100 Kings Road
Richmond
TW10 6EE
Director Name | Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2003(9 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Finance Director |
Correspondence Address | Well House 131a High Street Riseley Bedfordshire MK44 1DJ |
Director Name | Kenneth Irvine |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 68 Fordbridge Road Ashford Middlesex TW15 2SP |
Secretary Name | Mr Paul Antony Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 December 1994) |
Role | Solicitor |
Correspondence Address | 35 Colston Avenue Bristol Avon BS1 4TT |
Director Name | Mr Leonard James Wright |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midgham Croft Midgham Green Reading Berkshire RG7 5TT |
Director Name | Mr Peter John Sidney Shipp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm 25 Church Street Elloughton Brough HU15 1HT |
Director Name | Mr Robert Lynton Howells |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berden Hall Berden Bishops Stortford Hertfordshire CM23 1AY |
Director Name | Mr Giles Robin Fearnley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale End Church Lane Pannal Harrogate HG3 1NJ |
Director Name | Mr Brian Godfrey Burley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Secretary Name | Giles Robin Fearnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Tiplady Barn Blazefield Harrogate North Yorkshire HG3 5DN |
Director Name | Mr Philip Race |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(11 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | Jakins Little Gransden Lane Great Gransden Sandy Bedfordshire SG19 3BA |
Director Name | Richard Michael Soper |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(11 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 27 Chestnut Grove Fleet Hampshire GU13 9BN |
Director Name | Mr Stuart David Wilde |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(11 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 7 Ash Drive St Ippolyts Hitchin Hertfordshire SG4 7SJ |
Secretary Name | Jeremy Paul Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | Wrotham Hill Farm Wrotham Hill Road Wrotham Kent TN15 7PU |
Director Name | Mr Robert Alan Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 17 Courtenay Avenue Sutton Surrey SM2 5ND |
Director Name | Jeremy Paul Simon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | Wrotham Hill Farm Wrotham Hill Road Wrotham Kent TN15 7PU |
Director Name | Mr Richard Howard Brown |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands The Park 18 Park Lane, Littleover Derby DE23 6FX |
Director Name | Mr Raymond O'Toole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 July 2003) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Daisy Lea Lane Lindley Huddersfield HD3 3LP |
Director Name | William Peter Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 December 2002) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House 98 Scudamore Road Leicester LE3 1TZ |
Director Name | Mr Philip Michael White |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 July 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pyefield House Farm Dacre Harrogate North Yorkshire HG3 4AD |
Director Name | Anthony Joseph McDonald |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 02 July 2003) |
Role | Company Secretary Group Legal |
Correspondence Address | 17 Foxgrove Road Beckenham Kent BR3 5AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £18 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2006 | Dissolved (1 page) |
---|---|
24 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 75 davies street london W1K 5HT (1 page) |
7 December 2004 | Declaration of solvency (3 pages) |
7 December 2004 | Appointment of a voluntary liquidator (1 page) |
7 December 2004 | Resolutions
|
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (3 pages) |
24 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
16 January 2003 | New director appointed (3 pages) |
12 December 2002 | Director resigned (1 page) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
11 December 2001 | Director resigned (1 page) |
8 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 March 2001 | Return made up to 23/02/01; full list of members
|
12 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Secretary's particulars changed (1 page) |
6 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 32 ludgate hill london EC4M 7DR (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (4 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New director appointed (5 pages) |
20 October 2000 | New director appointed (9 pages) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
20 October 2000 | New director appointed (3 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 October 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 January 1999 | Auditor's resignation (2 pages) |
29 December 1998 | Resolutions
|
21 July 1998 | Director's particulars changed (1 page) |
6 March 1998 | Return made up to 23/02/98; full list of members
|
20 February 1998 | Director's particulars changed (1 page) |
30 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 September 1997 | New director appointed (3 pages) |
18 September 1997 | New director appointed (3 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 20 devonshire street keighley west yorkshire BD21 2AU (1 page) |
4 March 1997 | Return made up to 23/02/97; no change of members
|
1 February 1997 | Location of register of members (1 page) |
17 January 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
3 October 1996 | Full accounts made up to 31 January 1996 (12 pages) |
8 March 1996 | Return made up to 23/02/96; full list of members
|
26 February 1996 | Memorandum and Articles of Association (8 pages) |
26 February 1996 | Resolutions
|
18 February 1996 | Registered office changed on 18/02/96 from: 4,st.paul's churchyard london EC4Y 8BE (1 page) |
10 April 1995 | Return made up to 23/02/95; full list of members
|