39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Secretary Name | Ian Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1999(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Wheatsheaf Close Woking Surrey GU21 4BP |
Director Name | Michael Templeman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2000(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | St Leonards House 9 Priory Close Turvey Bedfordshire MK43 8BG |
Director Name | John Desmond Kinsella |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 January 2000) |
Role | Banker |
Correspondence Address | 7 Winthorpe Road London SW15 2LW |
Director Name | David John Howard Morris |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1999) |
Role | Banker |
Correspondence Address | 27 Links Road Poole Dorset BH14 9QR |
Director Name | Mr John Michael Wertheim |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marden House 2 Woodside Road Sevenoaks Kent TN13 3HB |
Secretary Name | Mr Andrew Martin Gaulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | William Graham Mackie |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 years after company formation) |
Appointment Duration | 8 months (resigned 01 July 1998) |
Role | Banker |
Correspondence Address | 106 Abbeville Road London SW4 9LU |
Director Name | John William Rock |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 1999) |
Role | Banker |
Correspondence Address | Squires Cottage 5 Front Road Woodchurch Kent TN26 3QF |
Director Name | Mr Andrew Francis Sykes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Oakhill Road London SW15 2QJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 14 March 1996) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | SPV Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 December 1996) |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Secretary Name | SPV Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 December 1996) |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Registered Address | 120 Cheapside London EC2V 6DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 August 2004 | Dissolved (1 page) |
---|---|
13 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Declaration of solvency (3 pages) |
17 February 2000 | Appointment of a voluntary liquidator (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
28 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
22 September 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
4 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | £ nc 350/267750000 17/12/98 (2 pages) |
23 December 1998 | Ad 18/12/98--------- £ si 267713020@1=267713020 £ ic 250/267713270 (2 pages) |
23 November 1998 | Return made up to 20/10/98; full list of members (8 pages) |
10 September 1998 | Auditor's resignation (1 page) |
8 July 1998 | Director resigned (1 page) |
20 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 December 1997 | Director's particulars changed (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
5 November 1997 | Return made up to 20/10/97; full list of members (7 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 January 1997 | Ad 30/12/96--------- us$ si 250@1 (2 pages) |
16 January 1997 | Ad 31/12/96--------- £ si 250@1 (2 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Nc inc already adjusted 31/12/96 (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Memorandum and Articles of Association (11 pages) |
6 January 1997 | £ ic 100/0 31/12/96 £ sr 100@1=100 (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Registered office changed on 06/01/97 from: 78 cannon street london EC4P 5LN (1 page) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
6 January 1997 | Memorandum and Articles of Association (12 pages) |
13 December 1996 | Return made up to 20/10/96; full list of members (6 pages) |
21 March 1996 | Accounting reference date notified as 31/12 (1 page) |
21 March 1996 | Us$ nc 250/550 14/03/96 (1 page) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: level 1 exchange hse primrose st london EC2A 2HS (1 page) |
21 March 1996 | Ad 14/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New secretary appointed;new director appointed (3 pages) |
21 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
14 March 1996 | Company name changed precis (1407) LIMITED\certificate issued on 14/03/96 (3 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
20 October 1995 | Incorporation (30 pages) |