Esher
Surrey
KT10 0BZ
Director Name | Elizabeth Lake |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 September 2003(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Executive |
Correspondence Address | 36 Sloane Court West Flat 5 London SW3 4TB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Eugene Patrick Mulligan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Role | Executive |
Correspondence Address | 31 Bow Field Hook Basingstoke Hampshire RG27 9SA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Ian Francis Carrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Slades Hill Enfield Middlesex EN2 7DY |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Andrew Thomas Peter Hine |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 April 2000) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 64 Park Drive Winchmore Hill London N21 2LS |
Secretary Name | Regina Mary Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 January 1999) |
Role | Chartered Sec |
Correspondence Address | 64 Park Drive London N21 2LS |
Director Name | Homami Matsutami |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 8 Santos Road Wandsworth London SW18 1NS |
Director Name | Mr Andrew Charles Bradford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 14 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belle Vue 16 Gews Corner Cheshunt Waltham Cross Hertfordshire EN8 9BX |
Secretary Name | Mr Andrew Charles Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belle Vue 16 Gews Corner Cheshunt Waltham Cross Hertfordshire EN8 9BX |
Secretary Name | David James Leonard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 6 Doric Avenue Tunbridge Wells Kent TN4 0QN |
Secretary Name | Mr Eugene Patrick Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 31 Bow Field Hook Basingstoke Hampshire RG27 9SA |
Director Name | Mr Ian Timothy Hobson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 August 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 41 Parkgate Road London SW11 4NP |
Director Name | Stephen John Bloomer |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Flaxlands Cottage Wootten Bassett Wiltshire SN4 8DY |
Director Name | John Byrnes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | Flat 115 Cranmer Road Whiteheads Grove London SW3 3HE |
Director Name | David William Bannister |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 5 The Hiil Church Hill Caterham Surrey CR3 6SD |
Director Name | Paul Michael Thomas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 14 Sovereign Crescent Lexden Road Colchester Essex CO3 3UZ |
Director Name | Donal O'Brien |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 12 October 2001(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 12 Dorncliffe Road London SW6 5LF |
Director Name | Richard Alan Douville |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2002(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2003) |
Role | Corporate Finance Officer |
Correspondence Address | 47 Corey Lane Mendham New Jersey Nj 07945 Foreign |
Director Name | James Bracken Benson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2002(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 110 Riverside Drive New York New York 10024 Usa |
Director Name | Robert Joel Singer |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2002(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 28 Whalen Court West Orange Nj 07052 |
Registered Address | 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £411,464 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 September 2006 | Dissolved (1 page) |
---|---|
29 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: isis building thames quay 193 marsh wall london E14 9SG (1 page) |
24 February 2006 | Appointment of a voluntary liquidator (2 pages) |
24 February 2006 | Declaration of solvency (3 pages) |
24 February 2006 | Resolutions
|
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | Return made up to 03/03/05; full list of members (6 pages) |
10 January 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: one america square 17 crosswall london EC3N 2LB (1 page) |
20 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
20 April 2004 | Location of debenture register (1 page) |
13 April 2004 | Location of debenture register (1 page) |
13 March 2004 | Location of register of members (1 page) |
13 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
9 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
20 June 2003 | Full accounts made up to 30 June 2002 (11 pages) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
2 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
15 April 2002 | Return made up to 03/03/02; full list of members (7 pages) |
3 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
25 May 2001 | Location of debenture register (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
25 May 2001 | Location of register of members (1 page) |
15 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: ibex house 42-47 minories london EC3N 1DY (1 page) |
21 April 2000 | Director resigned (1 page) |
10 March 2000 | Return made up to 03/03/00; full list of members
|
29 February 2000 | Particulars of contract relating to shares (4 pages) |
25 February 2000 | Resolutions
|
25 February 2000 | Ad 24/12/99--------- £ si 33000@1=33000 £ ic 50000/83000 (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | £ nc 100000/200000 28/10/99 (1 page) |
25 February 2000 | Ad 24/12/99--------- £ si 59125@1=59125 £ ic 83000/142125 (2 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | Secretary resigned;director resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: the third floor mansell court 69 mansell street london E1 8AN (1 page) |
14 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
5 February 1999 | Particulars of mortgage/charge (6 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 October 1998 | New director appointed (2 pages) |
27 April 1998 | Ad 30/03/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
11 April 1998 | Return made up to 03/03/98; full list of members (6 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 April 1997 | Ad 27/03/97--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages) |
2 April 1997 | Return made up to 03/03/97; full list of members
|
12 November 1996 | Registered office changed on 12/11/96 from: 1 faraday court ranking road basingstoke hampshire RG24 8PF (1 page) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 April 1996 | Return made up to 03/03/96; no change of members
|
17 April 1996 | Ad 29/03/96--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
17 April 1996 | New director appointed (2 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
7 April 1995 | Ad 28/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 April 1995 | Auditor's resignation (2 pages) |
7 April 1995 | £ nc 1000/100000 27/03/95 (1 page) |
7 April 1995 | Resolutions
|
20 March 1995 | Return made up to 03/03/95; full list of members (6 pages) |
3 March 1994 | Incorporation (12 pages) |