Bourne End
Buckinghamshire
SL8 5LF
Secretary Name | Rose Spokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2000(5 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Woodshot 5 Chapman Lane Bourne End Buckinghamshire SL8 5PB |
Director Name | Susan O'Mahoney |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Paul Walker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Aldeburgh Mews London W1 |
Secretary Name | Susan O'Mahoney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Stephen Paul Etchells |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House Manor Gardens Wooburn Green Buckinghamshire HR10 0EA Wales |
Director Name | Michael John Alfred Walley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | Satwell Grange Rotherfield Grays Henley On Thames Oxfordshire OX9 4QY |
Secretary Name | Michael John Alfred Walley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | Satwell Grange Rotherfield Grays Henley On Thames Oxfordshire OX9 4QY |
Director Name | Rudolf Aenis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 1995(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Am Griemmerich 14 Overath D51491 |
Director Name | Daniel Barry Hood |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1995(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 1998) |
Role | Travel Marketing |
Correspondence Address | 462 Timberlea Lake Drive Marietta Georgia 30067 Usa Foreign |
Director Name | Erich Zehnder |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 July 1995(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 October 1995) |
Role | Managing Director |
Correspondence Address | Wermatswilerstr 66d Uster Ch8610 |
Secretary Name | Anthony John Quick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 45-51 Whitfield Street London W1P 6AA |
Director Name | Detria Marie Runyan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1996(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 1998) |
Role | Travel Marketing |
Correspondence Address | 801 Millvale Place Lawrenceville 30244 Georgia |
Director Name | Henkjan Schipperheijn |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1998) |
Role | Managing Director |
Correspondence Address | Frank Santmanstraat 14 7552 Gm Hengelo (O) Holland |
Director Name | Francis Hsu |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 05 January 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2000) |
Role | Bank Officer |
Correspondence Address | 6 Hacienda Grove 01-02 Singapore 457912 |
Secretary Name | Robert Booth |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 April 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 2123 Pleasant Avenue Glenside Pennsylvania 19038 |
Registered Address | Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,821 |
Cash | £27,913 |
Current Liabilities | £92 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2002 | Return made up to 02/09/02; full list of members
|
18 October 2001 | Return made up to 02/09/01; full list of members (6 pages) |
17 October 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 October 2000 | Return made up to 02/09/00; full list of members (6 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
22 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
20 March 2000 | Company name changed gtm travel management LIMITED\certificate issued on 21/03/00 (2 pages) |
26 August 1999 | Return made up to 02/09/99; no change of members
|
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: 3 finsbury square london EC2A 1AD (1 page) |
5 November 1998 | Return made up to 02/09/98; full list of members (8 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 45-51 whitfield street london W1P 6AA (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
9 January 1998 | Ad 05/01/98--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 July 1997 | New director appointed (1 page) |
7 July 1997 | Director resigned (1 page) |
19 September 1996 | Return made up to 02/09/96; no change of members (4 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 May 1996 | New director appointed (2 pages) |
18 February 1996 | Auditor's resignation (1 page) |
24 October 1995 | Director resigned (2 pages) |
6 September 1995 | Return made up to 02/09/95; full list of members (6 pages) |
1 August 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
13 July 1995 | Ad 07/07/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: marble arch house 66/68 seymour street london W1H 5AF (1 page) |
13 July 1995 | New secretary appointed (2 pages) |
13 July 1995 | £ nc 100/30000 07/07/95 (1 page) |
13 July 1995 | Secretary resigned;director resigned (2 pages) |
13 July 1995 | Resolutions
|
19 April 1995 | Accounting reference date notified as 31/12 (1 page) |