Birch Hill Shirley Hills
Surrey
CR0 5HT
Director Name | Stephen Gerard Sweeney |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 28 September 1995) |
Role | Trainee Sol |
Correspondence Address | 21e Kingwood Road Fulham London SW6 6SP |
Director Name | Glenn Anthony Hall |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 28 September 1995) |
Role | Solicitor |
Correspondence Address | Flat 5 107 Sutherland Avenue Maida Vale London W9 2QH |
Secretary Name | Glenn Anthony Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 28 September 1995) |
Role | Solicitor |
Correspondence Address | Flat 5 107 Sutherland Avenue Maida Vale London W9 2QH |
Director Name | Ivan Patrick Dunleavy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 1999) |
Role | Accountant |
Correspondence Address | Bois Heath Farm Watchet Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DR |
Director Name | Michael John Diprose |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 4 Berwick Close Marlow Buckinghamshire SL7 3XA |
Secretary Name | George Kenneth Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 1996) |
Role | Secretary |
Correspondence Address | 22 Hillcroft Avenue Pinner Middlesex HA5 5AW |
Secretary Name | Brian Beaumont Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Badgers Bigfrith Lane Cookham Maidenhead Berkshire SL6 9UQ |
Secretary Name | Jonathan Simon Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 8 Wavel Mews South Hampstead London NW6 3AB |
Director Name | Mr Robert Jonathan Callow |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 36 Constantine Road Hampstead London NW3 2NG |
Secretary Name | David Carl Anthony Chaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 67 Darlands Drive Barnet Hertfordshire EN5 2DE |
Director Name | Mr Richard John Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House 12a Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Mr David Benjamin Roberts |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatched Cottage Rake Lane Milford Godalming Surrey GU8 5AB |
Director Name | Trevor Charles Bish Jones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salford Manor Wavendon Road, Salford Milton Keynes MK17 8BB |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Turville Henley On Thames Oxfordshire RG9 6QL |
Secretary Name | Susan Sweny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 36 Halifax Street Sydenham London SE26 6JA |
Director Name | Penelope Praill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Secretary Name | Penelope Praill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(11 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Director Name | Christopher David Scott |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Secretary Name | Christopher David Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2009) |
Role | Secretary |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | Kempson House Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | Kempson House Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | Kempson House Camomile Street London EC3A 7AN |
Registered Address | 242 Marylebone Road London NW1 6JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 2 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2009 | Company name changed woolworths cinema club LIMITED\certificate issued on 04/03/09 (2 pages) |
7 February 2009 | Appointment terminated director and secretary christopher scott (1 page) |
26 August 2008 | Appointment terminated director trevor bish jones (1 page) |
22 August 2008 | Director appointed stephen east (10 pages) |
15 July 2008 | Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 2 February 2008 (7 pages) |
6 May 2008 | Return made up to 11/04/08; no change of members (7 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page) |
30 November 2007 | Accounts for a dormant company made up to 3 February 2007 (7 pages) |
6 June 2007 | Return made up to 11/04/07; no change of members (7 pages) |
6 March 2007 | Secretary resigned;director resigned (1 page) |
6 March 2007 | New secretary appointed;new director appointed (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 28 January 2006 (5 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Return made up to 11/04/06; full list of members (7 pages) |
11 November 2005 | Accounts for a dormant company made up to 29 January 2005 (5 pages) |
30 June 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Return made up to 11/04/05; full list of members
|
10 May 2005 | Director resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New director appointed (3 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 76 dean street london W1D 3SQ (1 page) |
24 February 2005 | New director appointed (4 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
23 February 2005 | Company name changed vci cinema club LIMITED\certificate issued on 23/02/05 (2 pages) |
10 December 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 June 2004 | Resolutions
|
28 April 2004 | Return made up to 11/04/04; full list of members
|
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 June 2003 | Return made up to 11/04/03; full list of members (7 pages) |
11 March 2003 | Auditor's resignation (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 May 2001 | Return made up to 11/04/01; full list of members
|
4 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
6 January 2000 | Location of register of members (1 page) |
6 January 2000 | Resolutions
|
26 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
13 May 1999 | Return made up to 11/04/99; no change of members
|
19 November 1998 | Auditor's resignation (1 page) |
17 November 1998 | Auditor's resignation (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 April 1998 | Return made up to 11/04/98; full list of members
|
14 April 1998 | Registered office changed on 14/04/98 from: 36/38 caxton way watford hertfordshire WD6 8UF (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 September 1997 | Director's particulars changed (1 page) |
16 July 1997 | New director appointed (2 pages) |
25 May 1997 | Return made up to 11/04/97; full list of members (9 pages) |
9 May 1997 | Director resigned (1 page) |
20 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 July 1996 | Secretary resigned (2 pages) |
21 July 1996 | New secretary appointed (1 page) |
29 April 1996 | Return made up to 11/04/96; full list of members (7 pages) |
26 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | Secretary resigned (2 pages) |
13 October 1995 | Company name changed totrade LIMITED\certificate issued on 16/10/95 (4 pages) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: kempson house camomile street london EC3A 7AN (1 page) |
9 October 1995 | New secretary appointed (4 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | Secretary resigned;director resigned (2 pages) |
9 October 1995 | New director appointed (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New secretary appointed;new director appointed (2 pages) |
27 September 1995 | Secretary resigned;director resigned (2 pages) |
11 April 1995 | Incorporation (29 pages) |