Heather Drive
Ascot
Berkshire
SL5 0HP
Secretary Name | Michael O'Connell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tenby Heather Drive Ascot Berkshire SL5 0HP |
Director Name | Paul Jason Yarwood |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 7,405, Shoreham Place Castle Rock Colorado United States |
Director Name | Mr Jeffrey Trendell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Director Name | Mr Jeffrey Trendell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Director Name | Mr Floyd Henry Bradley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 18 Mulberry Walk London SW3 6DY |
Secretary Name | Mr Searle Goott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 July 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Links Drive Radlett Hertfordshire WD7 8BD |
Director Name | Paul Edward Goossens |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 10 October 2003) |
Role | Deputy Md Of Computer Consulta |
Correspondence Address | 2 Ballinger Hill Cottages South Heath Buckinghamshire HP16 9QJ |
Director Name | David Moorhouse |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 11 Myrtle Street Douglas Isle Of Man IM1 1ED |
Secretary Name | Alison Mary Whittenbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 November 1996) |
Role | Accountant |
Correspondence Address | 4 Belle Vue Cottages Bellfields Road Guildford Surrey GU1 1QQ |
Secretary Name | Paul Edward Goossens |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 1997) |
Role | Managing Director |
Correspondence Address | 2 Ballinger Hill Cottages South Heath Buckinghamshire HP16 9QJ |
Secretary Name | Simon Jon Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | 62 Westville Road London W12 9BD |
Director Name | Gordon Edward Roxon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 2000) |
Role | Sales Director |
Correspondence Address | Clifton House 83-89 Uxbridge Road London W5 5TA |
Secretary Name | Paul Edward Goossens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 October 2003) |
Role | Managing Director |
Correspondence Address | 2 Ballinger Hill Cottages South Heath Buckinghamshire HP16 9QJ |
Director Name | Robin Neil Grosset |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2001) |
Role | Engineer |
Correspondence Address | 43a Digby Mansions Hammersmith Bridge R London W6 9DF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Centurion House, London Road Staines Middlesex TW18 4AX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 September 2007 | Return made up to 19/05/07; full list of members (8 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: suite 7 walpole court london W5 5ED (1 page) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 June 2006 | Return made up to 19/05/06; full list of members
|
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 June 2005 | Return made up to 19/05/05; full list of members (9 pages) |
7 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
3 August 2004 | Return made up to 19/05/04; full list of members
|
14 November 2003 | Secretary resigned;director resigned (1 page) |
10 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 June 2003 | Return made up to 19/05/03; full list of members (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 February 2002 | Accounts made up to 31 December 2000 (10 pages) |
18 December 2001 | Director resigned (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
20 June 2001 | Return made up to 19/05/01; full list of members (9 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: clifton house 83/89,uxbridge road ealing london W5 (1 page) |
21 December 2000 | Accounts made up to 31 December 1999 (10 pages) |
19 October 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
13 July 2000 | Return made up to 19/05/00; full list of members
|
12 July 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (8 pages) |
23 August 1999 | Return made up to 19/05/99; full list of members (6 pages) |
8 April 1999 | Accounts made up to 31 December 1997 (10 pages) |
29 October 1997 | Accounts made up to 31 December 1996 (12 pages) |
18 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
31 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
1 November 1996 | Accounts made up to 31 December 1995 (12 pages) |
8 October 1996 | Return made up to 21/06/96; full list of members
|
8 October 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: unit 5 grovelands business centre boundary way hemel hempstead (1 page) |
1 March 1996 | New secretary appointed (2 pages) |
24 November 1995 | Company name changed angloglen LIMITED\certificate issued on 27/11/95 (4 pages) |
26 October 1995 | Resolutions
|
5 September 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
31 August 1995 | Accounting reference date notified as 31/12 (1 page) |
10 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages) |
10 August 1995 | Resolutions
|
21 June 1995 | Incorporation (36 pages) |