Dulwich
London
SE21 7DF
Director Name | Mr Simon Oliver Thurston Hookway |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(4 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 April 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 54 Northway London NW11 6PA |
Secretary Name | Mr Adrian Neil Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(4 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Erchless House Fairoak Lane Oxshott Leatherhead Surrey KT22 0TP |
Director Name | Forbes Anthony Barnes Bailey |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 12 Kingswood Drive London SE19 1UR |
Director Name | Jeffrey Leonard Bolton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 1995) |
Role | Chartered Secretary |
Correspondence Address | 38 Castleford Avenue New Eltham London SE9 2AL |
Director Name | Trevor Caleb Martin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 14 Water Lane House 5 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Mr Andreas Kyprianou Stavrou |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Capel Road East Barnet Hertfordshire EN4 8JF |
Secretary Name | Mr Andreas Kyprianou Stavrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Capel Road East Barnet Hertfordshire EN4 8JF |
Director Name | Christopher John Hughes Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1998) |
Role | Solicitor |
Correspondence Address | Flat 8 47-48 Clapham Common South Side London SW4 9BX |
Director Name | Bruce David Johnson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 1997) |
Role | Investment Banker |
Correspondence Address | 38 Drayton Gardens London SW10 9SA |
Director Name | Ching Hsiao Shao |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 November 1995) |
Role | Investment Banker |
Correspondence Address | 46 Antrim Mansions Antrim Road London NW3 4XU |
Secretary Name | Christopher John Hughes Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 2 Jamess Cottages Kew Road Richmond Surrey TW9 3DX |
Secretary Name | Roy Douglas Trevor Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | 52 Baas Lane Broxbourne Hertfordshire EN10 7EL |
Director Name | John Stewart Reynolds |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 1999) |
Role | Global Head Of Research |
Correspondence Address | 30 Jocelyn Road Richmond Surrey TW9 2TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 60 London Wall London EC2M 5TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 November 1999 | Application for striking-off (1 page) |
25 October 1999 | Return made up to 06/10/99; no change of members (5 pages) |
5 August 1999 | Director resigned (1 page) |
22 June 1999 | Resolutions
|
2 December 1998 | Resolutions
|
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
10 November 1997 | Return made up to 06/10/97; no change of members (5 pages) |
10 November 1997 | Director's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 8 bishopsgate london EC2N 4AE (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
21 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
17 October 1996 | Secretary resigned (1 page) |
2 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 January 1996 | Company name changed baring data LIMITED\certificate issued on 24/01/96 (2 pages) |
10 November 1995 | Director resigned (2 pages) |
13 October 1995 | Company name changed hiretravel LIMITED\certificate issued on 16/10/95 (4 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (4 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New secretary appointed;director resigned (4 pages) |
26 September 1995 | Secretary resigned (6 pages) |
26 September 1995 | Director resigned (4 pages) |