Richmond
Surrey
TW9 2HQ
Director Name | Mr Mark Simon Tickle |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2003(8 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Seymour Avenue Epsom Surrey KT17 2RS |
Director Name | Yeng Yeng Maxwell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Secretary |
Correspondence Address | 36 Rosemont Road London NW3 6NE |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 1998(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months |
Correspondence Address | 10 Aldermanbury London EC2V 7RF |
Director Name | Christine Amelia Lione |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Addison Road London E11 2RG |
Director Name | Mr James Richard Nicholson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 4 21 Bolton Gardens London Sw5 |
Director Name | Derek John Young |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Silverwood Granville Road Weybridge Surrey KT13 0QG |
Secretary Name | Christine Amelia Lione |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Addison Road London E11 2RG |
Director Name | Mr John Gordon Archibald |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2000) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Greenways Totteridge Green London N20 8PA |
Director Name | Simon Peter Ball |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2000) |
Role | Chief Financial Officer |
Correspondence Address | Glendalough 19 Roedean Crescent Roehampton London SW15 5JX |
Director Name | Clive Stuart Brown |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Greenwood The Green, Frant Tunbridge Wells Kent TN3 9DR |
Director Name | James Guy Richard Brasher |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 November 2001) |
Role | Financial Controller |
Correspondence Address | Top Flat 139 Rylston Road London SW6 7HP |
Director Name | Roy Kinnear |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 April 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lennox House 96 Manor Way Blackheath London SE3 9AP |
Registered Address | 10 Aldermanbury London EC2V 7GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,076,171 |
Current Liabilities | £4,076,171 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 May 2005 | Dissolved (1 page) |
---|---|
4 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Appointment of a voluntary liquidator (1 page) |
9 June 2004 | Declaration of solvency (3 pages) |
7 May 2004 | New director appointed (3 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
21 July 2003 | Return made up to 01/05/03; full list of members (6 pages) |
18 July 2003 | New director appointed (5 pages) |
6 May 2003 | New director appointed (3 pages) |
6 May 2003 | Director resigned (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 March 2002 (11 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
29 May 2002 | Location of debenture register (1 page) |
29 May 2002 | Location of register of members (1 page) |
8 January 2002 | Secretary's particulars changed (1 page) |
13 November 2001 | Director resigned (1 page) |
27 September 2001 | Secretary's particulars changed (1 page) |
27 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
8 June 2001 | Return made up to 20/05/01; full list of members (5 pages) |
16 January 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
12 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
9 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page) |
30 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
3 May 2000 | Director's particulars changed (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
14 June 1999 | Return made up to 20/05/99; full list of members (8 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
20 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
4 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 November 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 20/05/96; no change of members; amend (5 pages) |
11 June 1997 | Return made up to 20/05/97; no change of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 July 1996 | New director appointed (2 pages) |
21 June 1996 | Return made up to 20/05/96; no change of members (5 pages) |
6 March 1996 | Resolutions
|
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 June 1995 | Director resigned (4 pages) |
25 May 1995 | Return made up to 20/05/95; full list of members (14 pages) |