Apartments 1 Albert Embankment
London
SE1 7XQ
Director Name | Miss Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hotspur House Allendale Northumberland NE47 9BW |
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Director Name | Mrs Nesta Margaret Lewis |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales |
Secretary Name | Mr Huw Ffrangcon Lloyd-Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazeldene Penydarren Road Merthyr Tydfil Mid Glamorgan CF47 9AH Wales |
Director Name | Alan Lewis Robson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Director Name | Keith George Baker |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | 49 Culverhay Ashtead Surrey KT21 1PP |
Secretary Name | Alan Lewis Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Director Name | Ruth Mountford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 August 1995) |
Role | Group Financial Analyst |
Correspondence Address | Yorke House Crest Farm Duddleswell Uckfield East Sussex TN22 3JJ |
Director Name | John Roger Bolster |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1996) |
Role | Accountant |
Correspondence Address | 42 Kings Road Petersfield Hampshire GU32 3QY |
Secretary Name | John Roger Bolster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 June 1996) |
Role | Accountant |
Correspondence Address | 42 Kings Road Petersfield Hampshire GU32 3QY |
Director Name | William Roxby Robson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | Clovelly New Road Chipperfield Kings Langley Hertfordshire WD4 9LL |
Director Name | Mr Timothy John Hancock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Argus Lofts Robert Street Brighton East Sussex BN1 4AY |
Director Name | Paul McKeon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 13 November 1995) |
Role | Accountant |
Correspondence Address | 58 Somerset Court Percy Road Hampton Middlesex TW12 2JZ |
Director Name | Sandra Margaret Darke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1997) |
Role | Finance Manager |
Correspondence Address | 2 Wildacre Close The Drive Ilford Billingshurst West Sussex RH14 0TL |
Secretary Name | Christopher Rajendran Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 261 Popes Lane Ealing London W5 4NH |
Director Name | Kevin Stanley Beeston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | Serco House 16bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Director Name | Christopher Rajendran Hyman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 May 2000) |
Role | Corporate Finance Director |
Correspondence Address | 261 Popes Lane Ealing London W5 4NH |
Secretary Name | Mr Ronen Ilan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Saint Andrews Drive Stanmore Middlesex HA7 2LY |
Registered Address | Dolphin House Windmill Road Sunbury On Thames Middlesex TW16 7HT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2001 | Application for striking-off (1 page) |
19 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (5 pages) |
1 May 2001 | Director's particulars changed (1 page) |
30 April 2001 | Director's particulars changed (1 page) |
15 January 2001 | Resolutions
|
8 December 2000 | Director's particulars changed (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
4 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 July 2000 | Return made up to 09/07/00; full list of members (9 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New director appointed (4 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: serco house hayes road southall middlesex UB2 5NJ (1 page) |
18 August 1999 | Secretary's particulars changed (1 page) |
18 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
18 August 1999 | Secretary resigned (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
24 September 1997 | New director appointed (1 page) |
24 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
24 July 1997 | Return made up to 09/07/97; full list of members
|
8 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 November 1996 | New director appointed (2 pages) |
23 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
18 June 1996 | Secretary resigned;director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
17 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 October 1995 | Director resigned;new director appointed (4 pages) |
6 October 1995 | Company name changed airsafe LIMITED\certificate issued on 09/10/95 (4 pages) |
23 August 1995 | Director resigned;new director appointed (2 pages) |
23 August 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |