Hounslow
Middlesex
TW4 7RN
Director Name | Anne Marie Lawlor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2000(7 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 204 Clive Road London SE21 8BS |
Director Name | John Richardson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2000(7 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Consultant |
Correspondence Address | 143 Rosendale Road London SE21 8HE |
Director Name | Bernadette McCrea |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2001(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Retired |
Correspondence Address | 44 Circular Road Jordanstown Newtownabbey BT37 0RG Northern Ireland |
Director Name | Geoffrey Clarkson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2003(9 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Retired |
Correspondence Address | 109 Cambridge Road Teddington Middlesex TW11 8DF |
Secretary Name | Geoffrey Clarkson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2004(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Retired |
Correspondence Address | 109 Cambridge Road Teddington Middlesex TW11 8DF |
Director Name | Clifford Graham |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Highcroft Milton Clevedon Shepton Mallet Somerset BA4 6NS |
Director Name | Dr John Michael Davidson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Chief Executive / Groundwork T |
Country of Residence | United Kingdom |
Correspondence Address | 69 Painswick Road Cheltenham Gloucestershire GL50 2EX Wales |
Secretary Name | Susan Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Kings Grove London S6 15 |
Director Name | Shan Warnock-Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 November 1996) |
Role | Barrister |
Correspondence Address | 284 Trinity Road Wandsworth Common London SW18 3RG |
Director Name | Angela Steyn |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1995) |
Role | Trainee Psycotherapist |
Correspondence Address | 5 Ludlow Way London N2 0JZ |
Director Name | Isobel Mary Plumstead |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 1995) |
Role | District Judge |
Correspondence Address | 57 Highbury Hill London N5 1SU |
Secretary Name | Charlotte Helen Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1994) |
Role | Finance Officer |
Correspondence Address | Garden Flat 72 Beaconsfield Road London SE3 7LQ |
Secretary Name | Mr Richard Charles Luker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 July 1998) |
Role | Financial Controller |
Correspondence Address | Hazelwood Ashwood Way Basingstoke Hampshire RG23 8LH |
Director Name | Fiona Elizabeth Coffey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 May 1999) |
Role | Independent Management Consult |
Correspondence Address | 23 Falcon Road Hampton Middlesex TW12 2RA |
Director Name | Anthony Peter Thompson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 November 2000) |
Role | Retired |
Correspondence Address | The Pond House 13 Pond Road London SE3 0SL |
Director Name | Sir Michael Edmund Pike |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 September 1999) |
Role | HM Diplomatic Service-Retired |
Correspondence Address | 5 Crooms Hill London SE10 8ER |
Director Name | Clare O'Brien |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 December 1999) |
Role | PR Consultant |
Correspondence Address | 17 Greenside Road London W12 9JQ |
Director Name | Mr Stanley Norton Elgar |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 13 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 High Street Stock Ingatestone Essex CM4 9BA |
Director Name | Jeanette Agnes Mc Kinnon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 2001) |
Role | Coordinator |
Correspondence Address | 81 Vancouver Road Forest Hill London SE23 2AH |
Director Name | Jane Mullane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 1999) |
Role | Coordinator |
Correspondence Address | 349 Stanstead Road Catford London SE6 4TZ |
Director Name | Jacqueline Alison Murphy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 2002) |
Role | Barrister |
Correspondence Address | 70 Whitworth Road South Norwood London SE25 6XJ |
Director Name | Agnes McConville |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1997(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 2000) |
Role | Consultant |
Correspondence Address | 14 Whyte Acres Castlewellan Road Banbridge County Down BT32 4HZ Northern Ireland |
Secretary Name | Jennefer Margaret Hampson |
---|---|
Nationality | British/Canadian |
Status | Resigned |
Appointed | 03 July 1998(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Castle Farm Castle Camps Cambridgeshire CB1 6TH |
Director Name | Barbara Wadsworth |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2000) |
Role | Senior Nurse |
Correspondence Address | 75 Sothall Green Beighton Sheffield S20 1FG |
Director Name | Felicity Clarkson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 2000) |
Role | Civil Servant |
Correspondence Address | 16 Ormond Crescent Hampton Middlesex TW12 2TH |
Director Name | John Nelson Summerscale |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2000) |
Role | Retired |
Correspondence Address | 34 Merton Road London SW18 1QX |
Director Name | Mr Patrick Norman Kidner |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2002) |
Role | Independent Social Work Consul |
Country of Residence | England |
Correspondence Address | 22 Riverdale Gardens Twickenham Middlesex TW1 2BZ |
Director Name | Oliver Julian Gillie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 October 2001) |
Role | Retired |
Correspondence Address | 126 Court Lane Dulwich London SE21 7EA |
Director Name | Oliver Julian Gillie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 October 2001) |
Role | Retired |
Correspondence Address | 126 Court Lane Dulwich London SE21 7EA |
Director Name | Victoria Reeves |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2003) |
Role | Student |
Correspondence Address | 217 Home Court Railway Terrace Feltham Middlesex TW13 4AR |
Secretary Name | Jane Lithgow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stonechat Square Beckton London E6 5LQ |
Registered Address | 2 Putney Hill London SW15 6AB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £596,913 |
Cash | £213,383 |
Current Liabilities | £685,461 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
25 December 2006 | Dissolved (1 page) |
---|---|
25 September 2006 | Completion of winding up (1 page) |
14 June 2005 | Notice of completion of voluntary arrangement (10 pages) |
9 May 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2005 (2 pages) |
17 June 2004 | Annual return made up to 01/06/04
|
29 April 2004 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
18 February 2004 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Annual return made up to 01/06/03
|
6 July 2003 | New director appointed (2 pages) |
2 December 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
16 November 2002 | Annual return made up to 01/06/02
|
23 August 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Annual return made up to 01/06/01
|
10 January 2002 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
15 June 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | New director appointed (2 pages) |
29 March 2001 | Full group accounts made up to 31 March 2000 (17 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
21 September 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Annual return made up to 01/06/00
|
11 July 2000 | Secretary's particulars changed (1 page) |
17 May 2000 | Director resigned (1 page) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 August 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
16 July 1999 | Annual return made up to 01/06/99
|
15 July 1999 | Director's particulars changed (1 page) |
18 May 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
23 June 1998 | Annual return made up to 01/05/98 (6 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 June 1997 | Annual return made up to 01/06/97
|
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
29 September 1996 | Resolutions
|
12 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
7 July 1996 | Annual return made up to 01/06/96 (6 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Annual return made up to 01/06/95
|
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
9 March 1994 | Resolutions
|
1 June 1993 | Incorporation (23 pages) |