Chiswick
London
W4 4QP
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Onslow Mews West South Kensington London SW7 3AF |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Mark Robert Aloil Hellings |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 July 1995) |
Role | Treasurer |
Correspondence Address | 1 Sheen Court Richmond Surrey TW10 5DG |
Director Name | Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 July 1995) |
Role | Chartered Accountant |
Correspondence Address | Sundale 25 Yester Road Chislehurst Kent BR7 1HN |
Secretary Name | Mr Adrian Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 January 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | Mr Niilo Heikki Hakkarainen |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 21 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 1996) |
Role | Management Consultant |
Correspondence Address | Kulosaaerntie 13 Helsinki 00570 |
Director Name | The Viscount Rothermere Vere Harold Esmond Harmsworth |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 1996) |
Role | Company Chairman |
Correspondence Address | 36 Rue Du Sentier Paris 2e |
Director Name | Mr John Gwilym Hemingway |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 1996) |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | La Girouette 4860 Avenue Des Diables Bleus Col D'Eze 06360 France |
Secretary Name | Shirley Georgina Michele Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 76 Wood End Avenue Harrow Middlesex HA2 8NT |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2002 | Application for striking-off (1 page) |
5 December 2001 | Ad 28/09/01--------- £ si 156017@1=156017 £ ic 5000002/5156019 (2 pages) |
18 September 2001 | Director resigned (1 page) |
15 August 2001 | Auditor's resignation (7 pages) |
16 July 2001 | Full accounts made up to 1 October 2000 (10 pages) |
31 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
17 October 2000 | Director's particulars changed (1 page) |
7 June 2000 | Return made up to 12/05/00; full list of members (10 pages) |
29 March 2000 | Full accounts made up to 3 October 1999 (10 pages) |
27 January 2000 | New director appointed (4 pages) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
8 November 1999 | New director appointed (4 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (1 page) |
16 June 1999 | Full accounts made up to 27 September 1998 (9 pages) |
26 May 1999 | Return made up to 12/05/99; full list of members (7 pages) |
18 June 1998 | Full accounts made up to 28 September 1997 (8 pages) |
5 June 1998 | Secretary's particulars changed (1 page) |
5 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
13 June 1997 | Return made up to 12/05/97; full list of members (4 pages) |
12 March 1997 | Full accounts made up to 29 September 1996 (9 pages) |
20 January 1997 | Resolutions
|
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
13 May 1996 | Return made up to 12/05/96; full list of members (9 pages) |
24 August 1995 | Director resigned;new director appointed (4 pages) |
10 August 1995 | Company name changed playerobtain LIMITED\certificate issued on 11/08/95 (4 pages) |
8 August 1995 | New director appointed (2 pages) |
3 August 1995 | Ad 28/07/95--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
15 June 1995 | Accounting reference date notified as 30/09 (1 page) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 1995 | Incorporation (12 pages) |