Barnes Common
London
SW13 0LN
Director Name | Andrew John Withey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1995(4 months, 1 week after company formation) |
Appointment Duration | 9 years (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | Birchwood Cottage Headley Hill Road Headley Bordon Hampshire GU35 8DS |
Director Name | James Edward Jordan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 September 1997(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 June 2004) |
Role | Investment Banker |
Correspondence Address | 1 West 67th Street New York 10023 |
Director Name | Charles Peter Peal |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 June 2004) |
Role | Director Private Equity |
Correspondence Address | Cleves House Cleves Lane Upton Grey Basingstoke Hampshire RG25 2RG |
Secretary Name | Mr Peter Barrie Collacott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chart Cottage Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Jason Anthony John Mohr |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(2 months after company formation) |
Appointment Duration | 2 months (resigned 17 May 1995) |
Role | Trainee Solicitor |
Correspondence Address | 41 Rosaville Road Fulham London SW6 7BN |
Director Name | Roger Benham Walsom |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(2 months after company formation) |
Appointment Duration | 2 months (resigned 17 May 1995) |
Role | Solicitor |
Correspondence Address | Brackens Forest Road East Horsley Leatherhead Surrey KT24 5BA |
Secretary Name | Jason Anthony John Mohr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 1995) |
Role | Trainee Solicitor |
Correspondence Address | 41 Rosaville Road Fulham London SW6 7BN |
Director Name | Mr Gary Michael Brass |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 August 2002) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 43 Tregunter Road London SW10 9LG |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Gartmore Investment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 July 2001) |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Registered Address | 17a Curzon Street London W1J 5HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2004 | Application for striking-off (2 pages) |
14 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 March 2003 | Return made up to 06/01/03; full list of members (8 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
29 August 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 06/01/02; full list of members (7 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page) |
26 July 2001 | Secretary resigned (1 page) |
2 February 2001 | Return made up to 06/01/01; full list of members (7 pages) |
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
18 January 2000 | Return made up to 06/01/00; full list of members
|
12 July 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: gartmore house 16-18 monument street london EC3R 8AJ (1 page) |
1 February 1999 | Return made up to 06/01/99; full list of members (8 pages) |
8 September 1998 | Particulars of mortgage/charge (5 pages) |
8 September 1998 | Particulars of mortgage/charge (9 pages) |
21 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
23 February 1998 | Return made up to 06/01/98; full list of members (8 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Particulars of mortgage/charge (8 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
27 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | New secretary appointed (4 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Ad 13/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: gartmore house 16-18 monument street london EC3R 8AJ (1 page) |
18 May 1995 | Accounting reference date notified as 31/03 (1 page) |
21 March 1995 | Resolutions
|
17 March 1995 | Company name changed grandhare LIMITED\certificate issued on 20/03/95 (4 pages) |
15 March 1995 | Memorandum and Articles of Association (6 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Memorandum and Articles of Association (10 pages) |