London
W1N 3LR
Director Name | Andrew John Conyers Sommerville |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2000(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | Flat 2 39 Stanhope Gardens London SW7 5QY |
Secretary Name | Sarah Goodfellow |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2001(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Accountant |
Correspondence Address | 45 Russell Square London WC1B 4JP |
Director Name | Amber Augusta Rudd |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sundial House Hornton Street London W8 4NP |
Director Name | Philip Malcolm James Gray |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Avenue Backwell Bristol BS48 3NB |
Director Name | Dr Harry Fletcher |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Pan American Resources |
Correspondence Address | 1950 Del Mar Laguna Beach Ca 92651 United States |
Secretary Name | Amber Augusta Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Adviser |
Correspondence Address | 3 Sundial House Hornton Street London W8 4NP |
Director Name | Simon John Noakes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Lingfield Road Wimbledon London SW19 4QA |
Secretary Name | Simon John Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(2 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Lingfield Road Wimbledon London SW19 4QA |
Secretary Name | Michael Rory Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Edward Street Slough Berkshire SL1 2QT |
Director Name | Graham Winfield |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | Carmel 18 Coach Place Newton Abbot Devon TQ12 1ES |
Director Name | Mark David O'Hanlon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 11 St Johns Hill Grove London SW11 2RF |
Director Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 March 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Director Name | John Lihou Robertson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | The Old Rectory Lower Dowdeswell Andoversford Cheltenham Gloucestershire GL54 4LX Wales |
Secretary Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 March 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Director Name | Mark David O'Hanlon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 11 St Johns Hill Grove London SW11 2RF |
Secretary Name | Andrew John Conyers Sommerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 39 Stanhope Gardens London SW7 5QY |
Secretary Name | Glynn Andrew Larsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 3rd Floor 38 Langham Street London W1W 7AR |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Director Name | Secretaire Limited (Corporation) |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 2nd Floor 123/125 City Road London EC1V 1JB |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Secretary Name | Glenvum Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 2000) |
Correspondence Address | 22b The Coda Centre Munster Road London SW6 6AW |
Registered Address | 45 Russell Square London WC1B 4JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Completion of winding up (1 page) |
8 February 2002 | Order of court to wind up (2 pages) |
29 January 2002 | Court order notice of winding up (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
12 March 2001 | Auditor's resignation (1 page) |
8 December 2000 | Return made up to 28/10/00; full list of members (13 pages) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 October 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 22 b the coda centre 189 munster road london SW6 6AW (1 page) |
30 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
2 February 2000 | Full group accounts made up to 30 June 1999 (18 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
26 November 1999 | Return made up to 28/10/99; bulk list available separately (8 pages) |
26 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
23 March 1999 | Company name changed the zinc corporation PLC\certificate issued on 24/03/99 (2 pages) |
19 March 1999 | Secretary resigned;director resigned (1 page) |
17 March 1999 | Particulars of mortgage/charge (5 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: thirty city road london EC1A 2AY (1 page) |
3 February 1999 | Director resigned (1 page) |
13 January 1999 | Ad 23/12/98--------- £ si [email protected]=272496 £ ic 357487/629983 (12 pages) |
21 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
10 November 1998 | Director resigned (1 page) |
9 November 1998 | Return made up to 28/10/98; bulk list available separately (8 pages) |
16 October 1998 | New director appointed (2 pages) |
12 October 1998 | New secretary appointed (1 page) |
12 October 1998 | New director appointed (2 pages) |
4 September 1998 | £ nc 250000/1000000 24/08/98 (1 page) |
4 September 1998 | Resolutions
|
4 September 1998 | Ad 06/01/98--------- £ si [email protected]=22200 £ ic 114046/136246 (3 pages) |
5 August 1998 | Prospectus (60 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
27 December 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 28/10/97; bulk list available separately (8 pages) |
19 November 1997 | Prospectus (41 pages) |
28 August 1997 | New director appointed (2 pages) |
17 July 1997 | Location of register of members (non legible) (1 page) |
8 July 1997 | Prospectus (39 pages) |
4 June 1997 | Ad 10/03/97--------- £ si [email protected]=600 £ ic 113446/114046 (2 pages) |
4 June 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
20 March 1997 | Ad 07/03/97--------- £ si [email protected]=5000 £ ic 108446/113446 (2 pages) |
31 October 1996 | Return made up to 28/10/96; full list of members (10 pages) |
31 October 1996 | 882R/nom val same as orig 882R (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=1609 £ ic 85532/87141 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=400 £ ic 79782/80182 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=500 £ ic 107946/108446 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=550 £ ic 93059/93609 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=12150 £ ic 94959/107109 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=934 £ ic 87141/88075 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=584 £ ic 92475/93059 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=1100 £ ic 84432/85532 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=387 £ ic 107559/107946 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=1350 £ ic 93609/94959 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=450 £ ic 88075/88525 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=2825 £ ic 89650/92475 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=450 £ ic 107109/107559 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=1334 £ ic 78448/79782 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=1125 £ ic 88525/89650 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=4250 £ ic 80182/84432 (2 pages) |
11 August 1996 | Resolutions
|
11 July 1996 | Prospectus (31 pages) |
2 July 1996 | Accounting reference date notified as 31/12 (1 page) |
2 July 1996 | Ad 11/04/96--------- £ si [email protected]=1724 £ ic 76724/78448 (2 pages) |
2 July 1996 | Ad 11/04/96--------- £ si [email protected]=1724 £ ic 75000/76724 (2 pages) |
12 May 1996 | Statement of affairs (5 pages) |
12 May 1996 | Ad 29/03/96--------- £ si [email protected] (2 pages) |
3 May 1996 | New secretary appointed (3 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 72 marylebone high street london W1M 3AR (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
2 May 1996 | Certificate of authorisation to commence business and borrow (1 page) |
2 May 1996 | Application to commence business (2 pages) |
23 April 1996 | Div 29/03/96 (1 page) |
23 April 1996 | £ nc 100000/200000 29/03/96 (1 page) |
23 April 1996 | Ad 29/03/96--------- £ si [email protected]=74998 £ ic 2/75000 (2 pages) |
23 April 1996 | Resolutions
|
8 March 1996 | New secretary appointed;new director appointed (2 pages) |
8 March 1996 | Secretary resigned;director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | New director appointed (1 page) |
8 March 1996 | New director appointed (1 page) |
29 February 1996 | Company name changed zinc metallurgical products PLC\certificate issued on 01/03/96 (2 pages) |
22 February 1996 | Incorporation (15 pages) |