Bonchurch Shute
Bonchurch
Isle Of Wight
PO38 1NX
Secretary Name | Diane Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | The Retreat Bonchurch Shute Bonchurch Isle Of Wight PO38 1NX |
Secretary Name | Andrew Grehan Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 13 St Charles Square London W10 6EF |
Director Name | Alison Mary Havell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1998) |
Role | Production Manager |
Correspondence Address | 1 Hatchlands Broad Street Cuckfield Haywards Heath West Sussex RH17 5LS |
Director Name | Andrew Grehan Ward |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 July 1997) |
Role | TV Producer |
Correspondence Address | Flat 3 13 St Charles Square London W10 6EF |
Secretary Name | Nick Igoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 48 Charlotte Street London W1P 1LX |
Director Name | Mr Stewart John Mison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 1998) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Goose Corner 65 Saunders Lane Woking Surrey GU22 0NR |
Director Name | Mr Kelvyn Gardner |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pendragon Wicken Road Wicken Northamptonshire MK19 6JR |
Secretary Name | Stephanie Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 85 Albert Palace Mansions Lurline Gardens London SW11 4DH |
Director Name | Diane Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 1999) |
Role | Company Director |
Correspondence Address | The Retreat Bonchurch Shute Bonchurch Isle Of Wight PO38 1NX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 46 Charlotte Street London W1P 1LX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 July 2000 | Completion of winding up (1 page) |
---|---|
28 March 2000 | Order of court to wind up (2 pages) |
8 March 2000 | Court order notice of winding up (2 pages) |
14 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
16 September 1999 | Full accounts made up to 30 June 1998 (13 pages) |
14 September 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 15/04/99; no change of members (5 pages) |
5 January 1999 | Director resigned (1 page) |
7 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
7 May 1998 | Director resigned (1 page) |
4 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Resolutions
|
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Ad 20/11/97--------- £ si [email protected]=6 £ ic 100/106 (2 pages) |
2 December 1997 | S-div 18/11/97 (1 page) |
26 November 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
23 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
25 January 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
12 August 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Ad 10/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | Secretary resigned (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: durham house durham house street london WC2N 6HF (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | Incorporation (15 pages) |