Fleet
Hampshire
GU13 8LR
Director Name | Jeffrey Hutton Spencer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 February 2000) |
Role | Investment Manager |
Correspondence Address | 7 Nashdom Nashdom Lane, Burnham Slough Berkshire SL1 8NJ |
Director Name | Paul Simon Weinel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 November 2007) |
Role | Pension Consultant |
Correspondence Address | 26 Clapham Common West Side London SW4 9AN |
Secretary Name | Paul Simon Weinel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 1999) |
Role | Pension Consultant |
Correspondence Address | 26 Clapham Common West Side London SW4 9AN |
Secretary Name | Mr Jeremy Robin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards 52 Moat Road East Grinstead West Sussex RH19 3LH |
Director Name | Mr Wayne Brinley Mathews |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Glendale Drive London SW19 7BG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Arbuthnot House 20 Ropemaker Street London EC2Y 9AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
7 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: royex house aldermanbury square london EC2V 7NU (1 page) |
9 July 2003 | Return made up to 22/06/03; full list of members
|
25 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
15 March 2001 | Director's particulars changed (1 page) |
29 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 March 2000 | Director resigned (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Company name changed weinel & partners financial cons ultants LIMITED\certificate issued on 10/02/00 (2 pages) |
24 January 2000 | Auditor's resignation (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 August 1999 | New secretary appointed (2 pages) |
29 July 1999 | Return made up to 22/06/99; full list of members (7 pages) |
23 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 28 ely place london EC1N 6RL (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Auditor's resignation (1 page) |
17 April 1999 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 July 1998 | Return made up to 22/06/98; full list of members (7 pages) |
24 February 1998 | Director's particulars changed (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 October 1996 | Resolutions
|
24 July 1996 | Ad 02/08/95--------- £ si 9998@1 (2 pages) |
14 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
20 February 1996 | Accounting reference date notified as 31/12 (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR (1 page) |
17 August 1995 | Ad 02/08/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 July 1995 | £ nc 100/10000 20/07/95 (1 page) |
26 July 1995 | Resolutions
|
26 July 1995 | New director appointed (2 pages) |
18 July 1995 | Company name changed centreword LIMITED\certificate issued on 19/07/95 (4 pages) |
22 June 1995 | Incorporation (28 pages) |