Weston Turville
Aylesbury
Buckinghamshire
HP22 5RR
Director Name | Mr Andrew John Senior |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2001(5 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hutchings Walk London NW11 6LT |
Secretary Name | Paul Alexander Munden |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2001(6 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Woodlands Avenue London E11 3RA |
Secretary Name | Mr Robert Samuel Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 South View Bromley Kent BR1 3DP |
Director Name | Miranda Cook |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 132 Abbeville Road London SW4 9LR |
Director Name | Michael Lambert |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1996) |
Role | Economic Development Officer |
Correspondence Address | The Hollies 17 Commonside Downley High Wycombe Buckinghamshire HP13 5FG |
Director Name | Susan Fenwick |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 1997) |
Role | Councillor |
Correspondence Address | 8 Manor Road Richmond Surrey TW9 1YB |
Director Name | Ann Veronica Hacker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | Badgers Wood Beaver Lane Yateley Hampshire GU46 6XJ |
Director Name | Kenneth Richard Coello |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1996) |
Role | Assistant Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highlands Avenue Leatherhead Surrey KT22 8NN |
Director Name | Mr Malcolm Richard Childs |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 16 July 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elgin Road Sutton Surrey SM1 3SN |
Director Name | Charles Hind Herrod |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 1997) |
Role | Bank Manager |
Correspondence Address | 29 Pine Walk Bookham Leatherhead Surrey KT23 4AS |
Director Name | John Stuart Murray |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 May 1996) |
Role | T E C Director |
Correspondence Address | 13 Varsity Drive Twickenham Middlesex TW1 5DG |
Director Name | Mr Michael John Ernest Frye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 22 July 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Secretary Name | Mr Graham Deverill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Reyntiens View Odiham Hook Hampshire RG29 1AF |
Director Name | Mr Micheal John Gilbert |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(5 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Mill Stream Cottage 8 Langstone High Street Havant Hampshire PO9 1RY |
Director Name | Dr Phillip Blackburn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 1999) |
Role | Chief Executive Officer |
Correspondence Address | 104 Frithville Gardens London W12 7JW |
Director Name | David Wallis Brown |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 1998) |
Role | Bank Manager |
Correspondence Address | 4 Hales Oak Bookham Leatherhead Surrey KT23 4EA |
Director Name | Brian Murrell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2001) |
Role | Head Of Policy Team |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Grove Ickenham Uxbridge Middlesex UB10 8QH |
Director Name | Lisa Marie Porter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | 23 Arlington Road Ealing London W13 8PF |
Director Name | Duncan Robertson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 April 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Brownlow Road Bowes Park London N11 2BN |
Director Name | Fiona Clair Pearson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Danes Cross Pond Road Woking Surrey GU22 0JT |
Director Name | Jonathan Folarin Olakunle Olaofe |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 June 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2000) |
Role | Chief Executive Executive Dire |
Correspondence Address | 3 Fenchurch Mews Winnersh Wokingham Berkshire RG41 5TE |
Secretary Name | Mark Andrew Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 1 Leger Close Church Crookham Fleet Hampshire GU13 0XD |
Director Name | Mr Abdu Rashid Craig |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 2001) |
Role | Head Of Economic Development |
Country of Residence | England |
Correspondence Address | 82 Woodlands Road Isleworth Middlesex TW7 6JY |
Director Name | Mohamed Iqbal Khan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Meadow End Leigh Place Cobham Surrey KT11 2HL |
Director Name | Ian Denis McIntosh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 2001) |
Role | Chief Executive |
Correspondence Address | Flat 2 The Annex Savay Farm Savay Lane Denham Green Middlesex UB9 5NJ |
Director Name | Mr Ian Nichol |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2001) |
Role | Chief Regeneration Officer |
Correspondence Address | 22 High Street Packington Ashby De La Zouch Leicestershire LE65 1WH |
Secretary Name | Mr Leslie Arthur Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Hogarth Gardens Heston Hounslow Middlesex TW5 0QT |
Director Name | James Alexander Waldorf Astor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 St Marks Place London W11 1NS |
Director Name | Stuart Martin Macmillan Pratt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2001) |
Role | Managing Director |
Correspondence Address | Rosecroft 48 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Shelley Janette Adams |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2001) |
Role | Chief Executive |
Correspondence Address | 4 Campbell Court Campbell Road London W7 3ED |
Director Name | David Steward Baxter |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2002) |
Role | General Manager |
Correspondence Address | 3 Rayment Drift Kesgrave Ipswich Suffolk IP5 2GS |
Secretary Name | Graham Mowatt Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 July 2001) |
Role | Accountant |
Correspondence Address | The Hollies Orchard Road Kelvedon Colchester Essex CO5 9NA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 February 2004 | Dissolved (1 page) |
---|---|
6 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 3RD floor centre point 103 new oxford street london WC1A 1DR (1 page) |
20 December 2002 | Declaration of solvency (3 pages) |
20 December 2002 | Appointment of a voluntary liquidator (1 page) |
20 December 2002 | Resolutions
|
24 April 2002 | Director resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
12 September 2001 | Accounts made up to 31 March 2001 (15 pages) |
5 September 2001 | Secretary resigned (1 page) |
22 June 2001 | Annual return made up to 14/06/01 (4 pages) |
23 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: west london centre 15-21 staines road hounslow middlesex TW3 3HA (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Director resigned (1 page) |
21 December 2000 | Accounts made up to 31 March 2000 (20 pages) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (2 pages) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Annual return made up to 22/06/00
|
6 April 2000 | Director's particulars changed (1 page) |
20 October 1999 | Accounts made up to 31 March 1999 (20 pages) |
26 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director's particulars changed (2 pages) |
5 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Annual return made up to 22/06/99 (8 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
24 November 1998 | Secretary's particulars changed (1 page) |
21 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
4 August 1998 | Annual return made up to 22/06/98 (14 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Accounts made up to 31 March 1998 (17 pages) |
9 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Memorandum and Articles of Association (20 pages) |
29 April 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
10 November 1997 | Accounts made up to 31 March 1997 (15 pages) |
26 October 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: sovereign court 15-21 staines road hounslow,middx TW3 3HA (1 page) |
4 August 1997 | Annual return made up to 22/06/97 (15 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
19 December 1996 | Accounts made up to 31 March 1996 (14 pages) |
30 August 1996 | New director appointed (2 pages) |
30 July 1996 | Annual return made up to 22/06/96
|
30 July 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
23 February 1996 | Accounting reference date notified as 31/03 (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | Memorandum and Articles of Association (38 pages) |
24 November 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
5 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 June 1995 | Incorporation (24 pages) |