Kings Lane
Cookham Dean
Berkshire
SL6 9AY
Director Name | Mr Paul David Gibson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2002(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Fcca |
Country of Residence | England |
Correspondence Address | 163 Valley Road Rickmansworth Hertfordshire WD3 4BR |
Secretary Name | Mr Paul David Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2005(10 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Valley Road Rickmansworth Hertfordshire WD3 4BR |
Director Name | Mr Derek John Wood |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Riverside Way Hanham Bristol Avon BS15 3TF |
Director Name | Paul Henry Naylor |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hopebeck House Cressingham Lancaster LA2 8LP |
Director Name | John Stuart Firth |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | Makina Forester Road Soberton Heath Southampton Hampshire SO32 3QG |
Director Name | Ian Argyle |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | Allerton The Hangars Bishops Waltham Hampshire SO3 1FZ |
Director Name | Mr Ronald Keith Bell |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 41 Ponds Road Galleywood Chelmsford Essex CM2 8QP |
Secretary Name | Ian Argyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | Allerton The Hangars Bishops Waltham Hampshire SO3 1FZ |
Director Name | Mr Harold William Grotefeld |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 1998) |
Role | Management Consultant |
Correspondence Address | 6 Robinswood Close Beaconsfield Buckinghamshire HP9 2BQ |
Director Name | Christopher John Charles Derham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1999) |
Role | Managing Consultant |
Correspondence Address | 59 Lyon Street Bognor Regis West Sussex PO21 1BN |
Director Name | Mr Christopher John Milton Ellis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(4 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 July 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bevisbury House Church Lane Easton Winchester SO21 1EH |
Director Name | Mr Michael Geoffrey Harrison |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clive House Portsmouth Road Esher Surrey KT10 9LH |
Secretary Name | Mr Christopher John Milton Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(4 years after company formation) |
Appointment Duration | 3 months (resigned 26 January 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bevisbury House Church Lane Easton Winchester SO21 1EH |
Director Name | Mr Michael Douglas Hosie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Secretary Name | Mr Michael Douglas Hosie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Director Name | Edward Braniff |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | 19 Red Oak Lane Kinnelon New Jersey 07405 Foreign |
Secretary Name | Edward Braniff |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | 19 Red Oak Lane Kinnelon New Jersey 07405 Foreign |
Secretary Name | Adrienne Anne Maddox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 2005) |
Role | Accountant |
Correspondence Address | 6 Heather Grove Hartley Wintney Hook Hampshire RG27 8SE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,000 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
18 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
2 December 2004 | Liquidators statement of receipts and payments (5 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: cedar house 78 portsmouth road cobham surrey KT11 1LB (1 page) |
26 November 2003 | Appointment of a voluntary liquidator (1 page) |
13 November 2003 | Declaration of solvency (3 pages) |
11 November 2003 | Resolutions
|
21 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
1 April 2003 | Full accounts made up to 31 March 2002 (7 pages) |
19 November 2002 | Auditor's resignation (1 page) |
15 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
15 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New director appointed (4 pages) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
18 February 2002 | Secretary resigned;director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
14 December 2001 | Return made up to 14/10/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 January 2001 | Return made up to 14/10/00; full list of members (9 pages) |
12 July 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 January 2000 | Return made up to 14/10/99; full list of members
|
3 August 1999 | Director resigned (1 page) |
3 June 1999 | Auditor's resignation (1 page) |
10 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
7 April 1999 | Resolutions
|
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Return made up to 14/10/98; change of members
|
12 January 1999 | New director appointed (2 pages) |
20 November 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: suite one sparshatts broad oak botley southampton hampshire SO30 2EU (1 page) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
8 September 1998 | Resolutions
|
2 June 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: allerton the hangers bishops waltham southampton hampshire SO32 1FZ (1 page) |
1 October 1997 | Return made up to 14/10/97; full list of members (8 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 June 1997 | Ad 25/02/97--------- £ si 173@1=173 £ ic 127/300 (2 pages) |
30 May 1997 | New director appointed (2 pages) |
29 May 1997 | Ad 10/03/97--------- £ si 27@1=27 £ ic 100/127 (2 pages) |
24 March 1997 | Return made up to 14/10/96; full list of members
|
16 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 February 1996 | Company name changed qualitel LIMITED\certificate issued on 01/03/96 (2 pages) |
4 December 1995 | Return made up to 14/10/95; full list of members (8 pages) |
14 October 1994 | Incorporation (17 pages) |