London
E1W 2NU
Director Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2007(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 13 August 2008) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Secretary Name | Inchcape UK Corporate Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2007(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 13 August 2008) |
Correspondence Address | Suite 3 Rushmoor Court Hatters Lane Watford WD18 8PY |
Director Name | Roy Charles Williams |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2007) |
Role | Solicitor |
Correspondence Address | 16 Colcokes Road Banstead Surrey SM7 2EW |
Director Name | Martyn Robert Smith |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1999) |
Role | Accountant |
Correspondence Address | 68 Chaucer Road Acton London W3 6DP |
Director Name | Mr James Martin Long |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1997) |
Role | Corporate Finance Director |
Country of Residence | England |
Correspondence Address | 78 Kings Road Richmond Surrey TW10 6EE |
Director Name | Richard David James |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 1997) |
Role | Treasurer |
Correspondence Address | 41 Braeside Beckenham Kent BR3 1ST |
Director Name | Adrian Ross Thomas Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1999) |
Role | Group Treasurer |
Correspondence Address | "The Frog Pit" 1 Alexandra Mews Alexandra Road Watford Herts WD1 3QY |
Director Name | Charles Duckworth |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 1999) |
Role | Corporate Tax Adviser |
Correspondence Address | Flat 4, 12 Lewin Road Streatham London SW16 6JR |
Director Name | Amanda Brooks |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Herons Herons Lane Ongar Essex CM5 0RQ |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU |
Director Name | Mr Christopher Frank Parker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 August 2007) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 67 St Peter's Avenue Caversham Reading Berkshire RG4 7DP |
Director Name | Mr Peter Samuel Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 August 2007) |
Role | Director Of Information System |
Country of Residence | United Kingdom |
Correspondence Address | 2 Snowdrop Grove Sherwood Grange Winnersh Berkshire RG41 5UP |
Director Name | Mr Dale Francis Butcher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Nicholas Peter Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 January 2007) |
Role | Group Human Resources Director |
Correspondence Address | 74 Park Road Camberley Surrey GU15 2SN |
Director Name | Mr Tony George |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(11 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Barrowgate Road London W4 4QY |
Director Name | Kelly Fielding |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(11 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 23 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Director Name | Gavin David Robertson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(11 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 23 August 2007) |
Role | Company Director |
Correspondence Address | 37 Lynwood Road Thames Ditton Surrey Ky7 Odj |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 August 2007) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Registered Address | 22a St Jamess Square London SW1Y 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
4 January 2008 | Application for striking-off (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New secretary appointed (1 page) |
24 August 2007 | New director appointed (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
20 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
19 January 2007 | Director resigned (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
1 March 2006 | Return made up to 15/02/06; full list of members (9 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members (9 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
19 March 2004 | Return made up to 15/02/04; full list of members (9 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
29 April 2003 | Company name changed inchcape international holdings LIMITED\certificate issued on 29/04/03 (2 pages) |
14 April 2003 | New director appointed (2 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
8 May 2002 | Director resigned (1 page) |
8 March 2002 | Return made up to 15/02/02; full list of members
|
25 September 2001 | Registered office changed on 25/09/01 from: 22A st jamess square london SW1 5LP (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 33 cavendish square london W1G 0PW (1 page) |
13 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Return made up to 15/02/01; full list of members
|
21 July 2000 | Registered office changed on 21/07/00 from: 33 cavendish square london W1M 9HF (1 page) |
17 July 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
28 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
22 October 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
23 May 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
9 April 1999 | Director's particulars changed (1 page) |
3 March 1999 | Return made up to 15/02/99; full list of members (7 pages) |
26 August 1998 | Auditor's resignation (2 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
9 March 1998 | Return made up to 15/02/98; no change of members (6 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
22 July 1997 | Resolutions
|
16 July 1997 | Full accounts made up to 31 December 1996 (2 pages) |
16 July 1997 | Resolutions
|
7 May 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 26/02/97; full list of members (8 pages) |
2 January 1997 | Secretary's particulars changed (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: st james's house 23 king street london SW1Y 6QY (1 page) |
23 June 1996 | Statement of affairs (6 pages) |
23 June 1996 | Ad 29/05/96--------- £ si 50452000@1 (2 pages) |
13 June 1996 | Memorandum and Articles of Association (13 pages) |
7 June 1996 | Ad 29/05/96--------- £ si 50452000@1=50452000 £ ic 2/50452002 (2 pages) |
6 June 1996 | £ nc 100/10000000 08/05/96 (1 page) |
6 June 1996 | £ nc 10000000/100000000 29/05/96 (1 page) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
23 April 1996 | Memorandum and Articles of Association (13 pages) |
11 April 1996 | Resolutions
|
27 March 1996 | Company name changed azurell LIMITED\certificate issued on 28/03/96 (2 pages) |
25 March 1996 | Accounting reference date notified as 31/12 (1 page) |
25 March 1996 | New director appointed (1 page) |
25 March 1996 | New director appointed (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
22 March 1996 | New secretary appointed (1 page) |
22 March 1996 | Secretary resigned;director resigned (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
26 February 1996 | Incorporation (15 pages) |