Walsall
West Midlands
WS5 3LP
Director Name | David William Wicks |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2000(4 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Correspondence Address | 30 Palmerston Road London SW14 7PZ |
Director Name | Paul Vincent Matthews |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2001(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thurleigh Close Pedmore Stourbridge West Midlands DY9 0AQ |
Director Name | Charles Anthony Stocker |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 2 The Brookmill Reading Berkshire RG1 6DD |
Director Name | Mr Steven Edward Andrew |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 6 Hazel Close Ampthill Road Shefford Bedfordshire SG17 5YE |
Director Name | Richard James Howard Bretherton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cullabine Farm Dumbleton Worcestershire WR11 7TJ |
Director Name | David William Murray |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1999) |
Role | Insurance Underwriter |
Correspondence Address | 165 Chelmsford Road Shenfield Brentwood Essex CM15 8RU |
Director Name | Richard Frederick Nice |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 27 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 70 Heritage Drive Gillingham Kent ME7 3EH |
Director Name | Edward Herbert Butcher |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2000) |
Role | Chief Executive |
Correspondence Address | Horton 43 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Philip Bryan Bowles |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Constance Road Enfield Middlesex EN1 2HX |
Director Name | Mr George Edward Higginson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 January 1999(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 July 1999) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | Cherry Hill Rectory Lane Sutton Valence Kent ME17 3BS |
Director Name | Brian Alexander Wesencraft |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 1999) |
Role | Electronic Trading Manager |
Correspondence Address | 12 Almond View Perth Perthshire PH1 1QQ Scotland |
Director Name | Jacqueline Dawn Boast |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 3 Fitzgerald Close Whiteley Fareham Hampshire PO15 7DZ |
Director Name | Prof Keith Norman George Bradley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2001) |
Role | Professor |
Correspondence Address | 55 The Chase London SW4 0NP |
Director Name | Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 21 Acorn Lane Cuffley Potters Bar Hertfordshire EN6 4JQ |
Director Name | Lord David Charles Poole |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Keyes Road London NW2 3XB |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 4 Linnet Close Bushey Hertfordshire WD23 1AX |
Secretary Name | BPE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | First Floor St James's House St James's Square Cheltenham Gloucestershire GL50 3PR Wales |
Registered Address | Deloitte & Touche Hill House 1 Little New Street London EC4A 4TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 June 2007 | Dissolved (1 page) |
---|---|
23 March 2007 | Return of final meeting of creditors (1 page) |
20 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
16 June 2005 | Appointment of a liquidator (1 page) |
10 June 2005 | Notice of discharge of Administration Order (4 pages) |
6 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
14 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 December 2003 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 8 meadway court meadway technology park stevenage hertfordshire SG1 2EF (1 page) |
3 March 2003 | Statement of administrator's proposal (3 pages) |
9 January 2003 | Administration Order (4 pages) |
2 January 2003 | Secretary resigned (1 page) |
3 December 2002 | Notice of Administration Order (1 page) |
29 November 2002 | Director resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 164 bishopsgate london EC2M 4NY (1 page) |
11 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
4 April 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 21/02/02; full list of members (26 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Nc inc already adjusted 29/11/99 (1 page) |
25 February 2002 | Nc inc already adjusted 28/03/00 (1 page) |
25 February 2002 | Resolutions
|
18 January 2002 | Director resigned (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
9 July 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Return made up to 21/02/01; full list of members
|
20 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
31 August 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 123 promenade cheltenham gloucestershire GL50 1NW (1 page) |
18 April 2000 | Director resigned (1 page) |
10 April 2000 | Resolutions
|
5 April 2000 | Director resigned (1 page) |
21 March 2000 | Return made up to 21/02/00; full list of members (30 pages) |
21 March 2000 | Director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (3 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (4 pages) |
24 November 1999 | Auditor's resignation (1 page) |
1 November 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
13 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
24 March 1999 | Return made up to 21/02/99; bulk list available separately (6 pages) |
24 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
3 November 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Memorandum and Articles of Association (67 pages) |
24 March 1998 | Return made up to 21/02/98; bulk list available separately (5 pages) |
2 January 1998 | Ad 01/12/97--------- £ si [email protected]=60146 £ ic 252440/312586 (3 pages) |
28 November 1997 | Prospectus (2 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Listing of particulars (58 pages) |
12 August 1997 | Resolutions
|
6 August 1997 | Ad 30/06/97--------- £ si [email protected]=20520 £ ic 200000/220520 (3 pages) |
6 August 1997 | Ad 30/06/97--------- £ si [email protected]=31920 £ ic 220520/252440 (3 pages) |
31 July 1997 | Ad 04/02/97--------- £ si [email protected] (2 pages) |
25 July 1997 | New director appointed (3 pages) |
11 July 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
23 June 1997 | Amending resolution (1 page) |
23 June 1997 | Resolutions
|
20 June 1997 | Amended 882R recd on 6/6/97 (4 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | £ nc 1000000/1500000 16/05/97 (1 page) |
10 June 1997 | S-div 03/02/97 (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | Ad 04/02/97--------- £ si [email protected] (4 pages) |
21 March 1997 | Return made up to 21/02/97; full list of members
|
14 January 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
7 June 1996 | Certificate of authorisation to commence business and borrow (1 page) |
7 June 1996 | Application to commence business (2 pages) |
21 February 1996 | Incorporation (50 pages) |