Beith
Ayrshire
KA15 2ER
Scotland
Director Name | Mark Anthony Kibblewhite |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(9 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 19 June 2007) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2003(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 June 2007) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Charles Ball |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 September 2000) |
Role | Stockbroker |
Correspondence Address | 147 Western Road Leigh On Sea Essex SS9 2PB |
Director Name | Christopher Nigel Blatchly |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Old Comptons Comptons Lane Horsham West Sussex RH13 6DP |
Director Name | Philip Michael Thyer Jones |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beaumont Gardens Hutton Poplars Shenfield Essex CM13 1YN |
Director Name | John Richard Heap |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 January 2003) |
Role | Company Director |
Correspondence Address | 8 Pleasington Drive Lowercroft Bury Lancashire BL8 2ET |
Secretary Name | Ian Nicholas Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 83a Hervey Road Blackheath London SE3 8BX |
Director Name | Stanley Livingston Vinter |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2003) |
Role | Stockbroker |
Correspondence Address | Durrisdeer 9 Burnside Road Whitecraigs Glasgow G46 6TT Scotland |
Director Name | Christopher John Leon Moorsom |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2003) |
Role | Joint Managing Director |
Correspondence Address | 8 Richmond Hill Clifton Bristol Avon BS8 1AT |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 October 2003) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Grey House Langton Road Langton Green Tunbridge Wells Kent TN3 0HP |
Director Name | James Gordon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 August 2006) |
Role | Stockbroking |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glen Falloch Way Cumbernauld Glasgow G68 0FL Scotland |
Director Name | Robert Paul Stockton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Michael Timothy Bolsover |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wakehurst Limes Close Bramshott Liphook Hampshire GU30 7SL |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 92 Stratton Drive Barking Essex IG11 9HD |
Director Name | Gary James John Trainer |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2006) |
Role | Accountant |
Correspondence Address | 16 Birkhall Drive Bearsden Glasgow G61 1DB Scotland |
Director Name | David Phillip Monks |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 June 2005) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Alexander Hamilton Dyce |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 2005) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2007 | Application for striking-off (1 page) |
28 December 2006 | Director resigned (1 page) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
6 September 2006 | Director resigned (1 page) |
7 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
9 November 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
2 August 2005 | New director appointed (3 pages) |
26 July 2005 | Resolutions
|
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (1 page) |
18 July 2005 | Director resigned (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
23 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
18 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
4 January 2005 | Resolutions
|
15 December 2004 | Director resigned (1 page) |
12 October 2004 | Auditor's resignation (1 page) |
7 October 2004 | New director appointed (2 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
19 March 2004 | Return made up to 28/03/04; full list of members (9 pages) |
12 January 2004 | New secretary appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
14 May 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
3 May 2002 | Return made up to 28/03/02; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
30 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 October 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 28/03/00; full list of members (7 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
24 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
17 November 1998 | Resolutions
|
8 May 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
21 April 1998 | Return made up to 28/03/98; no change of members
|
8 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 July 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
2 May 1997 | Return made up to 28/03/97; full list of members (6 pages) |
7 November 1996 | Memorandum and Articles of Association (22 pages) |
11 October 1996 | Ad 08/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
31 July 1996 | Company name changed L.J.D. LIMITED\certificate issued on 01/08/96 (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 72 new bond street suite 13274 london W1Y 9DD (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
28 March 1996 | Incorporation (27 pages) |