London
WC2N 6RH
Secretary Name | Anne-Marie Hurley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Cosway House Emmott Close London NW11 6PZ |
Director Name | Patrick Adam Fernesley Figgis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2000(4 years, 6 months after company formation) |
Appointment Duration | 24 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | John Robert Lloyd Berriman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2000(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Paul Boorman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2000(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | John Edward Kitson Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2002(6 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Alan Charles Turner |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 20 34 Bryanston Square London W1H 2DY |
Director Name | Mr Rodger Grant Hughes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rosewall 21 Calonne Road Wimbledon London SW19 5HH |
Director Name | Gordon Christopher Horsfield |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Watergate House Mill Lane, Ampleforth York North Yorkshire YO62 4EJ |
Director Name | Mr William Lawrence Harrison-Cripps |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tollgate Lawbrook Lane Peaslake Guildford Surrey GU5 9QW |
Director Name | Peter Anthony Davis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Randolph Crescent London W9 1DP |
Director Name | Nigel Allan Candelot |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Rusholme Road Putney London SW15 3JX |
Director Name | Mr Robert Andrew Burnett |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Sutherland 75 Elvetham Road Fleet Hampshire GU13 8HL |
Director Name | Mr Ian Brindle |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Milestones Packhorse Road Bessels Green Sevenoaks Kent TN13 2QP |
Director Name | David Wilson Bridger |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Byways 160 Worlds End Lane Orpington Kent BR6 6AS |
Director Name | Michael Bishopp |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Old Forge 45 North Road Highgate London N6 4BE |
Director Name | Mr John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montpelier Terrace Knightsbridge London SW7 1JP |
Secretary Name | Bethany Carolyn Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Gomshall Road Cheam Surrey SM2 7JZ |
Director Name | Mr Peter Frank Hazell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(4 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Paddock Close Blackheath Park London SE3 0ES |
Director Name | Anthony Steven Allen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Kemnal Road Chislehurst Kent BR7 6LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Southwark Towers 32 London Bridge Street London SE1 9SY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Appointment of a voluntary liquidator (1 page) |
30 June 2003 | Resolutions
|
30 June 2003 | Declaration of solvency (3 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
19 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
12 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (3 pages) |
8 July 2002 | Director resigned (2 pages) |
25 June 2002 | Director's particulars changed (1 page) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
31 October 2001 | Director resigned (1 page) |
14 June 2001 | Return made up to 30/04/01; full list of members (8 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
29 March 2001 | Director's particulars changed (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 30/04/00; full list of members (11 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
26 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
1 August 1999 | Full accounts made up to 30 June 1998 (12 pages) |
3 June 1999 | Return made up to 30/04/99; full list of members (15 pages) |
13 May 1999 | Director's particulars changed (1 page) |
2 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
10 August 1998 | Director's particulars changed (1 page) |
30 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 March 1998 | Auditor's resignation (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
26 September 1997 | Return made up to 21/09/97; full list of members (21 pages) |
7 July 1997 | Full accounts made up to 30 June 1996 (9 pages) |
15 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
8 April 1997 | Resolutions
|
5 November 1996 | Return made up to 21/09/96; full list of members (21 pages) |
8 October 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
21 May 1996 | Secretary's particulars changed (1 page) |
23 April 1996 | Director resigned (1 page) |
20 March 1996 | Director's particulars changed (2 pages) |
15 November 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (6 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 October 1995 | Director resigned (4 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 1 mitchell lane bristol avon BS1 6BJ (1 page) |
25 October 1995 | New director appointed (6 pages) |
25 October 1995 | New director appointed (6 pages) |
25 October 1995 | New director appointed (6 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (6 pages) |
11 October 1995 | Accounting reference date notified as 30/06 (1 page) |
11 October 1995 | Ad 03/10/95--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
25 September 1995 | Company name changed oil S.I.S. LIMITED\certificate issued on 25/09/95 (4 pages) |
21 September 1995 | Incorporation (34 pages) |