London
SW11 6RZ
Director Name | Thomas Shepherd Richardson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 September 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ashfold Farmhouse Horsham Road Handcross West Sussex RH17 6DT |
Secretary Name | Wolfgang Peter Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 2 Yew Tree Cottages Hatch Lane Ockham Surrey GU23 6NU |
Director Name | Mr Mark David Wiggin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Downton Hall Ludlow Shropshire SY8 3DX Wales |
Director Name | Mr Martin Whitaker |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Dovecote House Driffield Cirencester Gloucestershire GL7 5PY Wales |
Director Name | Patrick James Iain Stirling |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Crouch Hill Farm Broughton Road Banbury Oxfordshire OX16 9UL |
Director Name | Mr Simon Guy Molesworth St Aubyn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Pear Tree Cottage Kings Somborne Hampshire SO20 6PR |
Director Name | Timothy James Sherston |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 1 Chapel Cottage Ashmansworth Newbury Berkshire RG15 9SL |
Director Name | Mr Andrew Templar Scott |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 49 Telford Avenue London SW2 4XL |
Director Name | Mr Peter Geoffrey Lowndes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hatch Farm House Rectory Road Padworth Common Reading Berks RG7 4JB |
Director Name | Mr Henry Thurston Holland-Hibbert |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Munden Watford Hertfordshire WD25 8PZ |
Director Name | Mr Jonathan Edward McCalmont Harington |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 47 Streathbourne Road London SW17 8QZ |
Director Name | Mr Michael Lindsay Dunning |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Broadmead Middle Wallop Stockbridge Hampshire SO20 8HW |
Director Name | Edward Wentworth Cunningham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 37 Turret Grove London SW4 0ES |
Director Name | Mr Simon John Chamberlayne |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Oakham Farm Little Compton Moreton-In-Marsh Gloucestershire GL56 0SJ Wales |
Director Name | Mr Michael Alan Eyres Casey |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Building Surveyor |
Correspondence Address | Mawley Barn Quenington Gloucestershire GL7 5BH Wales |
Director Name | Mr Richard Allan Halford Brooks |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 344 Goldhawk Road London W6 0XF |
Director Name | Mr Antony Hugh Owen Brassey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Manor Farm Sherston Malmesbury Wiltshire SN16 0LL |
Secretary Name | Noel Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 London Street Basingstoke Hampshire RG21 7PG |
Director Name | Brian Gordon Fillery |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | Northenby House North End Newbury Berkshire RG15 0AY |
Director Name | Michael Gatehouse |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 1998) |
Role | Estate Agent |
Correspondence Address | Scarletts Farm Plastow Green Headley Newbury Berkshire RG15 8LP |
Director Name | Louisa Charlotte Egerton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 1998) |
Role | Estate Agent |
Correspondence Address | Flat 4 20 Coleherne Road London SW10 9BW |
Director Name | Timothy Guy Lawson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 1998) |
Role | Chartered Surveyor |
Correspondence Address | Long Acre Honeycombe Leaze Cirencester Gloucestershire GL7 5TA Wales |
Director Name | Noel Ramsden |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(4 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 26 London Street Basingstoke Hampshire RG21 7PG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13 Hill Street Berkeley London W1J 5LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
11 December 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
27 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Location of debenture register (1 page) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New director appointed (4 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 15 half moon street london W1Y 8AT (1 page) |
28 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 March 2007 | Return made up to 21/02/07; full list of members
|
19 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
14 March 2006 | Return made up to 21/02/06; full list of members
|
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
14 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
22 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
9 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
21 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
8 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (10 pages) |
24 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
16 March 1998 | Return made up to 21/02/98; full list of members (10 pages) |
23 January 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
19 March 1997 | Return made up to 21/02/97; no change of members
|
2 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 January 1997 | Location of register of directors' interests (1 page) |
2 January 1997 | Location of register of members (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
14 March 1996 | Return made up to 21/02/96; no change of members
|
3 October 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
21 February 1994 | Incorporation (13 pages) |