Sunbury On Thames
Middlesex
TW16 5NG
Secretary Name | Linda Susan Frost |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Beckett House 12 Kempton Avenue Sunbury On Thames Middlesex TW16 5NG |
Director Name | Laurence Gilbert Russell Coyle |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1998(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Managing Director |
Correspondence Address | 15 Deerings Road Reigate Surrey RH2 0PN |
Director Name | Ms Maria Elena Neville |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1998(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 40 Argyle Avenue Hounslow Middlesex TW3 2LF |
Director Name | Beverley June Ward |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2000) |
Role | Project Manager |
Correspondence Address | Flat 3 Wick Hill House Kenilworth Avenue Bracknell RG12 2JE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6 Southwick Mews London W2 1JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2002 | Dissolved (1 page) |
---|---|
29 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: cameo house briar road twickenham TW2 6RB (1 page) |
14 July 2000 | Resolutions
|
14 July 2000 | Statement of affairs (8 pages) |
14 July 2000 | Appointment of a voluntary liquidator (1 page) |
23 May 2000 | Director resigned (1 page) |
6 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
5 January 2000 | Amending 882 amends 882 OF221098 (2 pages) |
22 December 1999 | Return made up to 08/09/98; full list of members; amend (7 pages) |
22 December 1999 | Return made up to 08/09/99; no change of members (4 pages) |
20 April 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
23 October 1998 | Ad 15/06/98-24/06/98 £ si [email protected] (2 pages) |
12 October 1998 | Return made up to 08/09/98; full list of members
|
18 September 1998 | Div 15/06/98 (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
28 October 1997 | Return made up to 08/09/97; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 October 1996 | Return made up to 08/09/96; full list of members (6 pages) |
18 September 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
25 January 1996 | Company name changed foresight consulting LIMITED\certificate issued on 26/01/96 (2 pages) |
9 October 1995 | Director resigned;new director appointed (2 pages) |
9 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 September 1995 | Incorporation (28 pages) |