Birch Hill Shirley Hills
Surrey
CR0 5HT
Director Name | Sarah Jane Curtis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 May 1994) |
Role | Trainee Solicitor |
Correspondence Address | 97b Alfriston Road Clapham London DW11 6NP |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Director Name | Ruth Jennifer Hyndman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | 81 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | William John Plant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 month after company formation) |
Appointment Duration | 4 months (resigned 30 September 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairbrook 84 Dropmore Road Burnham Buckinghamshire SL1 8AU |
Director Name | Brian Roger Mattingley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 April 1995) |
Role | Finance Director |
Correspondence Address | York House Kennedy Close Marlow Buckinghamshire SL7 3JA |
Director Name | Kenneth John Lewis |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woodbank Loosley Row Princes Risborough Buckinghamshire HP27 0TS |
Secretary Name | Mr Mark Alexander Linas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 13 Cratlands Close Stadhampton Oxford Oxfordshire OX44 7TU |
Director Name | Mr Robert George Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hunters Park Berkhamsted Hertfordshire HP4 2PT |
Secretary Name | Iain Patmore Colling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 4 Ivy Cottages Silver Hill Chalfont St Giles Buckinghamshire HP8 4PR |
Secretary Name | William Miles Delap Tracy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 October 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 November 1999) |
Role | Accountant |
Correspondence Address | 102 Clapham Common North Side London SW4 9SQ |
Director Name | Helen Mary Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 2001) |
Role | Secretary |
Correspondence Address | Houghton Park Farm Hazelwood Lane Ampthill Bedfordshire MK45 2EZ |
Director Name | Mr Philip Edward Rowley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill High Street Whitchurch On Thames Reading Berkshire RG8 7DG |
Secretary Name | Mr Martin Howard Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Grove Winchester Hampshire SO22 4PQ |
Director Name | Helen Weir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | Old Basing House The Street Old Basing Hampshire RG24 7DA |
Director Name | Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | Tranquair 24 Woodlands Ride South Ascot Berkshire SL5 9HN |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Turville Henley On Thames Oxfordshire RG9 6QL |
Secretary Name | Philip Alexander Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 75 Holdenhurst Avenue Finchley London N12 0HY |
Director Name | Philip Alexander Parker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 2004) |
Role | Secretary |
Correspondence Address | 75 Holdenhurst Avenue Finchley London N12 0HY |
Director Name | Penelope Praill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Secretary Name | Penelope Praill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Director Name | Giles Kirkley Willits |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Christopher David Scott |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Secretary Name | Christopher David Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 242 Marylebone Road London NW1 6JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 2 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Appointment terminated director and secretary christopher scott (1 page) |
15 July 2008 | Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 2 February 2008 (7 pages) |
10 June 2008 | Return made up to 24/04/08; no change of members
|
1 December 2007 | Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page) |
30 November 2007 | Accounts for a dormant company made up to 3 February 2007 (6 pages) |
2 June 2007 | Return made up to 25/04/07; no change of members (7 pages) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | Secretary resigned;director resigned (1 page) |
31 August 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
17 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
15 November 2005 | Director resigned (2 pages) |
15 November 2005 | New secretary appointed;new director appointed (3 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (9 pages) |
1 November 2005 | Director resigned (1 page) |
29 June 2005 | Accounts for a dormant company made up to 29 January 2005 (7 pages) |
31 May 2005 | Return made up to 25/04/05; full list of members
|
28 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
20 July 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
19 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
26 June 2003 | Accounts for a dormant company made up to 1 February 2003 (7 pages) |
17 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
18 November 2002 | Accounts for a dormant company made up to 2 February 2002 (7 pages) |
16 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (3 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: north west house 119 marylebone road london NW1 5PX (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (3 pages) |
3 September 2001 | Director resigned (1 page) |
4 June 2001 | Full accounts made up to 3 February 2001 (8 pages) |
14 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
27 March 2001 | New director appointed (3 pages) |
20 March 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 29 January 2000 (9 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 243 blyth road hayes middlesex UB3 1DN (1 page) |
30 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
15 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New secretary appointed (2 pages) |
28 February 2000 | Return made up to 25/04/99; full list of members (9 pages) |
28 February 2000 | Location of register of members (1 page) |
28 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Full accounts made up to 30 January 1999 (7 pages) |
18 March 1999 | Full accounts made up to 31 January 1998 (9 pages) |
15 January 1999 | Auditor's resignation (1 page) |
2 December 1997 | Full accounts made up to 1 February 1997 (8 pages) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Return made up to 25/04/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 3 February 1996 (7 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: unit 8 first avenue globe park marlow buckinghamshire (1 page) |
20 June 1996 | Full accounts made up to 28 January 1995 (7 pages) |
24 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |