Merton Park
London
SW19 3LJ
Director Name | Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2001(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Finance Director |
Correspondence Address | The Coach House 98a Priory Road London NW6 3NT |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2002(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Hillcrest Tunbridge Wells Kent TN4 0AJ |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Mr David Christopher Chance |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Parkfield" Barge Walk Hampton Wick Surrey KT1 4AB |
Director Name | Christopher Kenneth Mackenzie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 February 1997) |
Role | Company Executive |
Correspondence Address | 98a Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Samuel Hewlings Chisholm |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 February 1997) |
Role | Chief Executive |
Correspondence Address | Flat 7 21 Hyde Park Square London W2 |
Director Name | Nicholas John Carrington |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 35 Clarence Road Windsor Berkshire SL4 5AX |
Director Name | Richard James Brooke |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 1997) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 12 Wavendon Avenue Chiswick London W4 4NR |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | Mr Damien Bernard Harte |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 February 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS |
Director Name | Mr Ian Russell Ritchie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 June 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Gorse Hill Road Virginia Water Surrey GU25 4AR |
Director Name | Nicholas Desmond Robertson Milligan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Routh Road Wandsworth London SW18 3SW |
Director Name | Nicholas John Carrington |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 March 1998) |
Role | Chief Financial Officer |
Correspondence Address | 35 Clarence Road Windsor Berkshire SL4 5AX |
Director Name | Martin Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 15 Lord Napier Place London W6 9UB |
Secretary Name | Laura Jane Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 18 Berkeley Mews Thames Street Lower Sunbury Middlesex TW16 5QF |
Director Name | Philip Andrew Carney |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 5 Nightingale Walk Windsor Berkshire SL4 3HS |
Director Name | Charles Richard Power |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 09 July 1999) |
Role | Head Of Programme Finance |
Correspondence Address | Flat 1 75 Kensington Gardens Square London W2 4DJ |
Director Name | David Rey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2002) |
Role | Accountant |
Correspondence Address | 103 Shaftesbury Way Twickenham Middlesex TW2 5RW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1995(2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 22 September 1995) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 June 2005 | Dissolved (1 page) |
---|---|
18 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 December 2004 | Liquidators statement of receipts and payments (5 pages) |
21 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (1 page) |
30 May 2002 | Resolutions
|
16 May 2002 | Registered office changed on 16/05/02 from: grant way isleworth middlesex TW7 5QD (1 page) |
14 May 2002 | Appointment of a voluntary liquidator (1 page) |
14 May 2002 | Declaration of solvency (3 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
29 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (3 pages) |
1 February 2001 | Full accounts made up to 30 June 1999 (12 pages) |
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
28 January 2000 | Director resigned (1 page) |
19 August 1999 | Secretary's particulars changed (1 page) |
19 August 1999 | Return made up to 13/07/99; full list of members (8 pages) |
30 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
6 August 1998 | Return made up to 13/07/98; full list of members (8 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | New director appointed (2 pages) |
6 February 1998 | Secretary's particulars changed (1 page) |
11 January 1998 | New director appointed (3 pages) |
29 December 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
1 December 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 13/07/97; full list of members (7 pages) |
15 July 1997 | Director resigned (1 page) |
11 July 1997 | Director's particulars changed (1 page) |
17 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
6 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (1 page) |
4 March 1997 | £ nc 100/100000 21/02/97 (1 page) |
2 March 1997 | Director resigned (1 page) |
2 March 1997 | Director resigned (1 page) |
2 March 1997 | Director resigned (1 page) |
2 March 1997 | Director resigned (1 page) |
26 February 1997 | Company name changed precis (1377) LIMITED\certificate issued on 27/02/97 (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page) |
1 November 1995 | Accounting reference date notified as 30/06 (1 page) |
10 October 1995 | New director appointed (4 pages) |
10 October 1995 | New director appointed (4 pages) |
10 October 1995 | New director appointed (4 pages) |
10 October 1995 | New director appointed (4 pages) |
10 October 1995 | New secretary appointed (6 pages) |
10 October 1995 | New director appointed (6 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
26 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
13 July 1995 | Incorporation (16 pages) |