London
SE21 7BE
Director Name | Christopher John Povall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2002(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 March 2009) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 31 Burlington Drive Beltinge Herne Bay Kent CT6 6PG |
Secretary Name | LEGG Mason Investments Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 10 March 2009) |
Correspondence Address | 4th Floor 150-152 Fenchurch Street London EC3M 6BB |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Director Name | Mr Michael Granville Fletcher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Elms Road London SW4 9EW |
Director Name | Mr John Wardlaw Hanbury-Tenison |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 September 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4 Chepstow Crescent London W11 3EB |
Director Name | Mr David Megginson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beverley Road Barnes London SW13 0LX |
Director Name | Treon Anoup |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1 7 Cambridge Gate Regents Park London NW1 4JX |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cadogan Place London SW1X 9RU |
Director Name | Catherine Toman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2000) |
Role | Finance Director |
Correspondence Address | 24 Winchfield Court Winchfield Hook Hampshire RG27 8SP |
Director Name | Deborah Ann Purdy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 30a Sherriff Road London NW6 2AU |
Director Name | Rebecca Bronwen Garvey Thomas |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 2002) |
Role | Asset Manager |
Correspondence Address | Mill House Talbot Place Blackheath London SE3 0TZ |
Registered Address | 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2008 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
10 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 March 2008 | Declaration of solvency (3 pages) |
29 March 2008 | Appointment of a voluntary liquidator (1 page) |
29 March 2008 | Resolutions
|
29 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 4TH floor 150-152 fenchurch street london EC3M 6BB (1 page) |
20 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page) |
11 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
28 November 2005 | Director resigned (1 page) |
22 July 2005 | Return made up to 07/07/05; full list of members
|
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page) |
22 September 2004 | Director resigned (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
22 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
22 July 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: 3RD floor 9-10 savile row london W1S 3PE (1 page) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | New director appointed (3 pages) |
31 July 2002 | Director resigned (2 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 12 stratford place london W1C 1BB (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 102 jermyn street london SW1Y 6EE (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
7 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
7 August 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 May 2001 | Resolutions
|
27 October 2000 | Registered office changed on 27/10/00 from: 20 regent street london SW1Y 4PZ (1 page) |
14 July 2000 | Return made up to 07/07/00; full list of members (8 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 June 2000 | Secretary's particulars changed (1 page) |
13 April 2000 | Auditor's resignation (1 page) |
31 March 2000 | Director's particulars changed (1 page) |
24 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
23 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
29 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 February 1999 | Company name changed johnson fry healthsave PLC\certificate issued on 26/02/99 (2 pages) |
12 February 1999 | Auditor's resignation (1 page) |
26 October 1998 | Auditor's resignation (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
14 July 1998 | Return made up to 07/07/98; full list of members (6 pages) |
5 February 1998 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
26 September 1997 | New director appointed (13 pages) |
22 September 1997 | Director resigned (1 page) |
11 July 1997 | Return made up to 07/07/97; full list of members (7 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 March 1997 | Secretary's particulars changed (1 page) |
2 January 1997 | Conso conve 16/12/96 (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Memorandum and Articles of Association (47 pages) |
12 August 1996 | Return made up to 07/07/96; full list of members (7 pages) |
29 September 1995 | Director resigned (6 pages) |
29 September 1995 | New director appointed (4 pages) |
11 August 1995 | Director resigned (4 pages) |
11 August 1995 | New director appointed (6 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | Director resigned (4 pages) |
20 July 1995 | Return made up to 07/07/95; full list of members (74 pages) |
7 July 1995 | Resolutions
|
4 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 May 1995 | Company name changed grimston scott PLC\certificate issued on 03/05/95 (4 pages) |