108 Henwood Green Road
Pembury
Kent
TN2 4LN
Secretary Name | June Mildred Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 September 2003) |
Role | Secretary |
Correspondence Address | 37 Sunnybank Close Aldridge West Midlands WS9 0YR |
Director Name | Alexis John Dogilewski |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 December 1994) |
Role | Management Consultant |
Correspondence Address | 43 Wimbledon Park Road London SW18 5SJ |
Director Name | Martin Clive Gwinner |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 December 1994) |
Role | Management Consultant |
Correspondence Address | Flat 3 51 Sancroft Street London SE11 5UG |
Director Name | Robert Porteus |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 November 1995) |
Role | Company Director |
Correspondence Address | Canwell House Canwell Sutton Coldfield Birmingham B75 5SQ |
Secretary Name | Robert Porteus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 November 1995) |
Role | Company Director |
Correspondence Address | Canwell House Canwell Sutton Coldfield Birmingham B75 5SQ |
Director Name | David Michael Chalker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 37 Eden Croft Kenilworth Warwickshire CV8 2BG |
Director Name | Philip Forster Mayer |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | High Fell 1 St Marys Garth Buxted Surrey TN22 4LY |
Director Name | John James Slater |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | White Lodge Thurlaston Rugby Warwickshire CV23 9JS |
Secretary Name | David Michael Chalker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1995(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 37 Eden Croft Kenilworth Warwickshire CV8 2BG |
Director Name | Mr Allan Mark O'Neill |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2000) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spyways Church Farm Doverdale Droitwich Worcestershire WR9 0QB |
Secretary Name | Richard Binham Landolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | Harp House 108 Henwood Green Road Pembury Kent TN2 4LN |
Director Name | Windsor House Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | 3rd Floor Windsor House 3 Temple Row Birmingham West Midlands B2 5LF |
Secretary Name | Winsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | 3rd Floor Windsor House 3 Temple Row Birmingham West Midlands B2 5LF |
Registered Address | 24 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £111,914 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Voluntary strike-off action has been suspended (1 page) |
18 March 2003 | Application for striking-off (1 page) |
14 November 2002 | Return made up to 27/10/02; full list of members (5 pages) |
7 November 2001 | Return made up to 27/10/01; full list of members (5 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: city centre house 30 union street birmingham west midlands B2 4SR (1 page) |
5 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
13 February 2001 | Location of register of members (1 page) |
13 February 2001 | Return made up to 27/10/00; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
25 January 2001 | Location of register of members (1 page) |
14 December 2000 | Secretary resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
16 March 2000 | Return made up to 27/10/99; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
27 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
13 November 1998 | Resolutions
|
28 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 June 1998 | Director resigned (1 page) |
12 November 1997 | Return made up to 27/10/97; full list of members (7 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 May 1997 | Return made up to 27/10/96; full list of members (8 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 April 1996 | Secretary resigned;director resigned (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | £ nc 99000/105000 18/03/96 (1 page) |
25 March 1996 | Ad 18/03/96--------- £ si 6000@1=6000 £ ic 54000/60000 (2 pages) |
25 March 1996 | Resolutions
|
15 January 1996 | Resolutions
|
2 January 1996 | Return made up to 27/10/94; full list of members (8 pages) |
2 January 1996 | Full accounts made up to 31 January 1995 (11 pages) |
3 October 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |