Brockenhurst Road
Ascot
Berkshire
SL5 9HB
Secretary Name | Mr Clifford Edward Irwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Haining Brockenhurst Road Ascot Berkshire SL5 9HB |
Director Name | Gareth Huw Evans |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2004(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Raleigh Drive Whetstone London N20 0UZ |
Director Name | Mr Damien Cornelius Michael Griffin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steep Hill Cottage Steep Hill Chobham Surrey GU24 8SZ |
Secretary Name | Pascal Max Henri Etchegoyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak House Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY |
Director Name | Pascal Max Henri Etchegoyen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | Oak House Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY |
Director Name | Christopher Francis Milward |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | Pitcairn Clevenhurst Close Stoke Poges Slough Berkshire SL4 4EP |
Director Name | Anthony James Jackson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Cedar Lodge 8a Bedford Road Sandy Bedfordshire SG19 1EL |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Registered Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2005 | Application for striking-off (1 page) |
21 March 2005 | Return made up to 04/03/05; full list of members (5 pages) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2005 | Full accounts made up to 30 June 2004 (10 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 165 queen victoria street london EC4V 4DD (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 04/03/04; full list of members (5 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
28 May 2003 | Director's particulars changed (1 page) |
12 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Full accounts made up to 30 June 2002 (27 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2002 | Auditor's resignation (2 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Return made up to 13/12/01; full list of members (5 pages) |
18 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
16 June 2001 | Director's particulars changed (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
11 July 2000 | Director resigned (1 page) |
15 February 2000 | Return made up to 13/12/99; full list of members (7 pages) |
14 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
9 November 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
18 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
17 December 1998 | Return made up to 13/12/98; full list of members
|
6 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
5 March 1998 | New director appointed (2 pages) |
31 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
28 August 1997 | Memorandum and Articles of Association (9 pages) |
28 August 1997 | Memorandum and Articles of Association (14 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 37 warren street london W1P 5PD (1 page) |
22 August 1997 | Director resigned (1 page) |
21 August 1997 | Particulars of mortgage/charge (7 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Full accounts made up to 30 June 1996 (18 pages) |
17 December 1996 | Return made up to 13/12/96; full list of members (7 pages) |
4 April 1996 | Resolutions
|
23 March 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Accounts for a small company made up to 30 June 1995 (1 page) |
15 December 1995 | Resolutions
|
15 December 1995 | Return made up to 13/12/95; full list of members (14 pages) |
15 December 1995 | Resolutions
|
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Ad 14/11/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 November 1995 | New director appointed (2 pages) |
13 December 1994 | Incorporation (14 pages) |