Werrington
Peterborough
PE4 5BP
Director Name | Peter James Mullins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 18 July 2002(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 June 2004) |
Role | Director Customer Sevices |
Correspondence Address | 29 Hillfield Road Oundle Northamptonshire PE8 4RQ |
Director Name | William Richard Gorman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 12 December 2003(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 08 June 2004) |
Role | Managing Executive M & A |
Correspondence Address | 25 Towerside 150 Wapping High Street Wapping London E1W 3PH |
Director Name | Sherry Leigh Couth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Business Executive |
Correspondence Address | Flat 1 7 Huntingdon Drive The Park Nottingham NG7 1BW |
Secretary Name | Mr Michael Charles Stewart Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Charlwood House 6 Strand Drive Richmond Surrey TW9 4DP |
Director Name | Simon Coop |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 15 Blenheim Road St Albans Hertfordshire AL1 4NS |
Director Name | Mr Julian David Jaffe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenhill Road Farnham Surrey GU9 8JP |
Director Name | Tomas Carruthers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | Riverside 1 Pier Head Wapping London E1 9PN |
Secretary Name | Simon Coop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 August 1999) |
Role | Company Director |
Correspondence Address | 15 Blenheim Road St Albans Hertfordshire AL1 4NS |
Director Name | John Blowers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2000) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Webster House Mill Hall, Whitemans Green Cuckfield RH17 5HX |
Director Name | Mr Max William Simon Ashton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holne Chase London N2 0QP |
Secretary Name | Mr Max William Simon Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holne Chase London N2 0QP |
Secretary Name | Anil Raval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 12 Hillside Drive Edgware Middlesex HA8 7PG |
Director Name | Michael Gerrard Fordham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 09 October 2001) |
Role | Managing Director |
Correspondence Address | 4 Orchard Hill Windlesham Surrey GU20 6DB |
Director Name | Mr Thomas Aird Fraser |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Elmbourne Road Tooting London SW17 8JR |
Director Name | Ms Joanna Elizabeth Varley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grange Road Kingston Upon Thames Surrey KT1 2QU |
Director Name | Timothy Cardwell Wade |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2001(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 May 2002) |
Role | Managing Director |
Correspondence Address | Greyfold Cross Oak Road Berkhamsted Hertfordshire HP4 3JB |
Director Name | Mr Brendan Joseph Meehan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kirby Close Northampton Northamptonshire NN4 6AB |
Director Name | Craig Duncan Meller |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 April 2002) |
Role | Managing Director |
Correspondence Address | Thwaite Lodge Bungay Road, Thwaite St Mary Bungay Suffolk NR35 2EF |
Director Name | Ian Ackerley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 January 2003) |
Role | Director Of Direct Distributio |
Correspondence Address | Grants Grants Lane Limpsfield Oxted Surrey RH8 0RQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1996(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 1999) |
Correspondence Address | 190 Strand London WC2R 1JN |
Registered Address | Holborn Bars 142 Holborn London EC1N 2SW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2004 | Application for striking-off (1 page) |
5 January 2004 | New director appointed (3 pages) |
5 January 2004 | Ad 19/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 December 2003 | Director resigned (1 page) |
13 November 2003 | Return made up to 23/10/03; full list of members (5 pages) |
10 October 2003 | Director's particulars changed (1 page) |
28 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 February 2003 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
27 October 2002 | Return made up to 23/10/02; full list of members (8 pages) |
22 August 2002 | Location of register of members (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (3 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 June 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
24 May 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (1 page) |
14 December 2001 | New director appointed (2 pages) |
27 October 2001 | Return made up to 23/10/01; full list of members (8 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (3 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (3 pages) |
24 August 2001 | New director appointed (4 pages) |
6 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
16 March 2001 | New director appointed (2 pages) |
1 December 2000 | Return made up to 23/10/00; full list of members (7 pages) |
14 September 2000 | Company name changed interactive investors informatio n LIMITED\certificate issued on 15/09/00 (2 pages) |
11 September 2000 | Director resigned (1 page) |
9 August 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 1ST floor 2 east poultry avenue london EC1A 9PT (1 page) |
10 February 2000 | Director resigned (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
15 October 1999 | Particulars of mortgage/charge (11 pages) |
15 September 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
15 September 1999 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
5 May 1999 | New director appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 190 strand london WC2R 1JN (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Return made up to 23/10/98; full list of members (5 pages) |
20 November 1997 | Return made up to 23/10/97; full list of members (5 pages) |
8 September 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
22 June 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Return made up to 23/10/96; full list of members (5 pages) |
7 December 1995 | Accounting reference date notified as 31/08 (1 page) |
23 October 1995 | Incorporation (20 pages) |