Wades Place
London
E14 0DB
Director Name | Mr Simon John Rouse |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(2 years, 1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Co-ordinator |
Country of Residence | England |
Correspondence Address | 3 McEwen House Roman Road London E3 5LH |
Director Name | Mr Fabian Richard Tompsett |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1998(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Reef House Manchester Road London E14 3JD |
Director Name | Emma Buckton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1999(4 years after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Development Manager |
Correspondence Address | 17 Falcon Way London E14 9UP |
Secretary Name | Neil Edward Ian Lamont |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2001(5 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 11 Cotesbach Road Hackney London E5 9QJ |
Director Name | Ms Dymphna Teresa Dale |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Centre Manager |
Correspondence Address | 9 Tideway House London E14 8LX |
Director Name | Elizabeth Blanche Romilly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Trainee Sol |
Correspondence Address | 1 Gladstone House East India Dock Road London E14 6HH |
Director Name | Victoria Innes Young |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Homoeopath |
Correspondence Address | 57 Templar Drive Thamesmead London SE28 8PF |
Secretary Name | Kim Francis Arrenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Murray Avenue Bromley Kent BR1 3DT |
Secretary Name | John Brian Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Cottage Darenth Hill Dartford Kent DA2 7QY |
Director Name | Dorrett Daley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | African-Caribbean |
Status | Resigned |
Appointed | 22 January 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 month (resigned 27 February 1997) |
Role | Manager |
Correspondence Address | 43 Winchester Road London N9 9EY |
Director Name | Sian Penner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 April 1997) |
Role | Local Govt Officer |
Correspondence Address | 64 Hermitage Court Woodford Road London E18 2EP |
Director Name | Rima Salahie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 1998) |
Role | Co-Op Dev Advisor |
Correspondence Address | 33 Broomfield Ferdinand Street Camden London NW1 8ED |
Secretary Name | Sr Christine Frost |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 August 1998(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 22 Devitt House Wades Place London E14 0DB |
Secretary Name | Mohamad Saleh Hariri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2001) |
Role | Company Director |
Correspondence Address | 41 White Road London E15 4HA |
Director Name | Tom Leatherbarrow |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 September 2000) |
Role | Theatre Director |
Correspondence Address | Flat 1 Java Court 31 Wapping High Street London E1 9LS |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 December 2004 | Dissolved (1 page) |
---|---|
2 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Statement of affairs (4 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Appointment of a voluntary liquidator (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: robin hood gardens training centre robin hood lane london E14 0HG (1 page) |
25 June 2001 | Accounts made up to 31 March 2001 (16 pages) |
20 June 2001 | Annual return made up to 15/06/01
|
5 June 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
27 June 2000 | Accounts made up to 31 March 2000 (10 pages) |
21 June 2000 | Annual return made up to 15/06/00
|
19 November 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
25 August 1999 | Annual return made up to 24/06/99
|
1 July 1999 | Accounts made up to 31 March 1999 (10 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
22 September 1998 | Annual return made up to 24/08/98
|
22 September 1998 | New secretary appointed (2 pages) |
17 June 1998 | Accounts made up to 31 March 1998 (10 pages) |
3 March 1998 | New director appointed (2 pages) |
8 December 1997 | Accounts made up to 31 March 1997 (11 pages) |
10 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Annual return made up to 24/08/97 (6 pages) |
24 April 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
4 February 1997 | Accounts made up to 31 March 1996 (3 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
13 September 1996 | Annual return made up to 24/08/96 (4 pages) |
10 July 1996 | Director resigned (1 page) |
15 April 1996 | Accounting reference date notified as 31/03 (1 page) |
24 August 1995 | Incorporation (56 pages) |