Ponthir
Newport
Gwent
NP18 1HN
Wales
Secretary Name | Dionne Cooper |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 November 2003(8 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Amanda Circle Windsor Connecticut 06095 United States |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | Chubb House Staines Road West Sunbury-On-Thames Middlesex TW16 7AR |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Status | Current |
Appointed | 26 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Robert John Dursley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 September 2001) |
Role | Service Engineer |
Correspondence Address | 7 Llangynidr Road Fairwater Cardiff South Glamorgan CF5 3BR Wales |
Director Name | John Stephen Miller |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 September 2001) |
Role | Service Engineer |
Correspondence Address | 16 Penmaen Walk Culverhouse Cross Cardiff South Glamorgan CF5 4TP Wales |
Secretary Name | Gill Dursley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | 7 Llangynidr Road Fairwater Cardiff CF5 3BR Wales |
Director Name | Danna Booyens Strydom |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 3 Prospect Avenue Farnborough Hampshire GU14 8JT |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2003) |
Role | Barrister |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 October 2005 | Dissolved (1 page) |
---|---|
26 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Declaration of solvency (3 pages) |
17 December 2004 | Appointment of a voluntary liquidator (1 page) |
14 May 2004 | Return made up to 12/05/04; full list of members
|
27 April 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
20 June 2003 | Full accounts made up to 31 March 2002 (15 pages) |
8 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
8 February 2003 | Auditor's resignation (1 page) |
26 June 2002 | Return made up to 12/05/02; full list of members (6 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derbyshire DE21 4XA (1 page) |
10 April 2002 | Director resigned (1 page) |
5 December 2001 | Resolutions
|
28 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Amended accounts made up to 31 March 2001 (6 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: western business centre riverside terrace ely cardiff CF5 5AS (1 page) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 October 2000 | Particulars of mortgage/charge (4 pages) |
18 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
26 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: unit 7 ely brewery workshops station terrace ely cardiff south glamorgan CF5 1AA (1 page) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 July 1998 | Particulars of mortgage/charge (6 pages) |
27 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
4 June 1997 | Return made up to 12/05/97; no change of members (4 pages) |
5 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
1 March 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
1 March 1996 | Resolutions
|
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: 129 queen street cardiff CF1 4BJ (1 page) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | New director appointed (2 pages) |
5 July 1995 | Memorandum and Articles of Association (8 pages) |
22 June 1995 | Company name changed badgers wood LIMITED\certificate issued on 23/06/95 (4 pages) |
12 May 1995 | Incorporation (16 pages) |