Snow Hill
Crawley Down
West Sussex
RH10 3EE
Director Name | Mr Timothy Neil Watts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(13 years, 7 months after company formation) |
Appointment Duration | 8 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Lefkonko House 505 Liverpool Road London N7 8NS |
Secretary Name | Mr Timothy Neil Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(13 years, 7 months after company formation) |
Appointment Duration | 8 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Lefkonko House 505 Liverpool Road London N7 8NS |
Director Name | Richard Cecil Wood-Penn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Glebe Road Cogenhoe Northampton Northamptonshire NN7 1NR |
Director Name | Philip Van Reyk |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House Chequers Lane Eversley Hampshire RG27 0NT |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(5 years after company formation) |
Appointment Duration | 8 months (resigned 24 June 1999) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Secretary Name | Susan Theresa Nicklen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(5 years after company formation) |
Appointment Duration | 8 months (resigned 24 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broomfield Gate Slough Berkshire SL2 1HH |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2000) |
Role | Bank Official |
Correspondence Address | 10 Willow Tree Place The Beeches Balerno Edinburgh, Midlothian EH14 5AZ Scotland |
Director Name | Stuart James Ballingall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 78/10 Orchard Brae Avenue Edinburgh Midlothian EH4 2GA Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | James Charles Oneil |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Banker |
Correspondence Address | 12 Antigua Street Edinburgh EH1 3NH Scotland |
Director Name | James Kerr Cruickshank |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Solitcitor |
Correspondence Address | 3 Mid Steil Glenlockhart Edinburgh Midlothian EH10 5XB Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Alan John Radley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2005) |
Role | Accountant |
Correspondence Address | 35 Beaconsfield Way Frome Somerset BA11 2UD |
Director Name | Roger Stanley Bamber |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 February 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Whithorne Coach House London Road Charlton Kings Cheltenham Gloucestershire GL52 6UY Wales |
Secretary Name | Alan John Radley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2005) |
Role | Accountant |
Correspondence Address | 35 Beaconsfield Way Frome Somerset BA11 2UD |
Director Name | James Fielding Taylor |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(11 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 19 February 2006) |
Role | Chartered Surveyor Asset Manag |
Correspondence Address | 44c Wilberforce Road London N4 2SR |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(11 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 19 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Jonathan Paul Hallam |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 2005) |
Role | Commercial Legal Manager |
Correspondence Address | 11 Trinity Road London SW19 8QT |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(11 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 19 February 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 22 February 2005(11 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 19 February 2006) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(12 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 19 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Jamie Macnamara |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2006(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | 18 Trinity Grove Edinburgh Midlothian EH5 3HD Scotland |
Director Name | Mr Ross Hugh McNaughton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2006(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 28 St Ninians Road Edinburgh Midlothian EH12 8AW Scotland |
Secretary Name | Mr Ross Hugh McNaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2006(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 28 St Ninians Road Edinburgh Midlothian EH12 8AW Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(13 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 June 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1993(4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 March 1994) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1993(4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 March 1994) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1993(4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 March 1994) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 21-23 Hill Street London W1J 5JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21 |
Latest Accounts | 22 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | New secretary appointed;new director appointed (3 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
15 March 2006 | New secretary appointed;new director appointed (3 pages) |
15 March 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
31 January 2006 | Accounting reference date extended from 22/02/06 to 31/03/06 (1 page) |
29 December 2005 | Full accounts made up to 22 February 2005 (9 pages) |
8 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
9 September 2005 | Director resigned (1 page) |
29 July 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Accounting reference date shortened from 30/06/05 to 22/02/05 (1 page) |
15 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
10 March 2005 | Resolutions
|
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (5 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: cromwell house 1-3 fitzalan place cardiff CF24 0ED (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
14 February 2005 | Full accounts made up to 30 June 2004 (8 pages) |
16 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
5 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
17 October 2003 | Full accounts made up to 30 June 2003 (8 pages) |
15 April 2003 | Auditor's resignation (2 pages) |
23 January 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
14 January 2003 | New secretary appointed;new director appointed (3 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: capital house queens park road handbridge chester CH88 3AN (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (3 pages) |
1 November 2002 | Return made up to 25/10/02; full list of members (5 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
15 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
31 October 2001 | Return made up to 25/10/01; full list of members (5 pages) |
27 April 2001 | Full accounts made up to 28 February 2001 (8 pages) |
13 November 2000 | Return made up to 25/10/00; full list of members (5 pages) |
26 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 38 threadneedle street london EC2R 8JA (1 page) |
11 August 2000 | New director appointed (4 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
13 April 2000 | Full accounts made up to 29 February 2000 (8 pages) |
10 April 2000 | Director resigned (1 page) |
6 March 2000 | Resolutions
|
19 November 1999 | Return made up to 25/10/99; full list of members (10 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: floor 1 55 old broad street london EC2P 2HL (1 page) |
4 November 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
4 November 1999 | Full accounts made up to 31 December 1998 (5 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Ad 24/06/99--------- £ si 19@1=19 £ ic 2/21 (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New director appointed (4 pages) |
24 March 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 December 1997 (5 pages) |
12 November 1998 | Return made up to 25/10/98; full list of members (8 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 October 1997 | Return made up to 25/10/97; no change of members (4 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
21 October 1996 | Return made up to 25/10/96; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 July 1994 | Resolutions
|
5 July 1994 | £ nc 100/22 28/06/94 (1 page) |
14 February 1994 | Company name changed lipfast LIMITED\certificate issued on 15/02/94 (2 pages) |
29 November 1993 | Resolutions
|
25 October 1993 | Incorporation (7 pages) |