Weston Turville
Aylesbury
Buckinghamshire
HP22 5RR
Director Name | Mr Andrew John Senior |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2001(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hutchings Walk London NW11 6LT |
Secretary Name | Paul Alexander Munden |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2001(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Woodlands Avenue London E11 3RA |
Director Name | Gerard Cunningham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 31 Clabon Mews London SW1X 0EG |
Secretary Name | Peter Lionel Ramus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Branch Farmhouse Angle End Great Wilskanam Cambs CB1 5JG |
Director Name | .R Roy David Stewart |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 May 1994) |
Role | Executive Director |
Correspondence Address | 217 Chingford Road Walthamstow London E17 5AB |
Secretary Name | Malcolm Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 May 1994) |
Role | Business Manager |
Correspondence Address | 89 Derwent Road Palmers Green London N13 4QA |
Director Name | Jacqueline Linda Diana Ginnane |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 1996) |
Role | Economist |
Correspondence Address | 3 Mill Pond Close London SW8 4SN |
Director Name | Maria Roshika Chanmugam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 1995) |
Role | Marketing Consultant |
Correspondence Address | 76 Connaught Gardens London N13 5BT |
Secretary Name | Maria Roshika Chanmugam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 1995) |
Role | Marketing Consultant |
Correspondence Address | 76 Connaught Gardens London N13 5BT |
Director Name | Barry Martyn Cardy |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 June 1996) |
Role | Finance Director |
Correspondence Address | 4 Saint Stephens Close St. Albans Hertfordshire AL3 4AB |
Secretary Name | Barry Martyn Cardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 June 1996) |
Role | Finance Director |
Correspondence Address | 4 Saint Stephens Close St. Albans Hertfordshire AL3 4AB |
Director Name | John William Eayres Jackson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2001) |
Role | Electronics Consultant |
Correspondence Address | 18 Blakeware Gardens Edmonton London N9 9HU |
Director Name | Cllr Isidoros Diakides |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 81 Stapleton Hall Road London N4 4EH |
Director Name | Michael Nixon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 34b Wellington Road Bush Hill Park Enfield Middlesex EN1 2PF |
Director Name | David Plank |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Finches Hertford SG13 7TB |
Director Name | Mr Alan Mitchell Rae |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 1997) |
Role | Management Consultant |
Correspondence Address | 72 Hampstead Way London NW11 7XX |
Director Name | Ken John Shoults |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 10 Essex Road Enfield Middlesex EN2 6TZ |
Director Name | Mr Peter Francis Bachelor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Charterhouse Gentlemans Row Enfield Middlesex EN2 6PU |
Director Name | Paul Aviss |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 1997) |
Role | Bank Area Director |
Correspondence Address | Marchfield House 45a The Moor Melbourn Royston Hertfordshire SG8 6ED |
Director Name | Robert Keith Richmond Binney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 2001) |
Role | Operations Manager |
Correspondence Address | Broadhaven Riverside Avenue Broxbourne Hertfordshire EN10 6QZ |
Director Name | Michael Anthony Polledri |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southview 162-164 Oakleigh Road South London N11 1HE |
Director Name | Hugh Turner |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Prince George Avenue Southgate N14 4TA |
Director Name | David Charles Croxson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2001) |
Role | Accountant |
Correspondence Address | 15 Great Groves Goffs Oak Hertfordshire EN7 6SX |
Director Name | Mr Roger Keith James |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charterhouse 38 Broad Walk London N21 3BY |
Director Name | Mazhar Hashmi |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 February 1999) |
Role | Business Advisor |
Correspondence Address | 126a Palmers Road London N11 1SL |
Director Name | Doreen Adele Brown |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | 24 Duchy Road Hadley Wood Hertfordshire EN4 0HN |
Director Name | Mrs Joan Theodora Sam |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Dysons Road London N18 2DG |
Director Name | Mr Philip John Bibby |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2001) |
Role | Business Banking Manager |
Country of Residence | England |
Correspondence Address | 5 Gloucester Close Stevenage Hertfordshire SG1 3RQ |
Director Name | Roger William Lloyd |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2001) |
Role | Senior Manager |
Correspondence Address | 33 Orient Close St Albans Hertfordshire AL1 1AJ |
Director Name | Michael Stephen Fitzgerald Day |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonfield 33 Brands Hill Avenue High Wycombe Buckinghamshire HP13 5PZ |
Director Name | David Steward Baxter |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2002) |
Role | General Manager |
Correspondence Address | 3 Rayment Drift Kesgrave Ipswich Suffolk IP5 2GS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2001) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,802,889 |
Net Worth | £696 |
Cash | £333,972 |
Current Liabilities | £569,739 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 January 2004 | Dissolved (1 page) |
---|---|
29 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 3RD floor centre point 103 new oxford street london WC1A 1DP (1 page) |
20 December 2002 | Resolutions
|
20 December 2002 | Appointment of a voluntary liquidator (1 page) |
20 December 2002 | Declaration of solvency (3 pages) |
24 April 2002 | Director resigned (1 page) |
24 September 2001 | Annual return made up to 07/07/01
|
24 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: dumayne house 1 fox lane london N13 4AB (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
8 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 October 2000 | Annual return made up to 07/07/00
|
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Annual return made up to 07/07/99 (15 pages) |
17 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
3 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 June 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
18 September 1998 | Annual return made up to 07/07/98 (12 pages) |
27 August 1998 | Resolutions
|
19 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (3 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
25 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Annual return made up to 07/07/97 (8 pages) |
12 March 1997 | Annual return made up to 07/07/96 (9 pages) |
23 January 1997 | New director appointed (2 pages) |
4 September 1996 | New secretary appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (24 pages) |
9 July 1996 | Memorandum and Articles of Association (10 pages) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
24 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 May 1996 | New secretary appointed;new director appointed (1 page) |
10 May 1996 | Secretary resigned;director resigned (2 pages) |
30 November 1995 | Company name changed business link north london\certificate issued on 01/12/95 (4 pages) |
15 November 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
8 November 1995 | Resolutions
|
11 September 1995 | Annual return made up to 07/07/95 (4 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |