Beckenham
Kent
BR3 5HB
Director Name | Ruth Coulson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 December 2005(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 August 2008) |
Role | Group Chief Accountant |
Correspondence Address | Flat 4 14 Steeles Road London NW3 4SE |
Director Name | Mr David John Egan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 August 2008) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 70 Valley Road Rickmansworth Hertfordshire WD3 4BJ |
Secretary Name | Graham Dransfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Solicitor Hanson Plc |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 28 May 2003) |
Role | Group Chief Accountant Hanson |
Country of Residence | United Kingdom |
Correspondence Address | Longwood House 12a Mavelstone Close Bromley Kent BR1 2PJ |
Director Name | Samantha Jane Hurrell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 October 1999) |
Role | Solicitor Hanson Plc |
Correspondence Address | Saffron Wharf, 20 Shad Thames London SE1 2YQ |
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2003) |
Role | Head Of Corporate Development |
Country of Residence | England |
Correspondence Address | 46b Saint Georges Drive London SW1V 4BT |
Director Name | Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2005) |
Role | Group Chief Accountant Hanson |
Correspondence Address | 110 North View Road Crouch End London N8 7LP |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2007) |
Role | Group Finance Manager Hanson P |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2008 | Application for striking-off (1 page) |
26 February 2008 | Resolutions
|
26 February 2008 | Re-registration of Memorandum and Articles (11 pages) |
26 February 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
31 December 2007 | Secretary resigned (1 page) |
30 December 2007 | New secretary appointed (2 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
25 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
27 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 January 2005 | Accounting reference date shortened from 30/03/05 to 31/03/04 (1 page) |
2 November 2004 | Full accounts made up to 30 March 2004 (8 pages) |
2 November 2004 | Accounting reference date extended from 31/12/03 to 30/03/04 (1 page) |
31 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
16 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 September 2001 | Director's particulars changed (1 page) |
24 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
21 February 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
20 June 2000 | Director's particulars changed (1 page) |
9 November 1999 | New director appointed (2 pages) |
24 August 1999 | Return made up to 31/07/99; full list of members (9 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 May 1999 | Director's particulars changed (1 page) |
1 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
14 April 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
11 August 1997 | Return made up to 31/07/97; no change of members
|
11 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
15 August 1996 | Return made up to 31/07/96; full list of members
|
2 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
14 May 1996 | New director appointed (2 pages) |
4 April 1996 | Resolutions
|
25 August 1995 | Return made up to 31/07/95; full list of members
|
9 April 1995 | Ad 03/10/94--------- £ si 2485@1 (2 pages) |
9 April 1995 | Statement of affairs (6 pages) |