Leamington Spa
CV32 4SW
Director Name | Mr Ian John Fox |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 18 February 1994) |
Role | Solicitor |
Correspondence Address | 58 Buxton Road Walthamstow London E17 7EJ |
Secretary Name | Adam Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 18 February 1994) |
Role | Trainee Solicitor |
Correspondence Address | 3 Lansdowne Circus Leamington Spa CV32 4SW |
Director Name | Phyllis Mitchell Martin |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 9 St Leonards Terrace Chelsea London SW3 4QB |
Director Name | Ian Alexander Martin |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | 14 Burton Court Franklins Row London SW3 4TA |
Secretary Name | Ian Alexander Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | 14 Burton Court Franklins Row London SW3 4TA |
Director Name | Henry Roberts Kravis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1994(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 1998) |
Role | Founding Partner Kohlberg Krav |
Correspondence Address | 71 East 71st Street New York Ny 10021 |
Director Name | Scott M Stuart |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1994(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 1998) |
Role | Executive Kohlberg Kravis Robe |
Correspondence Address | 519 North Maple Avenue Greenwich Connecticut 06830 |
Director Name | Mr George Rosenberg Roberts |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1994(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 1998) |
Role | Founding Partner Kohlberg Krav |
Country of Residence | United States |
Correspondence Address | 260 Atherton Avenue Atherton California 94027 |
Director Name | Clifton Scott Robbins |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1994(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 1998) |
Role | Executive Kohlberg Kravis Robe |
Correspondence Address | 944 Park Avenue 12 New York Ny 10028 |
Director Name | Neil Adamson Richardson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 50 Egerton Gardens London SW3 2BZ |
Secretary Name | Neil Adamson Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 50 Egerton Gardens London SW3 2BZ |
Secretary Name | Natasha Giselle Derricott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 June 1999) |
Role | P.A |
Correspondence Address | 24 Old Church Street London SW3 5BY |
Secretary Name | Andrea Claudine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 March 2000) |
Role | Co Secretary |
Correspondence Address | 50 Egerton Gardens London SW3 2BZ |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | glenisla.com/ |
---|
Registered Address | 3 St James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Resolutions
|
20 January 2000 | Return made up to 21/12/99; full list of members (5 pages) |
20 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
23 April 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
23 April 1999 | Re-registration of Memorandum and Articles (8 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 April 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
23 April 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
24 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
29 September 1998 | Auditor's resignation (1 page) |
12 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 February 1998 | Return made up to 21/12/97; full list of members (8 pages) |
19 December 1997 | Company name changed glenisla group LIMITED\certificate issued on 22/12/97 (2 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Secretary resigned;director resigned (1 page) |
16 December 1996 | Return made up to 21/12/96; no change of members
|
19 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 December 1995 | Return made up to 21/12/95; no change of members (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |