Cranleigh
Surrey
GU6 8LG
Director Name | Mr John Lanchbery |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 30 September 2003) |
Role | Physicist |
Correspondence Address | 49 East Hatley Sandy Bedfordshire SG19 3JA |
Director Name | Roger John Higman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 September 2003) |
Role | Campaigner |
Correspondence Address | First Floor Flat 164 High Road London N15 4NU |
Secretary Name | Bryony Katherine Worthington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 149 Hoxton Street London N1 6PJ |
Director Name | Malcolm John Fergusson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 91 Powerscroft Road London E5 0PT |
Director Name | Philip Micheal Antony Hurst |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 64 Hamilton Street Cardiff CF1 9BQ Wales |
Director Name | Tessa Margaret Robertson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Political Adviser |
Correspondence Address | West Stratton Manor West Stratton Winchester Hampshire SO21 3DR |
Director Name | Mrs Farhana Yamin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Boscastle Road Dartmouth Park London NW5 1EE |
Secretary Name | Sally Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Halliford Street London N1 3EJ |
Director Name | Joanne Wade |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 2000) |
Role | Energy Policy Research |
Correspondence Address | 48 Gloucester Terrace London W2 3HH |
Secretary Name | Mr Charles Robert Kronick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harcourt Road London N22 7XW |
Director Name | Dr Frances Alison Macguire |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2001) |
Role | Climate Policy Officer |
Correspondence Address | 4 Lily Hall Hebden Bridge West Yorkshire HX7 7LL |
Secretary Name | Christopher Frederick Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 38 Buckleigh Road London SW16 5RZ |
Secretary Name | Bryony Katherine Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(4 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2000) |
Role | Principal Officer Of Liaison B |
Correspondence Address | 149 Hoxton Street London N1 6PJ |
Secretary Name | Mr Paul Hinkley McConnell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 August 2001) |
Role | Company Director |
Correspondence Address | Belsize Lodge 26 Belsize Avenue London NW3 4AU |
Registered Address | 89 Albert Embankment London SE1 7TP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2002 | Full accounts made up to 31 March 2001 (14 pages) |
11 September 2001 | New director appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
7 March 2001 | Annual return made up to 22/02/01
|
7 November 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: 31 pitfield street london N1 6HB (1 page) |
20 March 2000 | Annual return made up to 22/02/00
|
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 49 wellington street london WC2E 7BN (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 31 pitfield street london N1 6HB (1 page) |
9 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 February 1999 | Annual return made up to 22/02/99 (6 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
6 July 1998 | New director appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
2 March 1998 | Annual return made up to 22/02/98 (6 pages) |
26 January 1998 | New director appointed (2 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 March 1997 | Annual return made up to 22/02/97
|
15 October 1996 | Accounting reference date notified as 31/03 (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 30 richmond road london SW20 0PQ (1 page) |
22 April 1996 | Memorandum and Articles of Association (2 pages) |
17 April 1996 | Resolutions
|
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
22 February 1996 | Incorporation (21 pages) |