Barnes
London
SW13 9EX
Director Name | Ms Francoise Marie Fillot |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 29 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 286 Route De La Glande Limonest 69760 France |
Director Name | Mr Jacques Francois Mottard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Closed |
Appointed | 29 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Rue Garnot St Cyr Au Mont D'Or 69450 69450 |
Secretary Name | Heath John Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Castelnau Barnes London SW13 9EX |
Director Name | Mr David Thomas Simons |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 March 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rowley Hall Drive Rowley Hall Park Stafford Staffordshire ST17 9FF |
Director Name | Mr Stephen John Reding |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 22 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | 68 Alderbrook Road Solihull West Midlands B91 1NR |
Secretary Name | Mr Stephen John Reding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 July 1995) |
Role | Chartered Surveyor |
Correspondence Address | 68 Alderbrook Road Solihull West Midlands B91 1NR |
Director Name | Mr Ian Alexander Mackenzie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(4 months after company formation) |
Appointment Duration | 9 years (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 6 Hill Wootton Road Leek Wootton Warwickshire CV35 7QL |
Secretary Name | John Perrot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Walkmill Eccleshall Staffordshire ST21 6ER |
Director Name | Mr Brian Pellard |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 May 1998) |
Role | Chief Executive |
Correspondence Address | 33 Wyvern Road Sutton Coldfield West Midlands B74 2PS |
Director Name | Bertil Staffan Engstrom |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 May 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2000) |
Role | Chartered Civil Engineer |
Correspondence Address | Badger's Holt High Green Chorley Bridgnorth Shropshire WV16 6PP |
Director Name | Geoffrey Pearson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2000) |
Role | Fd Tarmac Professional |
Country of Residence | England |
Correspondence Address | 4 Woodford Way Wombourne Wolverhampton WV5 8HB |
Director Name | Lucien Osborne Bartram |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Barton Soldridge Road, Medstead Alton Hampshire GU34 5JF |
Secretary Name | Lucien Osborne Bartram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Barton Soldridge Road, Medstead Alton Hampshire GU34 5JF |
Secretary Name | Lucien Osborne Bartram |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Barton Soldridge Road, Medstead Alton Hampshire GU34 5JF |
Director Name | Timothy Fleet |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 58 Hunters Chase Caversham Reading Berkshire RG4 7XH |
Director Name | Andrew Hamlyn |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 3 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP |
Director Name | Richard Sharp |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | 7 Saint Michaels Close Halton Aylesbury Buckinghamshire HP22 5NW |
Director Name | Mr Duncan Charles Moore |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | Downsmount 53 Yew Tree Bottom Road Epsom Surrey KT17 3NQ |
Secretary Name | Jennifer Susan Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | Tanglewood Bridle Road Whitchurch Hill Reading Berkshire RG8 7PR |
Secretary Name | Mr Ian Alexander Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 6 Hill Wootton Road Leek Wootton Warwickshire CV35 7QL |
Director Name | Jeremy Wyndham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 June 2003) |
Role | Business Consultant |
Correspondence Address | 10 Broadwood Avenue Ruislip Middlesex HA4 7XR |
Director Name | Christian Jorge Tapia Stocker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Avenue Du Marechal Leclerc Meudon 92 France |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | 1000 Great West Road Brentford Middlesex TW8 9DW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2008 | Application for striking-off (2 pages) |
13 October 2008 | Director and secretary's change of particulars / heath davies / 29/09/2008 (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 May 2008 | Return made up to 22/03/07; full list of members (4 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from centennial court easthampstead road bracknell berkshire RG12 1JZ (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Director resigned (1 page) |
14 June 2006 | Auditor's resignation (1 page) |
21 March 2006 | Return made up to 22/03/06; full list of members (8 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
28 July 2005 | Return made up to 22/03/05; full list of members
|
22 July 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | New director appointed (1 page) |
3 September 2004 | New secretary appointed;new director appointed (1 page) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
10 August 2004 | Auditor's resignation (1 page) |
19 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
15 June 2004 | Director resigned (1 page) |
20 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 July 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
20 March 2003 | Return made up to 22/03/03; full list of members
|
13 March 2003 | Director resigned (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 September 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
30 May 2002 | Return made up to 22/03/02; full list of members
|
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
26 April 2001 | Return made up to 22/03/01; full list of members
|
25 April 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
22 February 2001 | Company name changed cimage enterprise systems limite d\certificate issued on 22/02/01 (2 pages) |
17 July 2000 | Declaration of assistance for shares acquisition (17 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Ad 20/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
29 June 2000 | Auditor's resignation (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: birch street wolverhampton west midlands WV1 4HY (1 page) |
6 May 2000 | Particulars of mortgage/charge (5 pages) |
6 May 2000 | Particulars of mortgage/charge (7 pages) |
3 May 2000 | Particulars of mortgage/charge (7 pages) |
27 April 2000 | Resolutions
|
20 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 April 2000 | Return made up to 22/03/00; full list of members (9 pages) |
1 February 2000 | Director's particulars changed (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: construction house birch street wolverhampton WV1 4HY (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 April 1999 | Return made up to 22/03/99; full list of members (7 pages) |
6 October 1998 | New director appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 22/03/98; full list of members (7 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 5TH floor 31 waterloo road wolverhampton WV1 4DZ (1 page) |
25 March 1998 | Location of debenture register (1 page) |
25 March 1998 | Location of register of members (1 page) |
24 March 1998 | New director appointed (3 pages) |
17 March 1998 | Director resigned (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 April 1997 | Return made up to 22/03/97; full list of members (7 pages) |
2 February 1997 | Auditor's resignation (1 page) |
6 December 1996 | Full accounts made up to 31 December 1995 (15 pages) |
6 December 1996 | Return made up to 22/03/96; full list of members (9 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: norwich union house 31 waterloo road wolverhampton WV1 4DZ (1 page) |
14 August 1995 | New secretary appointed (4 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: construction house wolverhampton WV1 4HY (1 page) |
14 August 1995 | Secretary resigned;new director appointed (4 pages) |
14 August 1995 | Accounting reference date notified as 31/12 (1 page) |
13 July 1995 | New director appointed (4 pages) |
13 July 1995 | New secretary appointed;new director appointed (4 pages) |
12 June 1995 | Company name changed ingleby (814) LIMITED\certificate issued on 12/06/95 (4 pages) |
22 March 1995 | Incorporation (36 pages) |