Twickenham
TW1 1ER
Secretary Name | Christine Ann Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2004(8 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Manager |
Correspondence Address | 113 Chertsey Road Twickenham TW1 1ER |
Director Name | David Reginald Bance |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | Beech Hurst Standon Lane Ockley Dorking Surrey RH5 5QU |
Secretary Name | David Reginald Bance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | Beech Hurst Standon Lane Ockley Dorking Surrey RH5 5QU |
Secretary Name | Mr Gerard Peter Hanratty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 2004) |
Role | Operations Director Pubs Co |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ridgeway Gardens Hornsey Lane Highgate London N6 5XR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 148 Hanworth Road Hounslow Middlesex TW3 1UG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 July 2007 | Dissolved (1 page) |
---|---|
16 April 2007 | Return of final meeting of creditors (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 148 hanworth road hounslow middlesex TW3 1UG (1 page) |
8 November 2005 | Appointment of a liquidator (1 page) |
23 December 2004 | Order of court to wind up (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 05/01/04; full list of members
|
14 May 2004 | Registered office changed on 14/05/04 from: 135 petersham road ham richmond upon thames surrey TW10 7AA (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
25 January 2004 | Full accounts made up to 31 March 2002 (16 pages) |
18 November 2003 | Return made up to 05/01/03; full list of members (7 pages) |
24 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (14 pages) |
17 April 2002 | Return made up to 05/01/02; full list of members (5 pages) |
2 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
7 December 2000 | Resolutions
|
4 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
17 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 39 church road ashford middlesex TW15 2TY (1 page) |
9 December 1999 | Auditor's resignation (1 page) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
10 November 1999 | Particulars of mortgage/charge (5 pages) |
8 March 1999 | Return made up to 16/01/99; no change of members
|
2 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Return made up to 16/01/98; full list of members
|
17 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: devanes 3 friars lane richmond surrey TW9 1NL (1 page) |
8 June 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
8 June 1997 | Return made up to 16/01/97; full list of members (7 pages) |
8 May 1997 | Ad 01/06/96--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
15 June 1996 | Ad 01/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | New secretary appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
14 February 1996 | Company name changed speed 5328 LIMITED\certificate issued on 15/02/96 (2 pages) |
16 January 1996 | Incorporation (17 pages) |