Edinburgh
EH4 8HD
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 June 2010) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 June 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE 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, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Hugh Charles Etheridge |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | The Old Chapel House Riseley Road Keysoe Bedfordshire MK44 2HS |
Director Name | Anne Therese Colquhoun |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 1 Scotswood Devenish Road Sunningdale Berkshire SL5 9QP |
Secretary Name | Anne Therese Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 1 Scotswood Devenish Road Sunningdale Berkshire SL5 9QP |
Director Name | Allan Thomas Westray |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farm Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TR |
Director Name | Ian Richard Sutcliffe |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 October 2007) |
Role | Finance Director |
Correspondence Address | 173 Stanley Hill Amersham Buckinghamshire HP7 9EY |
Secretary Name | Ian Richard Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 October 2007) |
Role | Finance Director |
Correspondence Address | 173 Stanley Hill Amersham Buckinghamshire HP7 9EY |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2003(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2003(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (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 | 21 June 2003(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2003(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(14 years, 9 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, 9 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 | 01 November 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 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | Application to strike the company off the register (3 pages) |
9 March 2010 | Application to strike the company off the register (3 pages) |
19 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-19
|
19 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-19
|
19 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-19
|
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 April 2009 | Accounts made up to 31 December 2008 (1 page) |
23 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
23 February 2009 | Appointment Terminated Director and Secretary simon aves (1 page) |
23 February 2009 | Appointment Terminated Director allan westray (1 page) |
23 February 2009 | Appointment terminated director allan westray (1 page) |
13 February 2009 | Director appointed craig tedford (4 pages) |
13 February 2009 | Director appointed craig tedford (4 pages) |
2 February 2009 | Director appointed william john payne (4 pages) |
2 February 2009 | Director appointed william john payne (4 pages) |
29 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
29 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
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) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
2 July 2008 | Accounts made up to 31 December 2007 (2 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 November 2007 | Return made up to 27/10/07; full list of members (5 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Return made up to 27/10/07; full list of members (5 pages) |
29 November 2007 | Director resigned (1 page) |
10 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
10 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
10 December 2006 | Return made up to 01/11/06; full list of members (8 pages) |
10 December 2006 | Return made up to 01/11/06; full list of members (8 pages) |
18 August 2006 | Accounts made up to 31 December 2005 (1 page) |
18 August 2006 | Accounts made up to 31 December 2005 (1 page) |
22 February 2006 | Return made up to 01/11/05; full list of members (8 pages) |
22 February 2006 | Return made up to 01/11/05; full list of members (8 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: punchbowl park cherry tree lane hemel hempstead hertfordshire HP2 7EU (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: punchbowl park cherry tree lane hemel hempstead hertfordshire HP2 7EU (1 page) |
27 July 2005 | Accounts made up to 31 December 2004 (1 page) |
27 July 2005 | Accounts made up to 31 December 2004 (1 page) |
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) |
29 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
29 November 2004 | Return made up to 01/11/04; full list of members
|
22 June 2004 | Accounts made up to 31 December 2003 (1 page) |
22 June 2004 | Accounts made up to 31 December 2003 (1 page) |
31 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
31 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
10 December 2003 | Accounts made up to 27 April 2003 (1 page) |
10 December 2003 | Accounts made up to 27 April 2003 (1 page) |
27 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
27 November 2003 | New secretary appointed;new director appointed (7 pages) |
27 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
27 November 2003 | New secretary appointed;new director appointed (7 pages) |
11 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Director's particulars changed (1 page) |
17 December 2002 | Accounts made up to 30 April 2002 (2 pages) |
17 December 2002 | Accounts made up to 30 April 2002 (2 pages) |
12 November 2002 | Return made up to 01/11/02; full list of members
|
12 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 5 baring road beaconsfield buckinghamshire HP9 2NB (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 5 baring road beaconsfield buckinghamshire HP9 2NB (1 page) |
26 February 2002 | Accounts made up to 30 April 2001 (2 pages) |
26 February 2002 | Accounts made up to 30 April 2001 (2 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
12 February 2001 | Accounts made up to 30 April 2000 (2 pages) |
12 February 2001 | Accounts made up to 30 April 2000 (2 pages) |
1 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
1 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
11 February 2000 | Accounts made up to 30 April 1999 (2 pages) |
11 February 2000 | Accounts made up to 30 April 1999 (2 pages) |
4 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
4 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
23 February 1999 | Accounts made up to 30 April 1998 (2 pages) |
23 February 1999 | Accounts made up to 30 April 1998 (2 pages) |
16 November 1998 | Return made up to 01/11/98; full list of members
|
16 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
3 March 1998 | Accounts made up to 30 April 1997 (1 page) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Accounts made up to 30 April 1997 (1 page) |
5 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
5 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
4 March 1997 | Accounts made up to 30 April 1996 (1 page) |
4 March 1997 | Accounts made up to 30 April 1996 (1 page) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
25 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
25 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
15 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
15 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
7 August 1995 | Accounts made up to 30 April 1995 (1 page) |
7 August 1995 | Accounts made up to 30 April 1995 (1 page) |
1 November 1993 | Incorporation (19 pages) |
1 November 1993 | Incorporation (19 pages) |