London
W4 3JP
Director Name | Peter Christopher Ingram |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(4 days after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 53 Lodgefield Welwyn Garden City Hertfordshire AL7 1SD |
Director Name | Daryl Foster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1996(5 months, 1 week after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | Redwall 80 Shenley Hill Radlett Hertfordshire WD7 7BD |
Director Name | Mr John Patrick Griffin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 27 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Avenue Potters Bar Hertfordshire EN6 1EG |
Secretary Name | Daryl Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Secretary |
Correspondence Address | Redwall 80 Shenley Hill Radlett Hertfordshire WD7 7BD |
Secretary Name | Trish Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Southfield Road Chiswick London W4 5BL |
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 1997) |
Role | Manager |
Correspondence Address | 62 Townfield Rickmansworth Hertfordshire WD3 2DD |
Secretary Name | David Anthony Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cedars Road London W4 3JP |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
12 October 2002 | Dissolved (1 page) |
---|---|
12 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
20 April 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Statement of affairs (5 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Appointment of a voluntary liquidator (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 35-37 william road london NW1 3ER (1 page) |
25 February 1999 | Company name changed bell atlantic communications PLC\certificate issued on 26/02/99 (2 pages) |
20 April 1998 | Return made up to 27/11/97; full list of members
|
11 July 1997 | Re-registration of Memorandum and Articles (10 pages) |
11 July 1997 | Application for reregistration from private to PLC (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | Ad 27/06/97--------- £ si 49000@1=49000 £ ic 1000/50000 (3 pages) |
11 July 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 July 1997 | Declaration on reregistration from private to PLC (1 page) |
11 July 1997 | Auditor's statement (6 pages) |
11 July 1997 | Auditor's report (2 pages) |
11 July 1997 | Balance Sheet (3 pages) |
11 July 1997 | £ nc 1000/50000 27/06/97 (1 page) |
30 June 1997 | Full accounts made up to 28 February 1997 (10 pages) |
6 March 1997 | Accounting reference date shortened from 26/05/97 to 28/02/97 (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Return made up to 27/11/96; full list of members
|
2 November 1996 | Accounting reference date extended from 30/05/96 to 26/05/97 (1 page) |
15 August 1996 | New director appointed (2 pages) |
31 July 1996 | Accounting reference date notified as 30/05 (1 page) |
29 July 1996 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
27 November 1995 | Incorporation (38 pages) |