East Barnet
Hertfordshire
EN4 8JF
Director Name | Mr David Andrew Horton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 02 April 2002) |
Role | Head Of Finance-London Branch |
Country of Residence | United Kingdom |
Correspondence Address | 18 Vine Court Road Sevenoaks Kent TN13 3UY |
Director Name | Mr Adrian Neil Marsh |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 02 April 2002) |
Role | Solicitor |
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 | 2 years, 7 months (resigned 02 June 1997) |
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 | 2 years, 7 months (resigned 02 June 1997) |
Role | Chartered Accountant |
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 | 1 year, 11 months (resigned 04 October 1996) |
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 | 2 years, 7 months (resigned 02 June 1997) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Capel Road East Barnet Hertfordshire EN4 8JF |
Director Name | Mr Johannes Martinus Maria Boers |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 June 1997(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 May 1998) |
Role | Banker |
Country of Residence | Netherlands |
Correspondence Address | Graaf Lodewijk Straat 33 Nieuwerbrug 2415 Ap |
Director Name | Jamil Husain |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 November 1997) |
Role | Director Of Policy And Reward |
Correspondence Address | 8 Spencer Park Molesey Park Road East Molesey Surrey KT8 0DB |
Director Name | Roy Douglas Trevor Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 52 Baas Lane Broxbourne Hertfordshire EN10 7EL |
Director Name | Grahame Thomas Ward |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 2001) |
Role | Director Of Policy & Reward Hu |
Correspondence Address | The Curtage High Wych Road High Wych Sawbridgeworth Hertfordshire CM21 0HX |
Director Name | David Joseph Duffy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2000) |
Role | Managing Dir Human Resources |
Correspondence Address | 99 Barrowgate Road Chiswick London W4 4QS |
Director Name | Maurice John Fenton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 1998(3 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 08 September 1999) |
Role | Tax Specialist |
Correspondence Address | 57 St Albans Road Kingston Upon Thames Surrey KT2 5HH |
Director Name | Janet Mary Moran |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2001) |
Role | Director-Human Resources |
Correspondence Address | 51 Salisbury Road Godstone Surrey RH9 8AA |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2001 | Application for striking-off (1 page) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
17 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
9 August 2001 | Director's particulars changed (1 page) |
25 July 2001 | New director appointed (4 pages) |
23 May 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
6 December 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director resigned (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
24 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
8 May 2000 | New director appointed (2 pages) |
5 November 1999 | Return made up to 06/10/99; full list of members (7 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
12 July 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
22 October 1998 | Return made up to 06/10/98; no change of members (6 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
24 October 1997 | Return made up to 06/10/97; change of members (6 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
9 June 1997 | Company name changed linksupply LIMITED\certificate issued on 10/06/97 (2 pages) |
24 March 1997 | Resolutions
|
4 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
27 October 1996 | Director resigned (1 page) |
10 June 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 8,bishopsgate london EC2N 4AE (1 page) |