39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Secretary Name | Mr Andrew Martin Gaulter |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | Michael Templeman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1997(1 year after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | St Leonards House 9 Priory Close Turvey Bedfordshire MK43 8BG |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | John Desmond Kinsella |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | 7 Winthorpe Road London SW15 2LW |
Director Name | David John Howard Morris |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 June 1997) |
Role | Merchant Banker |
Correspondence Address | 27 Links Road Poole Dorset BH14 9QR |
Director Name | Mr John Michael Wertheim |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marden House 2 Woodside Road Sevenoaks Kent TN13 3HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 23 July 1996) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | SVP Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 December 1996) |
Correspondence Address | 78 Cannon Sytreet London EC4P 5LN |
Secretary Name | SVP Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 December 1996) |
Correspondence Address | 78 Cannon Sytreet London EC4P 5LN |
Registered Address | 120 Cheapside London EC2V 6DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 December 2002 | Dissolved (1 page) |
---|---|
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
12 January 1999 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1997 | Declaration of solvency (3 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Appointment of a voluntary liquidator (1 page) |
23 June 1997 | Director resigned (1 page) |
12 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 January 1997 | Ad 30/12/96--------- us$ si 100@1 (2 pages) |
17 January 1997 | Ad 31/12/96--------- £ si 250@1 (2 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | £ nc 350/600 31/12/96 (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | Memorandum and Articles of Association (12 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 78 cannon street london EC4P 5LN (1 page) |
6 January 1997 | £ ic 100/0 31/12/96 £ sr 100@1=100 (1 page) |
6 January 1997 | Memorandum and Articles of Association (11 pages) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Us$ nc 0/100 23/07/96 (1 page) |
2 August 1996 | Memorandum and Articles of Association (13 pages) |
2 August 1996 | Ad 23/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | New secretary appointed;new director appointed (1 page) |
26 July 1996 | Resolutions
|
23 July 1996 | Company name changed precis (1441) LIMITED\certificate issued on 23/07/96 (3 pages) |
2 July 1996 | Secretary resigned (2 pages) |
2 July 1996 | New secretary appointed (1 page) |
12 June 1996 | Incorporation (16 pages) |