Pinner
Middlesex
HA5 3SJ
Director Name | Andrew Mark Fleming Derrick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | 47 Oatlands Drive Weybridge Surrey KT13 9LU |
Director Name | James Combs Van Meter |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | 47-50 Cornwall Gardens Flat 4 London SW7 4AD |
Director Name | Professional Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Director Name | Janelle Gay Alizzi |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 1996(8 months after company formation) |
Appointment Duration | 1 day (resigned 24 January 1996) |
Role | Consultant |
Correspondence Address | 48 Vincent Square London SW1P 2NR |
Director Name | Sophie Crellin |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(8 months after company formation) |
Appointment Duration | 1 day (resigned 24 January 1996) |
Role | Personal Assistant |
Correspondence Address | 4 Airedale Road London SW12 8SF |
Director Name | Robert Charles James Nelson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1999) |
Role | Merchant Banker |
Correspondence Address | 27 Edmund Street Queens Park, Waverley Sydney New South Wales 2022 Australia |
Director Name | Mr Charles Geoffrey Carstairs Parsons |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waldrons Farm Brinkworth Chippenham Wiltshire SN15 5DQ |
Secretary Name | Mr Charles Geoffrey Carstairs Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waldrons Farm Brinkworth Chippenham Wiltshire SN15 5DQ |
Director Name | Patrick Michael Boyle |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | Berglaan 6 B-2230 Herselt Belgium |
Secretary Name | ABC Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Registered Address | 9 Berkeley Street London W1X 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2000 | Director resigned (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
12 July 1999 | Location of register of members (1 page) |
9 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
26 January 1999 | Auditor's resignation (1 page) |
8 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 July 1997 | Resolutions
|
25 June 1997 | Return made up to 22/05/97; no change of members
|
22 August 1996 | Registered office changed on 22/08/96 from: greengate house 87 pickwick road corsham SN13 9BY (1 page) |
11 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Resolutions
|
9 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 May 1996 | Particulars of mortgage/charge (8 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | Director resigned (1 page) |
25 February 1996 | New secretary appointed;new director appointed (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | New director appointed (1 page) |
25 February 1996 | New director appointed (1 page) |
22 May 1995 | Incorporation (16 pages) |