Ayton Green
Welwyn
Hertfordshire
AL6 9BB
Director Name | Mr William David Robson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1995(2 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 02 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woods Hatfield Broadoak Bishops Stortford Hertfordshire CM22 7BU |
Secretary Name | Andrew Michael Colcomb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 High Street Hadleigh Ipswich Suffolk IP7 5EL |
Director Name | David John Carrington |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 32 London Road Hertford Heath Hertford Hertfordshire SG13 7PN |
Secretary Name | David John Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 32 London Road Hertford Heath Hertford Hertfordshire SG13 7PN |
Director Name | Mark St John Hewlett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(3 months after company formation) |
Appointment Duration | 3 years (resigned 08 June 1998) |
Role | Syndicate Analyst |
Correspondence Address | 20 Westdean Avenue London SE12 9NL |
Director Name | Mr Graham John White |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(3 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Toad Hall Glebe House 38 High Street Melbourn Royston Hertfordshire SG8 6DZ |
Director Name | Mr Ian Auburn Cowing Taylor |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage Sandpit Hall Road Chobham Woking Surrey GU24 8HA |
Secretary Name | Mr Ian Auburn Cowing Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage Sandpit Hall Road Chobham Woking Surrey GU24 8HA |
Director Name | David Whitehurst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 2004) |
Role | Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sawyers Grove Brentwood Essex CM15 9BD |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 1st Floor Fountain House 130 Fenchurch Street London EC3M 5DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2008 | Application for striking-off (1 page) |
31 March 2008 | Return made up to 21/01/08; full list of members (3 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: latham house 16 minories london EC3N 1AX (1 page) |
25 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
20 February 2004 | Director resigned (1 page) |
12 February 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
30 October 2003 | Director resigned (1 page) |
9 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
4 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 January 2002 | Return made up to 28/01/02; full list of members (7 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
14 December 2000 | New director appointed (2 pages) |
28 June 2000 | Company name changed anton jardine (services) LIMITED\certificate issued on 29/06/00 (2 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 February 2000 | Return made up to 04/02/00; full list of members
|
20 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
12 June 1998 | Director resigned (1 page) |
15 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 April 1997 | Return made up to 17/02/97; full list of members (7 pages) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Secretary resigned;director resigned (2 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 July 1996 | Director resigned (1 page) |
4 March 1996 | Return made up to 17/02/96; full list of members (8 pages) |
6 October 1995 | Director's particulars changed (2 pages) |
9 June 1995 | Memorandum and Articles of Association (74 pages) |
9 June 1995 | Resolutions
|
7 June 1995 | Ad 24/05/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 June 1995 | Accounting reference date notified as 31/12 (1 page) |
7 June 1995 | New director appointed (4 pages) |
7 June 1995 | New director appointed (4 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 2 serjeants inn london EC4Y 1LT (1 page) |
6 June 1995 | Company name changed ibis (285) LIMITED\certificate issued on 07/06/95 (20 pages) |
25 April 1995 | Director resigned;new director appointed (6 pages) |
25 April 1995 | New director appointed (4 pages) |
25 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |