4 Orchard Rise
Richmond
Surrey
TW10 5BX
Director Name | Mr Paul Finlay Johnston |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 August 2007) |
Role | Solicitor Senior Partner |
Country of Residence | England |
Correspondence Address | 68 Richmond Avenue London N1 0NA |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Francis James Donagh |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage 4 Lawn Road Beckenham Kent BR3 1TP |
Director Name | Timothy John Archer |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | High Chimneys Petches Bridge Great Bardfield Essex CM7 4QN |
Director Name | Mr Kenneth Graham Ollerton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Manor House West Stafford Dorchester Dorset DT2 8AQ |
Director Name | Mr Christopher Francis Schulten |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ryecroft Sheerwater Road West Byfleet Surrey KT14 6AQ |
Director Name | Jonathan Richard Pike |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 May 2003) |
Role | Solicitor |
Correspondence Address | 60 Warwick Road Bishops Stortford Hertfordshire CM23 5NW |
Director Name | Andrew David Taylor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 August 2005) |
Role | Solicitor Senior Partner |
Correspondence Address | 22 Acacia Grove London SE21 8ER |
Director Name | Mr Stephen Nicholas Watson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nimrod Close St Albans Hertfordshire AL4 9XY |
Registered Address | Beaufort House, Tenth Floor 15 St. Botolph Street London EC3A 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2007 | Application for striking-off (1 page) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
30 August 2005 | New director appointed (2 pages) |
25 August 2005 | Full accounts made up to 30 April 2005 (6 pages) |
18 August 2005 | Director resigned (1 page) |
7 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
2 November 2004 | Director resigned (1 page) |
28 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
31 May 2003 | Return made up to 21/05/03; full list of members
|
28 May 2003 | New director appointed (2 pages) |
1 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
7 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
26 April 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
11 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 21/05/98; no change of members
|
13 June 1997 | Return made up to 21/05/97; full list of members (5 pages) |
17 October 1996 | Resolutions
|
30 June 1996 | Return made up to 21/05/96; no change of members
|
13 June 1995 | Return made up to 21/05/95; no change of members
|