Barnton
Edinburgh
EH4 6QW
Scotland
Director Name | Sir Christopher Stephen Wates |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Building Director |
Country of Residence | United Kingdom |
Correspondence Address | Tufton Place Tufton Lane Northiam Rye East Sussex TN31 6HL |
Director Name | William John Romaine Govett |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | Glenbogle Lodge Middle Blackhall Banchory Kincardineshire AB31 3PS Scotland |
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Correspondence Address | 91 Waterloo Road London SE1 8XP |
Director Name | Nicholas Benedick Sparrowe Colchester |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 25 September 1996) |
Role | Editorial Director |
Correspondence Address | 37 Arundel Gardens London W11 2LW |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 91 Waterloo Road London SE1 8XP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 May 2003 | Dissolved (1 page) |
---|---|
24 March 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 February 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 February 2003 | Liquidators statement of receipts and payments (4 pages) |
28 February 2003 | Certificate that Creditors have been paid in full (2 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Appointment of a voluntary liquidator (1 page) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Res re- removal of liquidator (1 page) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 1999 | Liquidators statement of receipts and payments (6 pages) |
30 October 1998 | Liquidators statement of receipts and payments (6 pages) |
15 June 1998 | Liquidators statement of receipts and payments (6 pages) |
13 May 1997 | Appointment of a voluntary liquidator (1 page) |
1 May 1997 | Resolutions
|
1 May 1997 | Declaration of solvency (3 pages) |
30 April 1997 | Ad 24/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 1997 | Director resigned (1 page) |
1 August 1996 | Return made up to 30/06/96; full list of members (11 pages) |
1 March 1996 | New director appointed (3 pages) |
1 March 1996 | New director appointed (3 pages) |
19 October 1995 | New director appointed (6 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
27 September 1995 | Company name changed hackremco (no. 1064) LIMITED\certificate issued on 27/09/95 (4 pages) |
30 June 1995 | Incorporation (44 pages) |