drive Orton Longueville Peterborough PE2 7AN |
Secretary Name | Tony Michael Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 May 2000) |
Role | Secretary |
Correspondence Address | 11 Priory Gardens Stamford Lincolnshire PE9 2EG |
Registered Address | 21 Buckingham Gate London SW1E 6LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Application for striking-off (1 page) |
25 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
17 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
18 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
2 August 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
6 January 2000 | Return made up to 13/12/99; full list of members
|
21 December 1998 | Return made up to 13/12/98; no change of members
|
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
18 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
23 December 1996 | Return made up to 13/12/96; full list of members (13 pages) |
22 December 1995 | Return made up to 13/12/95; no change of members (14 pages) |