Bracknell
Berkshire
RG12 2QY
Director Name | Mr Michael Harry Holmes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2002(8 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechcroft Hophurst Hill Crawley Down Crawley West Sussex RH10 4LW |
Director Name | Mr John Kenneth Jukes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2004(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westwater Way Didcot Oxfordshire OX11 7SR |
Director Name | Terrence Alfred Ward |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 July 1997) |
Role | Consultant |
Correspondence Address | 78 Merryhills Drive Enfield Middlesex EN2 7PD |
Director Name | Gideon Ian Israel |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clorane Gardens London NW3 7PR |
Secretary Name | Gideon Ian Israel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 July 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clorane Gardens London NW3 7PR |
Director Name | Trevor Alan Brentnall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 1999) |
Role | Solicitor |
Correspondence Address | Dolloways House Howbourne Lane Buxted East Sussex TN22 4DR |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Secretary Name | Mr David Alfred George How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Michaelmas Fair Ashdon Saffron Walden Essex CB10 2JE |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 The Courtyard Victoria Road Marlow Buckinghamshire SL7 1DW |
Secretary Name | Mr Martin Keith Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Jaqueline Susan Veness |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Murrin Road Maidenhead Berkshire SL6 5EQ |
Director Name | Jonathan Raymond Horton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Aldensley Road London W6 0DH |
Director Name | Mr Alan Norman Jones |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | May Cottage Grubwood Lane Cookham Dean Berkshire SL6 9UD |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
28 July 2006 | Declaration of solvency (3 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Appointment of a voluntary liquidator (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 106 oxford road uxbridge UB8 1NA (1 page) |
5 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2005 | Return made up to 09/06/05; full list of members
|
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
25 January 2005 | Resolutions
|
14 January 2005 | Secretary's particulars changed (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
25 February 2004 | Director's particulars changed (1 page) |
27 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
16 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 May 2002 | Director resigned (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
26 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 August 2000 | Director's particulars changed (1 page) |
26 July 2000 | Return made up to 09/06/00; full list of members (7 pages) |
25 July 2000 | Company name changed multisecure midlands LIMITED\certificate issued on 26/07/00 (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (3 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1999 | Particulars of mortgage/charge (12 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Declaration of assistance for shares acquisition (13 pages) |
19 August 1999 | Ad 12/08/99--------- £ si 100000@1=100000 £ ic 100100/200100 (2 pages) |
19 August 1999 | £ nc 101000/201000 12/08/99 (2 pages) |
16 August 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 09/06/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
13 November 1998 | Secretary's particulars changed (1 page) |
6 November 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
12 October 1998 | Return made up to 06/10/98; full list of members (7 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
19 May 1998 | Full accounts made up to 31 May 1997 (11 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: the rollermill mill lane uckfield east sussex TN22 5AA (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 115 brent terrace london NW2 1LL (1 page) |
27 February 1998 | Return made up to 06/10/97; full list of members
|
7 November 1997 | Particulars of mortgage/charge (19 pages) |
3 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
2 November 1997 | £ nc 1000/101000 23/10/97 (1 page) |
2 November 1997 | Resolutions
|
2 November 1997 | Ad 23/10/97--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
31 October 1997 | Declaration of assistance for shares acquisition (10 pages) |
31 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
27 June 1997 | Full accounts made up to 31 May 1996 (11 pages) |
26 February 1997 | Return made up to 06/10/96; no change of members (4 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
1 April 1996 | Return made up to 06/10/95; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (11 pages) |