Pinner
Middlesex
HA5 1DQ
Secretary Name | Rashid Peter Chinchanwala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 January 2002) |
Role | Financial Director |
Correspondence Address | 29 Malpas Drive Pinner Middlesex HA5 1DQ |
Director Name | Brian Ronald Chapman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 February 1996) |
Role | Managing Director |
Correspondence Address | 3 Riverside Cottages Stanstead Abbotts Hertfordshire SG12 8AP |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 08 March 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 1997) |
Role | Chairman |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Ms Geraldine Margaret Scher |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Deodar Road London SW15 2NU |
Secretary Name | David John Pacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 1998) |
Role | Chairman |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Anthony Gwilym Stimpson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Director Name | Mr Stuart Neil Appleton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 24 Adelaide Crescent Hove East Sussex BN3 2JG |
Secretary Name | Anthony Gwilym Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Secretary Name | Rashid Peter Chinchanwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1999) |
Role | Accountant |
Correspondence Address | 29 Malpas Drive Pinner Middlesex HA5 1DQ |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Chief Executive |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Chief Executive |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | 53 Great Suffolk Street London SE1 0DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2001 | Application for striking-off (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members
|
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
31 October 2000 | Accounts made up to 31 December 1999 (3 pages) |
5 April 2000 | Return made up to 17/02/00; full list of members
|
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | Director resigned (1 page) |
10 December 1999 | Company name changed metro broadcast LIMITED\certificate issued on 10/12/99 (2 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Accounts made up to 31 December 1998 (2 pages) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 17/02/99; full list of members (6 pages) |
22 February 1999 | Company name changed metro business communications li mited\certificate issued on 23/02/99 (2 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Accounts made up to 31 December 1997 (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
19 March 1998 | New secretary appointed (2 pages) |
8 October 1997 | Accounts made up to 31 December 1996 (2 pages) |
8 October 1997 | Resolutions
|
13 August 1997 | Registered office changed on 13/08/97 from: the old bacon factory 57-59 great suffolk street london SE1 0BS (1 page) |
11 June 1997 | Accounts made up to 31 December 1995 (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
2 April 1997 | Company name changed metro projects LIMITED\certificate issued on 03/04/97 (2 pages) |
10 March 1997 | Return made up to 17/02/97; no change of members
|
25 June 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
22 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |