Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 03 October 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 03 October 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Christopher John Barry Walls |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | 9 Hyde Park Gardens Mews London W2 2NU |
Director Name | Brian Jack Mitchell |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Round Oak Old Station Road Wadhurst East Sussex TN5 6TZ |
Director Name | John Bryan Evans |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 19 Caithness Road London W14 0JA |
Secretary Name | Mr Nicholas Simon Keith Shattock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Director Name | Christopher Hamilton Armon-Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 2000) |
Role | Surveyor |
Correspondence Address | 11a Elsworthy Road London NW3 3DS |
Director Name | David Jeffrey Kirkpatrick |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1999) |
Role | Investment Manager |
Correspondence Address | 2 St Margarets Place Edinburgh EH9 1AY Scotland |
Director Name | Mr Richard Arthur Barfield |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 July 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | South Persie Bridge Of Cally Blairgowrie Perthshire PH10 7LQ Scotland |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2000) |
Role | Accountant |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 16 Grosvenor Street London W1K 4QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2006 | Application for striking-off (1 page) |
14 March 2006 | Director resigned (1 page) |
18 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
17 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page) |
28 January 2005 | Return made up to 13/12/04; full list of members (8 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Particulars of mortgage/charge (9 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
13 March 2004 | Resolutions
|
1 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
9 January 2004 | Return made up to 13/12/03; full list of members (8 pages) |
14 August 2003 | Director's particulars changed (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (10 pages) |
17 January 2003 | Director resigned (1 page) |
31 December 2002 | Return made up to 13/12/02; full list of members (9 pages) |
11 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
13 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
17 January 2002 | Return made up to 13/12/01; full list of members (8 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
25 January 2001 | Return made up to 13/12/00; full list of members
|
19 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
6 June 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary's particulars changed (1 page) |
16 April 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
10 January 2000 | Return made up to 13/12/99; full list of members (8 pages) |
7 December 1999 | New secretary appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
1 February 1999 | Particulars of mortgage/charge (12 pages) |
22 December 1998 | Return made up to 13/12/98; no change of members (6 pages) |
14 December 1998 | New secretary appointed (2 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1998 | Return made up to 13/12/97; no change of members (6 pages) |
13 August 1997 | Director resigned (1 page) |
6 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 July 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
27 February 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (3 pages) |
12 February 1997 | Return made up to 13/12/96; full list of members (8 pages) |
11 February 1997 | New director appointed (3 pages) |
14 January 1997 | Particulars of mortgage/charge (7 pages) |
7 January 1997 | Particulars of mortgage/charge (7 pages) |
7 January 1997 | Particulars of mortgage/charge (7 pages) |
4 January 1997 | Particulars of mortgage/charge (7 pages) |
22 November 1996 | Particulars of mortgage/charge (7 pages) |
7 August 1996 | Particulars of mortgage/charge (7 pages) |
31 July 1996 | Particulars of mortgage/charge (7 pages) |
31 July 1996 | Particulars of mortgage/charge (7 pages) |
31 July 1996 | Particulars of mortgage/charge (7 pages) |
31 July 1996 | Particulars of mortgage/charge (7 pages) |
25 April 1996 | New director appointed (2 pages) |
12 April 1996 | Particulars of mortgage/charge (7 pages) |
12 April 1996 | Particulars of mortgage/charge (7 pages) |
12 April 1996 | Particulars of mortgage/charge (7 pages) |
12 April 1996 | Particulars of mortgage/charge (7 pages) |
12 April 1996 | Particulars of mortgage/charge (7 pages) |
12 April 1996 | Particulars of mortgage/charge (7 pages) |
12 April 1996 | Particulars of mortgage/charge (7 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (4 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 February 1996 | Accounting reference date notified as 31/03 (1 page) |
17 February 1996 | Ad 02/02/96--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
17 February 1996 | Resolutions
|
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 21 holborn viaduct london EC1A 2DY (1 page) |
17 February 1996 | Nc inc already adjusted 02/02/96 (1 page) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Memorandum and Articles of Association (20 pages) |
2 February 1996 | Company name changed 2014TH single member shelf inves tment company LIMITED\certificate issued on 02/02/96 (2 pages) |
13 December 1995 | Incorporation (48 pages) |