Company NameThe Hounslow Initiative Limited
Company StatusDissolved
Company Number02818123
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 1993(30 years, 12 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Richard Izlett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(same day as company formation)
RoleChartered Surveyor
Correspondence AddressGrantley House
9 Park Lane
Cranford
Middlesex
TW5 9RW
Director NameMr Christopher John Oury King
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMartlets
The Street
Shurlock Row
Berkshire
RG10 0PS
Secretary NameColin Leslie Cork
NationalityBritish
StatusClosed
Appointed16 October 1995(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 23 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Dean Longbottom Lane
Jordans
Beaconsfield
Bucks
HP9 2UT
Director NameGregory Hugh White
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 23 February 1999)
RoleProperty Manager
Correspondence Address379 St Leonards Road
Windsor
Berkshire
SL4 3DS
Director NameVincent Arthur Gerard Tayor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1996(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 23 February 1999)
RoleExecutive Director
Correspondence Address102 Nightingale Road
London
N22 4PP
Director NameSandra Pauline Hunt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish/French
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleDirector Of Property Services
Country of ResidenceEngland
Correspondence AddressEast Wing The Old Hall
South Grove
London
N6 6BP
Director NameLt Col Roger Lewis Tudor Jones
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Archery Fields
Odiham Hook
Hampshire
RG29 1AE
Director NameRobert Gordon Sample Forrester
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleDirector Of Legal And External
Correspondence AddressSnower Hill House Snower Hill Road
Betchworth
Surrey
RH3 7AG
Director NameMrs Patricia Anne Moore
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleVice President Human Resources
Correspondence AddressAb Pharos Marine Ltd
77 High Street
Brentford
Middlesex
TW8 0AB
Director NameMr John Andrew Dryland
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleAirport Management
Correspondence Address27 Highway Road
Maidenhead
Berkshire
SL6 5AE
Director NameJohn Stuart Murray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleTec Director
Correspondence Address13 Varsity Drive
Twickenham
Middlesex
TW1 5DG
Director NameMr John Pitchers
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameStanley Annison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleDirector Property Company
Correspondence AddressBeechfield Prestbury Road
Over Alderley
Macclesfield
Cheshire
SK10 4SJ
Secretary NameRobert Gordon Sample Forrester
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleDirector Of Legal And External
Correspondence AddressSnower Hill House Snower Hill Road
Betchworth
Surrey
RH3 7AG
Director NameMr Andrew David Vander Meersch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 months after company formation)
Appointment Duration6 months (resigned 16 March 1994)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Elaine Grove
London
NW5 4QH
Director NameCllr Antony Louki
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 1996)
RoleLecturer
Correspondence Address204 Linkfield Road
Isleworth
Middlesex
TW7 6QU
Director NamePaul David Kyle
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 November 1997)
RoleChartered Engineer
Correspondence Address1 Fairwater House
Teddington
Middlesex
TW11 8AY
Director NameMr Ramanan Wigneswaran Mylvaganam
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1996)
RoleCorporate Marketing
Country of ResidenceEngland
Correspondence AddressChestnut House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameChristopher John Corbett Hiatt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 August 1996)
RoleChartered Surveyor
Correspondence AddressWoodside Cottage Woodside
Aspley Guise
Bedfordshire
MK17 8ED
Director NameKenneth Richard Coello
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 1997)
RoleAssistant Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Highlands Avenue
Leatherhead
Surrey
KT22 8NN
Director NameAldous James Hodgkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 March 1995)
RoleChartered Surveyor
Correspondence Address60 Albany Mansions
Albert Bridge Road
London
SW11 9PQ
Director NameJames Saxon De Graves Fielder
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 1996)
RoleProperty Developer
Correspondence Address50a Lambrook Terrace
London
SW6 6TG
Director NameMr Douglas John Richardson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Highlands Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0DL
Director NameMr Henry David Williams
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaveney 44 Marryat Road
Wimbledon
London
SW19 5BD
Director NameMr Brian Smart
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 1997)
RoleChartered Surveyor
Correspondence Address7 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QT
Director NameMr Christopher Bernard Dunn
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Augustus Close
Brentford Dock
Brentford
Middlesex
TW8 8QE
Director NameKay Shelford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1996(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 27 September 1996)
RoleHotelier
Correspondence Address37 Mill Lane
Clewer Village
Windsor
Berkshire
SL4 5JG
Director NameMr Micheal John Gilbert
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 August 1996)
RoleDiv. Director
Country of ResidenceEngland
Correspondence AddressMill Stream Cottage
8 Langstone High Street
Havant
Hampshire
PO9 1RY
Director NameTimothy Dewe Phillips
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 1997)
RoleBritish Airways
Country of ResidenceEngland
Correspondence Address12 The Mall
East Sheen
London
SW14 7EN
Director NameLinda May Campbell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 March 1997)
RoleMarketing Dir
Correspondence Address231 Goldhawk Road
London
W12 8ER
Director NameKarl Heinz Volland
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed27 September 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1997)
RoleHotel Manager
Correspondence Address2 Wildcroft Manor
Wildcroft Road
London
SW15 3TS
Director NameAnthony Edward Sangster
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1997)
RoleDirector General British Inter
Correspondence Address11 Montgomerie Terrace
Skelmorlie
Ayrshire
PA17 5DT
Scotland
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 November 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ
Director NameAdrian James Hill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 November 1997)
RoleSurveyor
Correspondence Address11 High Street
Brill
Buckinghamshire
HP18 9ST
Director NameMr Graham Bidlake Corser
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 14 November 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPineridge 55 Buttermere Drive
Camberley
Surrey
GU15 1RB

Location

Registered Address3rd Floor
Hodford House 17-27 High Street
Hounslow
Middlesex
TW3 1TA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 November 1998First Gazette notice for voluntary strike-off (1 page)
23 September 1998Application for striking-off (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
16 September 1997Full accounts made up to 30 April 1997 (8 pages)
12 August 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Annual return made up to 11/05/97
  • 363(288) ‐ Director resigned
(10 pages)
26 June 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
3 December 1996New director appointed (4 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
23 September 1996Full accounts made up to 30 April 1996 (8 pages)
18 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
28 August 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996Director resigned (1 page)
28 June 1996Annual return made up to 11/05/96 (8 pages)
28 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Director resigned (1 page)
30 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 July 1995Secretary resigned;director resigned (2 pages)
8 June 1995Annual return made up to 11/05/95 (8 pages)
23 May 1995Registered office changed on 23/05/95 from: 7-9 staines road hounslow middlesex TW3 3HA (1 page)
5 May 1995New director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)