20 Norman Street
London
EC1V 3PT
Secretary Name | Mr John Christopher Ralph Batty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1999(5 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 20 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 The Spinney Baker's Hill Hadley Common Barnet Hertfordshire EN5 5QJ |
Director Name | Richard Robert Hogan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 421 Hudson Street New York 10014 United States Of America |
Director Name | Edward Anthony Kerbs |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 8 South Cherry Lane Rumson New Jersey 07760 07760 |
Director Name | Donald Ray Wilson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Trader |
Correspondence Address | 621s Plymouth Court Chicago Illinois 60605 Usa |
Secretary Name | Donald Ray Wilson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Trader |
Correspondence Address | 621s Plymouth Court Chicago Illinois 60605 Usa |
Director Name | Carl Herbert Hewitt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 April 1996) |
Role | Attorney |
Correspondence Address | 433 East Sist Street New York Ny 10022 |
Secretary Name | Richard Robert Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 April 1996) |
Role | Company Director |
Correspondence Address | Flat 6 Observatory Gardens Kensington London W8 7HY |
Secretary Name | Mr Vincent Francis Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1997) |
Role | Solicitor |
Correspondence Address | Collops Farm Stebbing Dunmow Essex CM6 3SZ |
Director Name | James William Carney |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1996(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 November 1999) |
Role | Finance Director |
Correspondence Address | Flat 42 Palmerston House 60 Kensington Place London W8 7PU |
Secretary Name | Mr Alexander William Cope-Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | 15a Palmerston House 126 Westminster Bridge Road London SE1 7UW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Brb House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,313,891 |
Gross Profit | £3,277,005 |
Cash | £1,768 |
Current Liabilities | £2,184,199 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2001 | Application for striking-off (1 page) |
30 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
29 June 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 18/04/00; full list of members
|
17 November 1999 | Return made up to 18/04/97; no change of members (4 pages) |
17 November 1999 | Return made up to 18/04/99; no change of members
|
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Return made up to 18/04/98; full list of members (6 pages) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
8 December 1998 | Resolutions
|
3 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: c/o king & co 12 fife road kingston upon thames surrey KT1 1SZ (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
2 August 1996 | Return made up to 18/04/96; no change of members (4 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: titchfield house 68/85 tabernacle street london EC2A 4RR (1 page) |
30 April 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | Secretary resigned;director resigned (2 pages) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
22 April 1996 | Company name changed spear, leeds & kellogg LIMITED\certificate issued on 22/04/96 (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: level 20 city tower 40 basinghall street london EC2V 5DE (1 page) |
20 November 1995 | Full accounts made up to 30 September 1995 (13 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: 58 coleman street london EC2R 5BE (1 page) |
29 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Secretary resigned;director resigned (2 pages) |