Edinburgh
EH4 8HD
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(15 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(15 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(15 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 08 February 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Mr Rory Patrick Macnamara |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 1998) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 8 Castello Avenue London SW15 6EA |
Director Name | Mr Gavin Alexander Fraser Lickley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 1998) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 6 Westmoreland Road London SW13 9RY |
Director Name | Neil Jeffares |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1997) |
Role | Merchant Banker |
Correspondence Address | 25 Chepstow Crescent London W11 3EA |
Secretary Name | Stephen Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 1997) |
Role | Secretary |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Director Name | Peter Edward Blackburn Cawdron |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 05 November 1998) |
Role | Group Strategy Development Dir |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Director Name | George Gordon Maclean Izatt |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broom Road Kinross Kinross Shire KY13 8BU Scotland |
Director Name | George Brian MacDonald |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 January 2002) |
Role | Accountant |
Correspondence Address | 24 West Crook Way Crook Of Devon Kinross Tatside KY13 7PH Scotland |
Director Name | Michael John Dunthorne |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(2 months after company formation) |
Appointment Duration | 5 years (resigned 05 November 1998) |
Role | Executive Grand Metropolitan |
Correspondence Address | Birchden House 12 Kimbers Drive Burnham Slough SL1 8JE |
Director Name | Mr Neil Lawson-May |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ferncroft Avenue London NW3 7PG |
Director Name | Mr Neil Lawson-May |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ferncroft Avenue London NW3 7PG |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Director Name | Duncan Patrick Thomas |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Beaumaris Longacre High Street Meppershall Bedfordshire SG17 5LZ |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2001) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Secretary Name | Helen Estelle Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 30 Glengall Road Woodford Green Essex IG8 0DL |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(14 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(14 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2010 | Application to strike the company off the register (3 pages) |
13 October 2010 | Application to strike the company off the register (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 April 2009 | Accounts made up to 31 December 2008 (4 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 February 2009 | Appointment Terminated Director and Secretary simon aves (1 page) |
24 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
24 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 February 2009 | Director appointed craig tedford (6 pages) |
13 February 2009 | Director appointed craig tedford (6 pages) |
2 February 2009 | Director appointed william john payne (6 pages) |
2 February 2009 | Director appointed william john payne (6 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
1 September 2008 | Appointment terminated director george izatt (1 page) |
1 September 2008 | Director appointed anne louise oliver (4 pages) |
1 September 2008 | Director appointed anne louise oliver (4 pages) |
1 September 2008 | Appointment Terminated Director george izatt (1 page) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
6 August 2008 | Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page) |
5 August 2008 | Director and secretary appointed simon howard aves (6 pages) |
5 August 2008 | Director and secretary appointed simon howard aves (6 pages) |
7 July 2008 | Accounts made up to 31 December 2007 (4 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
26 September 2007 | Accounts made up to 31 December 2006 (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 31/01/07; full list of members (7 pages) |
24 April 2007 | Return made up to 31/01/07; full list of members (7 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 July 2006 | Accounts made up to 31 December 2005 (4 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 July 2005 | Accounts made up to 31 December 2004 (4 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 June 2004 | Accounts made up to 31 December 2003 (4 pages) |
3 March 2004 | Accounts made up to 30 April 2003 (4 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
29 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (7 pages) |
2 May 2002 | New secretary appointed;new director appointed (7 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
26 January 2002 | Return made up to 31/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 31/01/02; full list of members
|
31 December 2001 | Registered office changed on 31/12/01 from: 23 great winchester street london EC2P 2AX (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 23 great winchester street london EC2P 2AX (1 page) |
24 September 2001 | New secretary appointed;new director appointed (8 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | New secretary appointed;new director appointed (8 pages) |
24 September 2001 | Secretary resigned (1 page) |
19 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
19 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
3 April 2000 | Secretary's particulars changed (1 page) |
3 April 2000 | Secretary's particulars changed (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
25 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
25 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
8 March 1999 | Return made up to 31/01/99; no change of members (19 pages) |
8 March 1999 | Return made up to 31/01/99; no change of members (19 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (6 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (6 pages) |
10 November 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New director appointed (3 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
9 March 1998 | Return made up to 31/01/98; no change of members
|
9 March 1998 | Return made up to 31/01/98; no change of members (10 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
11 June 1997 | Full accounts made up to 28 April 1996 (13 pages) |
11 June 1997 | Full accounts made up to 28 April 1996 (13 pages) |
8 April 1997 | Return made up to 31/01/97; full list of members
|
8 April 1997 | Return made up to 31/01/97; full list of members (14 pages) |
2 March 1996 | Return made up to 31/01/96; no change of members (13 pages) |
2 March 1996 | Return made up to 31/01/96; no change of members
|
29 December 1995 | Registered office changed on 29/12/95 from: 72 london wall london EC2M 5NH (1 page) |
29 December 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 72 london wall london EC2M 5NH (1 page) |
29 December 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
5 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
23 November 1993 | Resolutions
|
23 November 1993 | Resolutions
|
2 October 1993 | Memorandum and Articles of Association (13 pages) |
2 October 1993 | Memorandum and Articles of Association (13 pages) |
31 August 1993 | Incorporation (18 pages) |
31 August 1993 | Incorporation (18 pages) |