London
SW3 2PR
Director Name | Mr Kenneth John Hardman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 09 February 2010) |
Role | Head Of Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stoke Park Road Stoke Bishop Bristol BS9 1JF |
Director Name | Mr Neil Robert Withington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 09 February 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 09 February 2010) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 09 February 2010) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Albert Friedrich Gaertner |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 1994) |
Role | Marketing Director |
Correspondence Address | The Old Barn Mill Lane Great Hasley Oxon OX44 7JU |
Director Name | Mr Michael Herbert George Tyce |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 1994) |
Role | Divisional Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Camilla Cottage Waterstock Oxford OX33 1JT |
Secretary Name | John Alfred Radburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 March 1994) |
Role | Adminstration Manager |
Correspondence Address | 17 Courthouse Close Winslow Buckingham Buckinghamshire MK18 3QH |
Director Name | Mr Ernest Niall Wingfield |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 March 1994) |
Role | Secretary |
Correspondence Address | Orchard Garden 8 Saxon Close Amersham Buckinghamshire HP6 5QA |
Director Name | John Alfred Radburn |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(9 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 March 1994) |
Role | Administrations Manager |
Correspondence Address | 17 Courthouse Close Winslow Buckingham Buckinghamshire MK18 3QH |
Director Name | Mr John Charles Patey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(4 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 02 February 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Arnold Way Thame Oxon OX9 2QA |
Director Name | Mark Anthony Oliver |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 4a Copthall Road East Ickenham Middlesex UB10 8SB |
Director Name | Paul Nicholas Adams |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2004) |
Role | Tobacco Manufacturer |
Correspondence Address | Bowood Lodge Sebastopol Lane Sandhills Godalming Surrey GU8 5UG |
Director Name | Mr David Cameron Potter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 05 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Campions Tanyard Hill Shorne Kent DA12 3EN |
Director Name | Paul Ashley Rayner |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 2002(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Earley House Earleydene, Sunninghill Ascot Berkshire SL5 9JY |
Director Name | Mr David Andrew Swann |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 May 2008) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Birch House Silver Street, Bourton Swindon Oxfordshire SN6 8JF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 21 July 1993) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2009 | Application to strike the company off the register (3 pages) |
15 October 2009 | Application to strike the company off the register (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 May 2009 | Accounts made up to 31 December 2008 (3 pages) |
5 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
10 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 August 2008 | Appointment terminated director david potter (1 page) |
20 August 2008 | Appointment Terminated Director david potter (1 page) |
13 June 2008 | Appointment terminated director david swann (1 page) |
13 June 2008 | Appointment Terminated Director david swann (1 page) |
29 May 2008 | Appointment terminated director paul rayner (1 page) |
29 May 2008 | Appointment Terminated Director paul rayner (1 page) |
16 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
16 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
19 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
29 March 2007 | Accounts made up to 31 December 2006 (3 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
6 April 2006 | Accounts made up to 31 December 2005 (3 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
14 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
9 April 2005 | Accounts made up to 31 December 2004 (3 pages) |
9 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
23 April 2004 | Return made up to 08/04/04; full list of members (10 pages) |
23 April 2004 | Return made up to 08/04/04; full list of members
|
19 November 2003 | Auditor's resignation (1 page) |
19 November 2003 | Auditor's resignation (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members (10 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members
|
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
2 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 08/04/02; full list of members
|
15 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 August 2001 | Accounts made up to 31 December 2000 (4 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page) |
17 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
17 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
29 September 2000 | Accounts made up to 31 December 1999 (6 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 April 2000 | Return made up to 08/04/00; full list of members
|
13 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
10 January 2000 | Accounts made up to 31 March 1999 (7 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 April 1999 | Director's particulars changed (2 pages) |
20 April 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | Return made up to 08/04/99; no change of members (5 pages) |
20 April 1999 | Return made up to 08/04/99; no change of members (5 pages) |
20 April 1999 | Director's particulars changed (2 pages) |
20 April 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
11 December 1998 | Accounts made up to 31 March 1998 (7 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
24 April 1998 | Return made up to 08/04/98; no change of members (5 pages) |
24 April 1998 | Return made up to 08/04/98; no change of members (5 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
9 December 1997 | Accounts made up to 31 March 1997 (7 pages) |
16 April 1997 | Return made up to 08/04/97; full list of members (5 pages) |
16 April 1997 | Return made up to 08/04/97; full list of members (5 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
29 August 1996 | Accounts made up to 31 March 1996 (7 pages) |
16 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
16 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
10 August 1995 | Accounts made up to 31 March 1995 (7 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
12 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
12 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
9 March 1995 | Accounts made up to 31 March 1994 (6 pages) |
9 March 1995 | Accounts for a dormant company made up to 31 March 1994 (6 pages) |