Swynnerton
Stone
Staffordshire
ST15 0RA
Director Name | Miss Charlotte Louise Parsons |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(14 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Mapleton Road Four Elms Edenbridge Kent TN8 6PL |
Secretary Name | Miss Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(14 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Mapleton Road Four Elms Kent TN8 6PL |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Robert John Stubbs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 June 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JF |
Director Name | Mr Andrew George Proudfoot |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 June 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Langley Drive Camberley Surrey GU15 3TB |
Secretary Name | Robert John Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 June 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JF |
Director Name | Simon Bruce Bevan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 July 2000) |
Role | Chartered Accountant |
Correspondence Address | Tgallant Halls Lane, Waltham St. Lawrence Reading Berkshire RG10 0JD |
Director Name | Stephen Harold Greenwood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(4 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Ms Anne Elizabeth Snow |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(4 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 April 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Harrow Farm House Froxfield Marlborough Wiltshire SN8 3HT |
Director Name | Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(4 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 May 2001) |
Role | Management Consultant |
Correspondence Address | Hewletts Mill Galhampton Yeovil Somerset BA22 7BG |
Director Name | Miss Susan Ollerton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2002) |
Role | Accountant |
Correspondence Address | 2 St Thomas Close Helmshore Rossendale Lancashire BB4 4PY |
Director Name | Mr Geoffrey Karel Schmitt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Uplands Drive Oxshott Leatherhead Surrey KT22 0JD |
Director Name | Ms Sharon Yelda Pinner |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 June 2002) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montgomery Road Edgware HA8 6NS |
Director Name | Mr William Anthony Trendell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(6 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victorian Rendezvous 18 Rectory Close Merrow Guildford Surrey GU4 7AR |
Secretary Name | Sarah Livermore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 65 Kingfisher Drive Greenhithe Kent DA9 9RT |
Secretary Name | Susan Jane Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 53 Cavendish Drive Hagley Stourbridge Worcestershire DY9 0LR |
Website | hprendel.com |
---|
Registered Address | 200 Great Dover Street London SE1 4YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
706 at £1 | High-point Rendel Group LTD 99.86% Ordinary |
---|---|
1 at £1 | High-point Rendel Group LTD 0.14% Preference |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 April 2013 | Delivered on: 10 May 2013 Satisfied on: 24 July 2015 Persons entitled: 20-20 Trustees Limited Bridge Trustees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
4 July 2001 | Delivered on: 24 July 2001 Satisfied on: 26 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company and high-point rendel limited, high point europe limited, high-point rendel group PLC Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 April 1997 | Delivered on: 8 April 1997 Satisfied on: 26 March 2013 Persons entitled: Guinness Mahon & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the debenture and pursuant to the terms of an on demand revolving standby credit facility letter of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 September 1996 | Delivered on: 17 September 1996 Satisfied on: 26 March 2013 Persons entitled: Guiness Mahon & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a confidential invoice discounting agreement. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2017 | Application to strike the company off the register (3 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
6 July 2016 | Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016 (1 page) |
29 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
3 December 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
24 July 2015 | Satisfaction of charge 030784730004 in full (4 pages) |
22 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
16 January 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 May 2013 | Registration of charge 030784730004 (191 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
3 September 2012 | Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
3 September 2012 | Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
2 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
15 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
20 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Termination of appointment of Susan Vincent as a secretary (1 page) |
26 August 2009 | Director appointed ms charlotte louise parsons (2 pages) |
26 August 2009 | Secretary appointed ms charlotte louise parsons (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
11 March 2009 | Director's change of particulars / kelvin hingley / 28/11/2008 (1 page) |
8 January 2009 | Appointment terminated director william trendell (1 page) |
11 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
4 April 2008 | Location of register of members (1 page) |
29 October 2007 | Return made up to 02/09/07; full list of members (3 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
11 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
30 August 2006 | Amended accounts made up to 31 July 2005 (11 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 July 2005 (10 pages) |
24 August 2006 | Amended full accounts made up to 31 July 2004 (11 pages) |
5 October 2005 | Full accounts made up to 31 July 2004 (10 pages) |
9 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
29 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
21 June 2004 | Location of register of members (1 page) |
28 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
21 October 2003 | Company name changed vantagepoint consulting LTD\certificate issued on 21/10/03 (2 pages) |
18 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 31 July 2002 (14 pages) |
17 June 2003 | Form 244 - extension granted (1 page) |
3 April 2003 | Secretary's particulars changed (1 page) |
19 November 2002 | Director resigned (1 page) |
10 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
14 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned;director resigned (1 page) |
14 June 2002 | Full accounts made up to 31 July 2001 (15 pages) |
13 November 2001 | New director appointed (2 pages) |
10 October 2001 | Return made up to 02/09/01; full list of members (7 pages) |
8 October 2001 | New director appointed (2 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
20 July 2001 | Company name changed vantagepoint management consulta nts (public sector) LTD\certificate issued on 20/07/01 (2 pages) |
10 July 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
5 June 2001 | Full accounts made up to 31 July 2000 (14 pages) |
6 April 2001 | Director resigned (1 page) |
12 October 2000 | Return made up to 02/09/00; full list of members (7 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
26 July 2000 | Ad 04/07/00--------- £ si 234@1=234 £ ic 707/941 (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: third floor 45/49 mortimer street london W1N 7TD (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
26 July 2000 | Resolutions
|
26 November 1999 | Full accounts made up to 31 August 1999 (13 pages) |
28 September 1999 | Return made up to 02/09/99; no change of members (6 pages) |
28 September 1999 | Director's particulars changed (1 page) |
1 July 1999 | Company name changed bdo stoy hayward public sector c onsulting services LIMITED\certificate issued on 01/07/99 (2 pages) |
24 November 1998 | Full accounts made up to 31 August 1998 (11 pages) |
6 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
12 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
8 April 1997 | Particulars of mortgage/charge (7 pages) |
3 December 1996 | Company name changed bdo stoy hayward public sector s ervices LIMITED\certificate issued on 04/12/96 (2 pages) |
2 December 1996 | £ nc 1000/1001 02/09/96 (1 page) |
2 December 1996 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
2 December 1996 | Ad 02/09/96--------- £ si 1@1=1 £ ic 706/707 (2 pages) |
2 December 1996 | Ad 29/08/96--------- £ si 705@1=705 £ ic 1/706 (2 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Registered office changed on 02/12/96 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
1 November 1996 | Resolutions
|
1 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
30 September 1996 | New director appointed (2 pages) |
17 September 1996 | Particulars of mortgage/charge (7 pages) |
20 August 1996 | Secretary resigned (2 pages) |
20 August 1996 | New secretary appointed;new director appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (2 pages) |
13 August 1996 | Return made up to 11/07/96; full list of members (5 pages) |
13 August 1996 | Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page) |
31 July 1996 | Company name changed nevrus (650) LIMITED\certificate issued on 01/08/96 (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
11 July 1995 | Incorporation (24 pages) |