Warlingham
Surrey
CR6 9TQ
Secretary Name | Ian Anthony Househam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 44 Belgrave Street Brighton East Sussex BN2 9NS |
Director Name | Mr Martin Alan Polden |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Manor House Drive London NW6 7DE |
Director Name | Russell Sturm |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1996(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | 750 First Street Ne Suite 940 Washington Dc 20002 |
Director Name | Stewart Thoreau Boyle |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1998) |
Role | Chief Executive |
Correspondence Address | Fairings Yew Tree Lane, Rotherfield Crowborough East Sussex TN6 3QP |
Director Name | Emma Howard Boyd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 54 Trent Road London SW2 5BL |
Secretary Name | Emma Howard Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 54 Trent Road London SW2 5BL |
Secretary Name | Aidan Joseph Lonergan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 61 Prince George Road Stoke Newington London N16 8DL |
Director Name | Dr Griffin Thompson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2000) |
Role | Manager |
Correspondence Address | 135 Bralan Lane Gaithersburg Maryland 20877 |
Director Name | Dr Christopher Cragg |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2001) |
Role | Chief Editor |
Country of Residence | United Kingdom |
Correspondence Address | 93 Hornsey Road London N7 6DJ |
Secretary Name | Lea Elizabeth Swanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | Flat 17 Saint Edmunds Court St Edmunds Terrace London NW8 7QL |
Secretary Name | Retander Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | Swift House 12a Upper Berkeley Street London W1H 7PE |
Registered Address | 21 Tavern Quay Rope Street London SE16 7TX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2006 | Full accounts made up to 30 September 2003 (10 pages) |
19 June 2006 | Full accounts made up to 30 September 2002 (10 pages) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2004 | Return made up to 26/03/04; full list of members
|
23 November 2004 | New secretary appointed (2 pages) |
7 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
27 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
15 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
24 August 2001 | Resolutions
|
16 July 2001 | Company name changed iiec - europe energy consultants LIMITED\certificate issued on 16/07/01 (2 pages) |
26 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
29 January 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
2 August 2000 | Return made up to 26/03/00; full list of members (6 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 31-35 pitfield street london N1 6HB (1 page) |
27 July 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 June 1999 | Return made up to 26/03/99; no change of members
|
18 January 1999 | New director appointed (2 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: 12A upper berkeley street london W1H 7PE (1 page) |
3 December 1998 | Director resigned (1 page) |
17 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 August 1998 | Return made up to 26/03/98; no change of members
|
17 August 1998 | Director resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 May 1997 | Return made up to 26/03/97; full list of members (6 pages) |
21 August 1996 | Director resigned (1 page) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New secretary appointed;new director appointed (2 pages) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (1 page) |
31 March 1996 | Accounting reference date notified as 31/12 (1 page) |
26 March 1996 | Incorporation (24 pages) |