Hanworth
Middlesex
TW13 6UP
Director Name | Terry Barnett Knott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(11 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 29 January 2008) |
Role | Company Director |
Correspondence Address | 3 Armstrong Road Hanworth Middlesex TW13 6UP |
Secretary Name | Joan Margaret Barnett Knott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 January 2008) |
Role | Company Director |
Correspondence Address | 3 Armstrong Road Hanworth Middlesex TW13 6UP |
Director Name | Terry Barnett Knott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 48 Stoneydeep Twickenham Road Teddington Middlesex TW11 8BL |
Secretary Name | Joan Margaret Barnett Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 56 Langridge Mews Hampton Middlesex TW12 3NZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Robert Bailey Moore |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 1996) |
Role | Accountant |
Correspondence Address | 32 Cambridge Drive Clayton Newcastle Staffordshire ST5 3DD |
Secretary Name | Robert Bailey Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 1996) |
Role | Accountant |
Correspondence Address | 32 Cambridge Drive Clayton Newcastle Staffordshire ST5 3DD |
Director Name | Keith William Hallatt |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 1998) |
Role | Operations Dir |
Correspondence Address | 114 Oulton Road Stone Staffordshire ST15 8DY |
Director Name | Ian Mitchell Clare |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(3 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 15 August 1997) |
Role | Management Consultant |
Correspondence Address | 10 Carlyle Close Rode Heath Stoke On Trent Staffordshire ST7 3UA |
Secretary Name | Susan Kotowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2004) |
Role | Financial Director |
Correspondence Address | 182 Twickenham Road Hanworth Middlesex TW13 6HD |
Director Name | Vanessa Eleanor Crawford |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2002) |
Role | Training And Development/Opera |
Correspondence Address | 48 Stoneydeep Twickenham Road Teddington Middlesex TW11 8BL |
Director Name | Joanna Ramona Knott |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2002) |
Role | Head Of Training |
Correspondence Address | 49 Briar Close Hampton Middlesex TW12 3YZ |
Director Name | Susan Kotowski |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2004) |
Role | Finance Director Training |
Correspondence Address | 182 Twickenham Road Hanworth Middlesex TW13 6HD |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 4th Floor Regal House 70 London Road Twickenham London TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £47,332 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2007 | Application for striking-off (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 September 2006 | Return made up to 11/08/06; full list of members
|
23 March 2006 | New secretary appointed (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Return made up to 11/08/05; full list of members
|
30 March 2005 | Return made up to 11/08/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 September 2003 | Return made up to 11/08/03; full list of members
|
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
29 January 2003 | Return made up to 11/08/02; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 August 2001 | Return made up to 11/08/01; full list of members
|
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Return made up to 11/08/99; no change of members (4 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 35 marsh parade newcastle staffordshire ST5 1BT (1 page) |
15 September 1998 | Return made up to 11/08/98; full list of members
|
15 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 September 1997 | Return made up to 11/08/97; full list of members (6 pages) |
10 September 1997 | Director resigned (1 page) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (7 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | New director appointed (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (1 page) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
8 October 1996 | Return made up to 11/08/96; full list of members (6 pages) |
12 June 1996 | New director appointed (2 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: the management centre king street newcastle staffordshire.ST5 1EN (1 page) |
29 September 1995 | Return made up to 11/08/95; no change of members
|