Northwood
Middlesex
HA6 3NZ
Secretary Name | Trevor Michael Birchmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 29 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pine Crest Welwyn Hertfordshire AL6 0EQ |
Director Name | Trevor Michael Birchmore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2001(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pine Crest Welwyn Hertfordshire AL6 0EQ |
Director Name | Mr Joseph Peter Malvisi |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 February 2000) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linnell Close London NW11 7LN |
Director Name | Mr Jonathan Paul White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Fitzjohns Avenue London NW3 6PD |
Director Name | Alan Grahame Sheehan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 1997) |
Role | Surveyor |
Correspondence Address | 1 Viney Bank Court Wood Lane Selsdon Surrey CR0 9JS |
Director Name | Mr Jonathan Louis Green |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 March 2001) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Wieland Road Northwood Middlesex HA6 3QU |
Director Name | Charles Victor Teacher |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 12 June 1998) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 35a Acacia Road London NW8 6AS |
Director Name | Mr Robert Peter Young |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 12 June 1998) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gordon Road London W5 2AD |
Director Name | Mr Martin John Eve |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2001) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westbury House Westbury Road Brentwood Essex CM14 4JS |
Director Name | Mr Ian Franklin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Harley House Upper Harley Street London NW1 4PR |
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 | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 August 2004 | Dissolved (1 page) |
---|---|
11 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Appointment of a voluntary liquidator (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 11-15 wigmore street london W1A 2JZ (1 page) |
16 May 2002 | Declaration of solvency (3 pages) |
16 May 2002 | Resolutions
|
25 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page) |
31 January 2002 | Return made up to 10/02/02; full list of members (6 pages) |
18 April 2001 | Return made up to 10/02/01; full list of members (7 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (9 pages) |
27 March 2001 | Company name changed white druce & brown LIMITED\certificate issued on 27/03/01 (2 pages) |
7 March 2001 | Director's particulars changed (1 page) |
16 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
28 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
16 February 2000 | New director appointed (2 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
10 February 1999 | Return made up to 10/02/99; full list of members
|
27 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 10/02/98; no change of members (13 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
4 March 1997 | Return made up to 17/02/97; no change of members (12 pages) |
18 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Return made up to 17/02/96; full list of members (10 pages) |
4 June 1996 | New director appointed (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 8 manchester square london W1A 2JZ (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: regency house 1-4 warwick street london W1R 5WA (1 page) |
14 June 1995 | Statement of affairs (2 pages) |
14 June 1995 | Ad 28/04/95--------- £ si 999@1 (2 pages) |
25 May 1995 | Ad 28/04/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 May 1995 | Memorandum and Articles of Association (74 pages) |
11 May 1995 | Resolutions
|
10 May 1995 | New secretary appointed (4 pages) |
10 May 1995 | Accounting reference date notified as 30/06 (1 page) |
10 May 1995 | New director appointed (6 pages) |
10 May 1995 | Director resigned;new director appointed (4 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 2 serjeants inn london EC4Y 1LT (1 page) |
10 May 1995 | Secretary resigned;new director appointed (2 pages) |
28 April 1995 | Company name changed ibis (288) LIMITED\certificate issued on 28/04/95 (4 pages) |