London
SW6 7JW
Secretary Name | Mr Andrew Charles Michell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fernhurst Road London SW6 7JW |
Director Name | Howard Royston Morris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | Old Ford Cottage Warnford Hampshire SO3 1LD |
Secretary Name | Timothy George Angel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Stoney Lodge Forest Park Road Brockenhurst Hampshire SO42 7SW |
Director Name | Nigel Ashley Walters |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 128 Canford Cliffs Road Canford Cliffs Poole Dorset BH13 7ER |
Director Name | Timothy George Angel |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Stoney Lodge Forest Park Road Brockenhurst Hampshire SO42 7SW |
Director Name | Nicholas Gordon Ellis Driver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | 34 D'Abernon Drive Stoke D'Abernon Surrey KT11 3JD |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Secretary Name | Michael Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Director Name | Michael Waldron |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 2001) |
Role | Secretary |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Director Name | Mr Stephen James Bradley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Ridge Road Hemel Hempstead Hertfordshire HP3 0AG |
Director Name | Ms Jane Elizabeth Ingrey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fernhurst Road London SW6 7JW |
Director Name | Ms Jane Elizabeth Ingrey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fernhurst Road London SW6 7JW |
Director Name | Mr Richard Cruddas Bennicke Lanyon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(8 years after company formation) |
Appointment Duration | 5 years (resigned 20 February 2008) |
Role | Chartered |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Ebbesbourne Wake Salisbury Wiltshire SP5 5LW |
Director Name | Mr Richard Cruddas Bennicke Lanyon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Ebbesbourne Wake Salisbury Wiltshire SP5 5LW |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 19 Berkeley Street London W1J 8ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2009 | Application for striking-off (1 page) |
27 March 2009 | Gbp ic 310000/24073\11/07/08\gbp sr 285927@1=285927\ (1 page) |
25 July 2008 | Declaration of shares redemption:auditor's report (3 pages) |
26 June 2008 | Appointment terminated director jane ingrey (1 page) |
26 June 2008 | Appointment terminated director richard lanyon (1 page) |
12 May 2008 | Return made up to 27/01/08; full list of members
|
2 April 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
14 March 2008 | Director appointed mr richard cruddas bennicke lanyon (1 page) |
13 March 2008 | Director appointed ms jane elizabeth ingrey (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 8 hanover street london W1S 1YE (1 page) |
17 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
10 May 2007 | Memorandum and Articles of Association (11 pages) |
29 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
29 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
2 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
18 January 2005 | Company name changed clearwater estates & properties LIMITED\certificate issued on 18/01/05 (2 pages) |
24 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |