Carlisle Place
London
SW1P 1HZ
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 November 2002) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Mr Peter Anthony Bedford |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Clevedon Old Avenue Weybridge Surrey KT13 0PJ |
Director Name | Michael Barrie Curlewis |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2002) |
Role | Executive Search Consultant |
Correspondence Address | Paulers Pury 3 Oaks Lane Wadhurst East Sussex TN5 6PY |
Director Name | Mr Andrew Charles Garner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 1997) |
Role | Executive Search Consultant |
Country of Residence | England |
Correspondence Address | Hobberhill Farm Welton Daventry Northamptonshire NN11 2JX |
Director Name | Mr David Hutt |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 1998) |
Role | Executive Search Consultant |
Country of Residence | England |
Correspondence Address | The Ridge House Corsham Wiltshire SN13 9PL |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 24 Queen Anne's Gate London SW1H 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2002 | Application for striking-off (1 page) |
8 May 2002 | Director resigned (1 page) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
24 August 2001 | Return made up to 10/08/01; full list of members (5 pages) |
22 May 2001 | Resolutions
|
14 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Resolutions
|
22 August 2000 | Return made up to 10/08/00; full list of members (5 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Return made up to 10/08/99; full list of members (7 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 February 1999 | Director resigned (1 page) |
20 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
22 August 1997 | Return made up to 10/08/97; no change of members (6 pages) |
14 May 1997 | Director resigned (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
5 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
29 August 1996 | Ad 24/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | £ nc 1000/10000 24/06/96 (1 page) |
29 August 1996 | Memorandum and Articles of Association (16 pages) |
17 January 1996 | Accounting reference date notified as 30/06 (1 page) |
17 January 1996 | Memorandum and Articles of Association (21 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Registered office changed on 17/01/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
10 August 1995 | Incorporation (56 pages) |