Richmond
Surrey
TW9 3BQ
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1999(5 years, 12 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 40 Catherine Street St Albans Hertfordshire AL3 5BU |
Director Name | Duncan Adam Jones |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1999(6 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 82 Pentley Park Welwyn Garden City Hertfordshire AL8 7SG |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1996) |
Role | Secretary |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | Edward Freeborn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 1996) |
Role | Dir-Corporate Finance |
Correspondence Address | Little Hickmotts Summerhill Road, Marden Tonbridge Kent TN12 9DB |
Secretary Name | Mr Andrew John Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hillside Park Oakerthorpe Alfreton Derbyshire DE55 7NR |
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 December 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Malthouse Manor Lane Claverdon Warwick Warwickshire CV35 8NH |
Director Name | Mr Andrew John Willis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(3 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 24 January 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Hillside Park Oakerthorpe Alfreton Derbyshire DE55 7NR |
Director Name | Timothy John Voak |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(3 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 24 January 1997) |
Role | Taxation Manager |
Correspondence Address | Squirrel Wood Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Ian Edward Herbert |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 29 August 1997) |
Role | Accountant |
Correspondence Address | 49 Ivel Gardens Biggleswade Bedfordshire SG18 0AN |
Director Name | Allen Peter Hing |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1999) |
Role | Banker |
Correspondence Address | 59 Woodbastwick Road Sydenham London SE26 5LG |
Director Name | Malcolm David Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 January 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Widbury Stonewall Park Road Langton Green Tunbridge Wells Kent TN3 0HW |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Mr Simon Jeremy Collins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 January 1998) |
Role | Investment Banker |
Correspondence Address | 6 Brockley Close Stanmore Middlesex HA7 4QL |
Director Name | Mr John Henry Edmund Wells |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 1999) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 62 Marryat Road London SW19 5BJ |
Director Name | Alan Wilkinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 1999) |
Role | Investment Banker |
Correspondence Address | Trundalls Water Lane Denston Newmarket Suffolk CB8 8PP |
Director Name | James Keith Haslett |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 35 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Mr Malcolm Ian Cameron |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 June 1999) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 7 Well View Stoke Row Henley On Thames Oxfordshire RG9 5QQ |
Director Name | John Martin Rushton-Turner |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 June 1999) |
Role | Investment Banker |
Correspondence Address | Flat C 4 Salisbury Avenue London N3 3AG |
Director Name | Mr Paul Vincent Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 December 1999) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Destiny 49 The Highway South Sutton Surrey SM2 5QS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Registered Address | 730 PO Box 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 April 2000 | Dissolved (1 page) |
---|---|
17 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2000 | Director's particulars changed (1 page) |
22 December 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 135 bishopsgate london EC2M 3UR (1 page) |
19 July 1999 | Res re specie (1 page) |
19 July 1999 | Declaration of solvency (3 pages) |
19 July 1999 | Appointment of a voluntary liquidator (1 page) |
19 July 1999 | Resolutions
|
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
28 April 1999 | Location of register of members (1 page) |
16 March 1999 | Return made up to 24/02/99; no change of members (8 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
22 September 1998 | Location of register of members (1 page) |
31 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
6 March 1998 | Return made up to 24/02/98; full list of members (7 pages) |
2 February 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
17 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
3 December 1997 | Application for reregistration from LTD to UNLTD (2 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Declaration of assent for reregistration to UNLTD (2 pages) |
3 December 1997 | Declaration of assent for reregistration to UNLTD (1 page) |
3 December 1997 | Re-registration of Memorandum and Articles (27 pages) |
3 December 1997 | Members' assent for rereg from LTD to UNLTD (1 page) |
3 December 1997 | Declaration of assent for reregistration to UNLTD (1 page) |
3 December 1997 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 December 1997 | Declaration of assent for reregistration to UNLTD (1 page) |
17 September 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 24/02/97; full list of members (7 pages) |
27 March 1997 | Full accounts made up to 31 July 1996 (8 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Resolutions
|
21 February 1997 | New director appointed (1 page) |
21 February 1997 | New director appointed (1 page) |
21 February 1997 | Company name changed lucas cross LIMITED\certificate issued on 24/02/97 (3 pages) |
20 February 1997 | Auditor's resignation (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: stratford road solihull B90 4LA (1 page) |
19 February 1997 | Memorandum and Articles of Association (23 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: brueton house new road solihull west midlands B91 3TX (1 page) |