1-11 John Adam Street
London
WC2N 6HT
Director Name | Hutchints Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2003(7 years, 9 months after company formation) |
Appointment Duration | 5 months (closed 16 December 2003) |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Secretary Name | Ginpep Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2003(7 years, 9 months after company formation) |
Appointment Duration | 5 months (closed 16 December 2003) |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Diana Jane Marshall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Philip Arthur Ellis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1997) |
Role | Chartered Secretary |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Secretary Name | Simon Andrew Sweet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1997) |
Role | Chartered Secretary |
Correspondence Address | The Hollies Norwich Road Claydon Ipswich Suffolk IP6 0DQ |
Director Name | Mr John Francis Devaney |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 1998) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kettleshill Farm Under River Sevenoaks Kent TN15 0RX |
Director Name | Paul Colin Marsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 July 2003) |
Role | Chief Op Officer Txu Europe |
Correspondence Address | Aldham Old Rectory Whatfield Road Aldham Ipswich Suffolk IP7 6LJ |
Director Name | James Whelan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 1999) |
Role | MD |
Correspondence Address | 115 Henley Road Ipswich Suffolk IP1 4NG |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innfield House Pytches Road Woodbridge Suffolk IP12 1EX |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Registered Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 July 2003 | Application for striking-off (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (4 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (4 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page) |
12 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 March 2003 | Director's particulars changed (1 page) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Return made up to 01/03/02; full list of members (5 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
23 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 May 2000 | New director appointed (2 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members
|
4 January 2000 | Company name changed eastern ten LIMITED\certificate issued on 04/01/00 (2 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
22 December 1998 | Director resigned (1 page) |
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
3 April 1997 | Return made up to 01/03/97; full list of members (5 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
17 September 1996 | Resolutions
|
25 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
14 February 1996 | Resolutions
|
12 February 1996 | Company name changed legislator 1253 LIMITED\certificate issued on 13/02/96 (2 pages) |
7 February 1996 | Registered office changed on 07/02/96 from: holland court the close norwich norfolk NR1 4DX (1 page) |
7 February 1996 | Accounting reference date notified as 31/03 (1 page) |
26 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (4 pages) |
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
20 September 1995 | Incorporation (46 pages) |