Peopleton
Pershore
Worcestershire
WR10 2HQ
Director Name | Mr Andrew John Bodenham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 February 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Elm Close Amersham Buckinghamshire HP6 5DD |
Secretary Name | Mr Andrew John Bodenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 February 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Neil Alexander Carter |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 22 May 1996) |
Role | Trainee Solicitor |
Correspondence Address | 8 Lonsdale Avenue Hutton Brentwood Essex CM13 1NH |
Director Name | Christopher Mark Haynes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 22 May 1996) |
Role | Solicitor |
Correspondence Address | 37 Usborne Mews Vauxhall London SW8 1LR |
Secretary Name | Christopher Mark Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 24 May 1996) |
Role | Solicitor |
Correspondence Address | 37 Usborne Mews Vauxhall London SW8 1LR |
Director Name | Marek Stefan Gumienny |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 1997) |
Role | Accountant |
Correspondence Address | 13 Lambolle Road Belsize Park London NW3 4HS |
Director Name | Mr Roy Victor Garlick |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 21 October 1996) |
Role | Director/Company Secretary |
Correspondence Address | 130 Strines Road Marple Stockport Cheshire SK6 7DU |
Director Name | Geroge Albert Sampson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 11 Pheasant Walk High Legh Knutsford Cheshire WA16 6LU |
Secretary Name | Mr Roy Victor Garlick |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 March 1997) |
Role | Director/Company Secretary |
Correspondence Address | 130 Strines Road Marple Stockport Cheshire SK6 7DU |
Director Name | Mr Henry Nigel Pakenham McCorkell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hatch Gaunts Common Wimborne Dorset BH21 4JB |
Secretary Name | Mr Peter Richard Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Coppers Cox Hill Boxford Sudbury Suffolk CO10 5HR |
Director Name | Mrs Vivien Joan Hale |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Keeley 12 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Mrs Vivien Joan Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Keeley 12 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Roger Burdett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1999) |
Role | Chief Executive |
Correspondence Address | Yew Tree Cottage Mill Lane Lapworth Solihull West Midlands B94 6HT |
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(3 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Grainge Chase Little Horwood Road Great Horwood Bucks MK17 0QE |
Director Name | William Louis Kowal |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 1999(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 36w797 Red Gate Ct St Charles Illinois 60175 Usa Foreign |
Secretary Name | Mr Francis Hatton Fermor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 19 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Mr Francis Hatton Fermor |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Leigh Grant |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2002) |
Role | Chartered Company Secretary |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Secretary Name | Leigh Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2002) |
Role | Chartered Company Secretary |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1999) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Senior House 59-61 High Street Rickmansworth Hertfordshire WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Application for striking-off (1 page) |
5 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 April 2004 | Return made up to 02/04/04; no change of members (4 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
23 July 2003 | Resolutions
|
24 April 2003 | Return made up to 02/04/03; full list of members (5 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 April 2002 | Return made up to 02/04/02; full list of members (5 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
13 April 2001 | Return made up to 02/04/01; full list of members (5 pages) |
9 February 2001 | Director resigned (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
1 September 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 02/04/00; full list of members (7 pages) |
13 January 2000 | Declaration of assistance for shares acquisition (16 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Ad 30/12/99--------- £ si 3000000@1=3000000 £ ic 635000/3635000 (2 pages) |
13 January 2000 | £ nc 705555/3705555 30/12/99 (1 page) |
16 December 1999 | Secretary resigned;director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1999 | Auditor's resignation (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
12 October 1999 | New director appointed (2 pages) |
23 September 1999 | Full accounts made up to 30 June 1999 (11 pages) |
20 April 1999 | Return made up to 02/04/99; full list of members (8 pages) |
22 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
20 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
30 April 1998 | Director resigned (1 page) |
20 April 1998 | Accounting reference date shortened from 30/04/98 to 30/06/97 (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
2 November 1997 | Ad 29/10/97--------- £ si 625000@1=625000 £ ic 10000/635000 (2 pages) |
2 November 1997 | £ nc 10000/705555 29/10/97 (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 20 old bailey london EC4M 2LN (1 page) |
23 July 1997 | Return made up to 02/04/97; full list of members (8 pages) |
14 July 1997 | New director appointed (2 pages) |
26 June 1997 | Ad 19/12/96--------- £ si 8950@1=8950 £ ic 1050/10000 (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary's particulars changed (1 page) |
11 November 1996 | Company name changed drivecivil LIMITED\certificate issued on 12/11/96 (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
27 August 1996 | Resolutions
|
29 July 1996 | Ad 29/05/96--------- £ si 1048@1=1048 £ ic 2/1050 (2 pages) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
24 July 1996 | Memorandum and Articles of Association (5 pages) |
17 July 1996 | New director appointed (4 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: c/o broadwalk house 5 appold street london EC2A 2HA (1 page) |
17 July 1996 | New secretary appointed;new director appointed (2 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (4 pages) |
16 July 1996 | £ nc 1000/9950 28/06/96 (1 page) |
10 July 1996 | Particulars of mortgage/charge (13 pages) |
10 July 1996 | Resolutions
|
6 June 1996 | Particulars of mortgage/charge (5 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | Director resigned (2 pages) |
29 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Incorporation (9 pages) |