St Peter Port
Guernsey
Channel Islands
GY1 2NU
Director Name | Mr Alan Michael Chick |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 February 2004) |
Role | Company Director |
Country of Residence | Guernsey,Channel Islands |
Correspondence Address | Richmond House St Julians Avenue St Peter Port Guernsey GY1 1GZ |
Director Name | Alan David Jenner |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | Richmond House St Julians Avenue St Peter Port Guernsey GY1 1GZ |
Director Name | Gary Taylor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | Richmond House St Julians Avenue St Peter Port Guernsey GY1 1GZ |
Director Name | Simon Boyd De Carteret |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 January 2003) |
Role | Engineer |
Correspondence Address | Key West Sark GY9 0SB |
Director Name | Raymond Terry Gibson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 January 2003) |
Role | Retired |
Correspondence Address | Clos De Saignie Sark Channel Islands GY9 0SF |
Director Name | Freestar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | Richmond House St Anne's Place St Peter Port Guernsey Channel Islands GY1 2NU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2003 | Application for striking-off (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 October 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
28 August 2001 | Return made up to 23/08/01; full list of members (5 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
13 January 1999 | Company name changed mayfair partners LIMITED\certificate issued on 14/01/99 (2 pages) |
30 November 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
1 September 1998 | Return made up to 23/08/98; full list of members (7 pages) |
14 November 1997 | Company name changed central european construction SE rvices LIMITED\certificate issued on 17/11/97 (2 pages) |
8 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
21 August 1997 | Return made up to 23/08/97; full list of members (6 pages) |
2 October 1996 | Return made up to 23/08/96; full list of members (6 pages) |
13 September 1995 | Accounting reference date notified as 31/01 (1 page) |
4 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
23 August 1995 | Incorporation (38 pages) |