London
SW11 1QB
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 June 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Raymond King |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 June 2004) |
Role | Chartered Accountant |
Correspondence Address | Westlands House Cowfold Road West Grinstead Horsham West Sussex RH13 8LZ |
Director Name | Michael Ian Dugdale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 29 Magnolia Dene Hazlemere Buckinghamshire HP15 7QE |
Director Name | Edward William Lea |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 week, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 October 1994) |
Role | Group Finance Director |
Correspondence Address | The Spinney Rose Lane Wheathampstead Hertfordshire AL4 8RD |
Director Name | Mr Roger Frederick Hymas |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wancom Edge Puttenham Heath Road, Compton Guildford Surrey GU3 1DU |
Director Name | Myles Gibson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 1995) |
Role | Finance Director |
Correspondence Address | Boldings Brook Durfold Hill Warnham Horsham West Sussex RH12 3RZ |
Secretary Name | Julian Philip Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Darrick Wood Road Orpington Kent BR6 8AW |
Director Name | Peter John Garrad Cole |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1995) |
Role | Director Health Care Partnersh |
Correspondence Address | Chickhurst Oast Pinnock Lane Staplehurst Tonbridge Kent TN12 0HD |
Director Name | Alan John Ainsworth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 1995) |
Role | Director Business Services |
Correspondence Address | Spinneys 37 St Lawrence Avenue Bidborough Tunbridge Wells Kent TN4 0XA |
Director Name | Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 1998) |
Role | Group Financial Controller |
Correspondence Address | 82 Nelson Road London N8 9RT |
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 1999) |
Role | Director Of Finance And Busine |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Director Name | Edward William Lea |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 September 2001) |
Role | Group Finance Director |
Correspondence Address | 81 Castle Road St. Albans Hertfordshire AL1 5DQ |
Director Name | Alan Charles Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 1999) |
Role | Group Financial Controller |
Correspondence Address | 13 Craven Gardens Wimbledon London SW19 8LU |
Director Name | Dean Allan Holden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2001) |
Role | Group Financial Controller |
Correspondence Address | Spring House Spring Hill Fordcombe Tunbridge Wells Kent TN3 0SE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £439,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2004 | Application for striking-off (1 page) |
23 December 2003 | Resolutions
|
3 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 September 2002 | Director's particulars changed (1 page) |
15 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (3 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 May 2000 | Return made up to 19/04/00; full list of members (10 pages) |
24 September 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 April 1999 | Return made up to 19/04/99; full list of members (13 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
20 October 1998 | Resolutions
|
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 July 1997 | Secretary's particulars changed (1 page) |
8 June 1997 | Return made up to 19/04/97; full list of members (10 pages) |
28 January 1997 | Ad 19/12/96--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | £ nc 1000/20000100 19/12/96 (2 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: provident house 24-27 essex street london WC2R 3AX (1 page) |
25 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 May 1996 | Return made up to 19/04/96; no change of members (8 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Director resigned (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | Director resigned (4 pages) |
20 November 1995 | New director appointed (4 pages) |
29 September 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Director resigned (4 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 May 1995 | Return made up to 19/04/95; full list of members (16 pages) |
13 March 1995 | Director resigned (2 pages) |