London
W14 0SW
Director Name | Mrs Aileen Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 09 June 2009) |
Role | Chief Fin Officer |
Country of Residence | United Kingdom |
Correspondence Address | Maryville - 44 Blackness Road Linlithgow West Lothian EH49 7JE Scotland |
Director Name | Gary John Hall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 November 2000) |
Role | Recruitment Consultant |
Correspondence Address | 31 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE18 8JS |
Director Name | Laurence Edwin Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 March 1997) |
Role | Recruitment Consultant |
Correspondence Address | Bakers Farm House Ladham Lane Goudhurst Kent TN17 1LS |
Secretary Name | Laurence Edwin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1996) |
Role | Recruitment Consultant |
Correspondence Address | Bakers Farm House Ladham Lane Goudhurst Kent TN17 1LS |
Director Name | Brian Anthony McCreery |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 1997) |
Role | Recruitment Consultant |
Correspondence Address | 20 Usk Road Battersea London SW11 2RT |
Secretary Name | John Frank Toop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | Oakhurst 11 Randiddles Close Hurstpierpoint Hassocks West Sussex BN6 9BG |
Director Name | Mr Leslie Gary Walters |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Arlington Woodside Park London N12 7JR |
Director Name | Graham Palfrey-Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | Cookham Dene Manor Park Chislehurst Kent BR7 5QD |
Secretary Name | John Richard Upwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 98 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Mr Brendan Christopher Flood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5a Acacia Road Hampton Middlesex TW12 3DP |
Director Name | Mr Andrew Barton Grant |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Flood Street London SW3 5TD |
Director Name | Fiona Murray Birt-Llewellin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2002) |
Role | Secretary |
Correspondence Address | 58 Brackenbury Road Hammersmith London W6 0BD |
Director Name | Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mallow Street London EC1A 8RQ |
Director Name | David Stewart Moffatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(7 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | Laxtons 176 Kimbolton Road Bedford Bedfordshire MK41 8DW |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nelson Cottage Oakdale South Holmwood Surrey RH5 4NR |
Director Name | Mr Christopher John Latimer Haynes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | Lilac Tree Cottage 12 The Moors Pangbourne Berkshire RG8 7LP |
Director Name | John Ian Rose |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2007) |
Role | Chief Executive Officer |
Correspondence Address | 7 Willow Dene Bushey Heath Hertfordshire WD23 1PS |
Director Name | Mr Andrew Walter Rogerson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 192 Ferry Road Edinburgh Midlothian EH6 4NW Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
23 January 2009 | Appointment terminated director andrew rogerson (1 page) |
23 January 2009 | Director appointed aileen brown (2 pages) |
15 January 2009 | Ad 23/12/08\gbp si 145943@1=145943\gbp ic 52500/198443\ (2 pages) |
15 January 2009 | Particulars of contract relating to shares (2 pages) |
15 January 2009 | Nc inc already adjusted 23/12/08 (2 pages) |
15 January 2009 | Resolutions
|
7 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 June 2005 | Return made up to 25/05/05; full list of members (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Location of register of members (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
6 August 2004 | Return made up to 25/05/04; full list of members (7 pages) |
6 August 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
22 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
14 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 November 2001 | Resolutions
|
5 September 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Return made up to 25/05/01; full list of members
|
8 March 2001 | Registered office changed on 08/03/01 from: 32 aybrook street london W1U 4AW (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: first floor central house 27 park street croyden surrey CR01YD (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 25/05/00; full list of members (7 pages) |
7 July 2000 | Director's particulars changed (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
10 August 1999 | Location of register of members (1 page) |
5 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 July 1999 | Return made up to 25/05/99; full list of members (7 pages) |
25 June 1999 | New director appointed (3 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 July 1998 | Return made up to 25/05/98; full list of members (6 pages) |
8 July 1998 | Location of register of members (1 page) |
11 May 1998 | Company name changed hall alexander LIMITED\certificate issued on 11/05/98 (2 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 September 1997 | Return made up to 25/05/97; full list of members (6 pages) |
11 September 1997 | Location of register of members (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Resolutions
|
16 July 1997 | Director resigned (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: wellington house 8 upper street martins lane london WC2 9DL (1 page) |
15 July 1997 | Location of register of members (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Declaration of assistance for shares acquisition (9 pages) |
19 March 1997 | Particulars of mortgage/charge (7 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
22 November 1996 | New secretary appointed (1 page) |
22 November 1996 | Secretary resigned (1 page) |
23 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
19 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 October 1995 | Return made up to 25/05/95; full list of members
|
17 July 1995 | Ad 09/05/95--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | £ nc 50000/52500 09/05/95 (1 page) |
24 March 1995 | Registered office changed on 24/03/95 from: cardinal house 39/40 albemarle street london W1X 3FD (1 page) |
12 July 1994 | Memorandum and Articles of Association (15 pages) |
8 June 1994 | Memorandum and Articles of Association (13 pages) |
25 May 1994 | Incorporation (9 pages) |