Hedgerley
Slough
Berkshire
SL2 3YL
Director Name | Jarlath McGee |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | Long Beech House Little Chesterton Bicester OX6 8PD |
Secretary Name | Mr Ian Robert Selby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Coppice Way Hedgerley Slough Berkshire SL2 3YL |
Director Name | Mr Jonathan Cainer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 1998) |
Role | Astrologer |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Oulston North Yorkshire YO61 3RB |
Director Name | Stephen William Lord |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 1999) |
Role | Computer Programmer |
Correspondence Address | 46 Woodland Gardens London N10 3UA |
Secretary Name | Belinda Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 151 Portland Road Bromley Kent BR1 5AY |
Director Name | Tony Marienthal |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1996(10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 1996) |
Role | Telecommunications |
Correspondence Address | 180 Spruce Street Berkeley 94707 |
Director Name | Tony Marienthal |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1996(10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 November 1999) |
Role | Telecommunications |
Correspondence Address | 12d Montague Road Richmond Surrey TW10 6QW |
Director Name | Nigel Geoffrey Harte |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 1999) |
Role | Telecommunications |
Correspondence Address | 39 Terrace Road Walton On Thames Surrey KT12 2SR |
Secretary Name | Stephen William Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 46 Woodland Gardens London N10 3UA |
Director Name | Mr David Timothy Andrew Simon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Oaks 41 Ashley Road Walton On Thames Surrey KT12 1HG |
Secretary Name | Sally Anne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Penk Ridge Havant Hampshire PO9 3LU |
Director Name | Matthew Crook |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Sales And Marketing Director |
Correspondence Address | Teapot Cottage Shiplake Row Binfield Heath Henley On Thames Oxfordshire RG9 4DR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 17-29 Sun Street London EC2M 2PT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 October 2005 | Application for striking-off (1 page) |
29 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
17 February 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
12 January 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: mondas 3RD floor 17-29 sun street london EC2M 2PT (1 page) |
14 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
31 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 3RD floor mondas 17-29 sun street london EC2M 2PT (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: rosemount house rosemount avenue west byfleet surrey KT14 6LB (1 page) |
3 May 2002 | Return made up to 03/03/02; full list of members (6 pages) |
19 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
22 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
22 December 2000 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
3 April 2000 | Return made up to 03/03/00; full list of members (7 pages) |
29 December 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
13 August 1999 | Full accounts made up to 30 April 1999 (16 pages) |
6 June 1999 | New director appointed (2 pages) |
7 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
17 February 1999 | Director resigned (1 page) |
16 February 1999 | Auditor's resignation (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 64 high street walton on thames surrey KT12 1BW (1 page) |
8 January 1999 | Auditor's resignation (1 page) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 May 1998 | Return made up to 03/03/98; full list of members (6 pages) |
14 April 1998 | Director resigned (1 page) |
24 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: stanhope house 4-8 highate high street highgate london N6 5JL (1 page) |
5 July 1997 | New director appointed (2 pages) |
17 April 1997 | Return made up to 03/03/97; full list of members
|
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
23 October 1996 | New director appointed (2 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 11 dan leno walk london SW6 2HN (1 page) |
4 April 1996 | Return made up to 03/03/96; full list of members (6 pages) |
31 January 1996 | Ad 31/01/95--------- £ si 898@1=898 £ ic 102/1000 (2 pages) |
24 May 1995 | Accounting reference date notified as 31/03 (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |