Ealing
London
W5 3QG
Secretary Name | Mr Paul Barry Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Park Lane Hayes Middlesex UB4 8AF |
Director Name | Mr Luis Pais Correia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 01 January 2005(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 22 March 2005) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Chase Ascot Berkshire SL5 7UJ |
Director Name | Ian Anthony Sexton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 7 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Director Name | Gerald Atkins |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | South Barn South Barton, Brixton Plymouth Devon PL8 2DF |
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Director Name | Mr Graham Ransley Chapman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 2001) |
Role | Senior Accountant |
Country of Residence | England |
Correspondence Address | 50 Caledon Road Sherwood Nottingham NG5 2NG |
Director Name | Cllr John Alan Hartshorne |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 2001) |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | 46 Bestwood Park Drive Bestwood Nottingham Nottinghamshire NG5 5QX |
Director Name | David Brian Mathews |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | Westridge Heath Lane Ewshot Farnham Surrey GU10 5AN |
Director Name | Elizabeth Clara Higgins |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1996(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 2001) |
Role | Retired |
Correspondence Address | 216 Mansfield Road Nottingham Nottinghamshire NG5 2BU |
Secretary Name | Michael Paul Sycamore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Whitton Close Beeston Nottingham Nottinghamshire NG9 6PB |
Director Name | Kenneth George Jackson |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 June 1999) |
Role | Chief Executive |
Correspondence Address | La Vallee Maupertuis 50410 France |
Director Name | Laurent Philippe Bermejo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2004) |
Role | Chief Executive |
Correspondence Address | Flat 4 23 Onslow Square London SW7 3NJ |
Director Name | James Harold Roberts |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1999(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 12 Evelyn Grove Ealing London W5 3QG |
Secretary Name | Diana France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 29 February 2000) |
Role | General Counsel |
Correspondence Address | Flat 7 4 Clanricarde Gardens London W2 4NA |
Secretary Name | Jean Philippe Riehl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | Dep Managing Director |
Correspondence Address | 7 Kingfisher House 6 Melbury Road London W14 8LN |
Director Name | Andrew Morland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 September 2000) |
Role | Accountant |
Correspondence Address | 97d The Grove Ealing London W5 3SL |
Director Name | Michael Rundle |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | Oakfield House Hatchet Lane Winkfield Berkshire SL4 2EG |
Secretary Name | Edna Gosden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 54 Perimeade Road Perivale Greenford Middlesex UB6 7AT |
Director Name | Mb Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | Queens House 55/56 Lincolns Inn Fields London WC2A 3LT |
Secretary Name | Mb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | Queens House 55/56 Lincolns Inn Fields London WC2A 3LT |
Registered Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2005 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2004 | Application for striking-off (1 page) |
8 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
7 July 2003 | Director's particulars changed (1 page) |
13 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 March 2002 | Return made up to 19/02/02; full list of members (7 pages) |
6 November 2001 | Director resigned (1 page) |
15 October 2001 | Full accounts made up to 31 December 2000 (34 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
17 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Resolutions
|
4 July 2001 | Director resigned (1 page) |
29 June 2001 | Company name changed enviroenergy LIMITED\certificate issued on 29/06/01 (2 pages) |
20 March 2001 | New director appointed (2 pages) |
16 March 2001 | Return made up to 19/02/01; full list of members (8 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 4TH floor buchanan house 24-30 holborn london EC1N 2LX (1 page) |
9 October 2000 | Director resigned (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
11 July 2000 | Secretary's particulars changed (1 page) |
11 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
6 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 4TH floor, buchanan house 24-30 holborn london EC1N 2LX (1 page) |
18 January 2000 | Director resigned (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 12 london road nottingham NG2 3AB (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Auditor's resignation (2 pages) |
7 October 1999 | Director's particulars changed (1 page) |
30 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
19 February 1999 | Return made up to 19/02/99; full list of members
|
17 November 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
21 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 May 1998 | Director's particulars changed (1 page) |
18 April 1998 | Return made up to 19/02/98; no change of members (6 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: 37-41 old queen street london SW1H 9JS (1 page) |
17 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
19 June 1996 | New director appointed (3 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
6 June 1996 | Memorandum and Articles of Association (16 pages) |
6 June 1996 | £ nc 100/336683 24/05/96 (1 page) |
6 June 1996 | Ad 24/05/96--------- £ si 336681@1=336681 £ ic 2/336683 (2 pages) |
6 June 1996 | Conve 24/05/96 (1 page) |
6 June 1996 | Resolutions
|
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 167 fleet street london EC4A 2JB (1 page) |
5 June 1996 | Accounting reference date notified as 31/12 (1 page) |
22 March 1996 | Company name changed enviroenergy LIMITED\certificate issued on 25/03/96 (2 pages) |
12 March 1996 | Company name changed MB49 LIMITED\certificate issued on 13/03/96 (2 pages) |
19 February 1996 | Incorporation (20 pages) |