Peterborough
Cambridgeshire
PE3 6GA
Secretary Name | Mr Joseph Vincent Zizza |
---|---|
Nationality | American |
Status | Current |
Appointed | 17 October 1995(1 month after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 37 Thorpe Meadows Peterborough Cambridgeshire PE3 6GA |
Director Name | Mr Raymond Collin Rankmore |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2002(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Pembroke Cottage Middle Street Elton Peterborough Cambridgeshire PE8 6RA |
Director Name | Rolf Ad Gerritsen |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 October 1995(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 September 2002) |
Role | Director/Management Consultant |
Correspondence Address | Flat 2 Painters Yard 10-14 Old Church Street London SW3 5DQ |
Director Name | David Roy Kastorff |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1995(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 1997) |
Role | Management Consultant |
Correspondence Address | Moyenne The Avenue Fleet Hampshire GU13 8DL |
Director Name | Charles Llewellyn |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 44 Drayton Gardens London SW10 9SA |
Director Name | Charles Llewellyn |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 44 Drayton Gardens London SW10 9SA |
Director Name | Charles Henry John Benedict Crofton Chetwynd-Talbot |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(8 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 1997) |
Role | PR Consultant Land Owner |
Correspondence Address | Wanfield Hall Kingstone Uttoxeter Staffs ST14 8QT |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 May 2007 | Dissolved (1 page) |
---|---|
20 February 2007 | Liquidators statement of receipts and payments (6 pages) |
20 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 February 2007 | Liquidators statement of receipts and payments (6 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
26 March 2003 | Company name changed pmi management consultancy limit ed\certificate issued on 26/03/03 (2 pages) |
28 January 2003 | Statement of affairs (7 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 5A praed street london W2 1NJ (1 page) |
24 January 2003 | Resolutions
|
24 January 2003 | Appointment of a voluntary liquidator (1 page) |
21 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
11 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
9 October 2002 | Director resigned (1 page) |
19 September 2002 | Full accounts made up to 30 September 2001 (15 pages) |
29 October 2001 | Full accounts made up to 30 September 2000 (14 pages) |
9 October 2001 | Return made up to 11/09/01; full list of members (7 pages) |
17 November 2000 | Return made up to 11/09/00; full list of members
|
2 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
20 September 1999 | Return made up to 11/09/99; no change of members (6 pages) |
6 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
4 February 1999 | Company name changed productivity management internat ional LIMITED\certificate issued on 05/02/99 (3 pages) |
22 October 1998 | New director appointed (2 pages) |
12 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
7 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
13 October 1997 | Return made up to 11/09/97; no change of members
|
7 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
26 January 1997 | New director appointed (2 pages) |
17 December 1996 | Return made up to 11/09/96; full list of members (8 pages) |
28 February 1996 | Statement of affairs (69 pages) |
28 February 1996 | Ad 17/10/95--------- £ si 998@1 (2 pages) |
1 December 1995 | Resolutions
|
24 November 1995 | Secretary resigned;director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
27 October 1995 | Particulars of mortgage/charge (16 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
27 October 1995 | Resolutions
|
27 October 1995 | Declaration of assistance for shares acquisition (14 pages) |
18 October 1995 | Company name changed hakone LIMITED\certificate issued on 18/10/95 (6 pages) |
11 September 1995 | Incorporation (76 pages) |