Cambridge
CB4 1XA
Director Name | John Nevile Wilson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | The White House Barton Road Bramley Guildford Surrey GU5 0EA |
Secretary Name | Mr Roger John Rosedale |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Waldemar Avenue London SW6 5NA |
Director Name | Mr Roger John Rosedale |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2001(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Waldemar Avenue London SW6 5NA |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Shakeel Akhtar Rashid |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | 9 Fairfield Crescent St Ives Huntingdon Cambridgeshire PE17 4QH |
Secretary Name | Alan Lockhart Sim Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 44 Brackenwood Orton Wistow Peterborough Cambridgeshire PE2 6YP |
Director Name | Rodney Charles Bethell Drew |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 March 1997) |
Role | Management Consultant |
Correspondence Address | 25 Saint Petersburgh Mews London W2 4JT |
Director Name | Mr Christopher Thomas Edge |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 March 2000) |
Role | Corporate Adviser |
Country of Residence | England |
Correspondence Address | Fife House 30a Fife Road East Sheen London SW14 7EL |
Director Name | Mr Nicholas John Turner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ropsley Estate Grantham Lincolnshire NG33 4AS |
Secretary Name | John Nevile Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | The White House Barton Road Bramley Guildford Surrey GU5 0EA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£324,913 |
Cash | £1,493 |
Current Liabilities | £359,661 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 December 2002 | Dissolved (1 page) |
---|---|
25 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
7 November 2001 | Statement of affairs (8 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Appointment of a voluntary liquidator (1 page) |
12 October 2001 | New director appointed (2 pages) |
18 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2001 (3 pages) |
18 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 1997 (3 pages) |
18 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2000 (3 pages) |
18 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 1998 (3 pages) |
18 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 1999 (3 pages) |
18 April 2001 | Notice of completion of voluntary arrangement (3 pages) |
13 November 2000 | Return made up to 07/09/00; full list of members (8 pages) |
15 March 2000 | Director resigned (1 page) |
1 November 1999 | Return made up to 07/09/99; full list of members (7 pages) |
8 October 1999 | Full accounts made up to 30 September 1998 (8 pages) |
15 December 1998 | Return made up to 07/09/98; no change of members (5 pages) |
20 January 1998 | Return made up to 07/09/97; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
13 January 1998 | Full accounts made up to 30 September 1996 (13 pages) |
10 June 1997 | Director resigned (1 page) |
6 May 1997 | Full accounts made up to 30 September 1995 (13 pages) |
23 April 1997 | Director resigned (1 page) |
14 April 1997 | Return made up to 07/09/96; full list of members
|
10 February 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 1996 (7 pages) |
4 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Return made up to 07/09/95; full list of members (12 pages) |
4 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Secretary resigned (1 page) |
3 December 1996 | Compulsory strike-off action has been discontinued (1 page) |
25 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
17 April 1996 | £ nc 100160/100860 29/03/96 (1 page) |
17 April 1996 | Resolutions
|
7 February 1996 | Company name changed opus one LIMITED\certificate issued on 08/02/96 (2 pages) |
18 December 1995 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
13 December 1995 | Secretary resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
17 August 1995 | New secretary appointed (2 pages) |
21 June 1995 | Resolutions
|
16 June 1995 | Particulars of mortgage/charge (4 pages) |