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, 5 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, 5 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 | Nathan Jon Horton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(1 week, 4 days after company formation) |
Appointment Duration | 2 days (resigned 26 June 1996) |
Role | Solicitor |
Correspondence Address | 14 North Street Claphamn London SW4 0JX |
Director Name | Simon David Jonathan Beddow |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(1 week, 4 days after company formation) |
Appointment Duration | 2 days (resigned 26 June 1996) |
Role | Solicitor |
Correspondence Address | 91 Elms Crescent Clapham London SW4 8QF |
Secretary Name | Nathan Jon Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(1 week, 4 days after company formation) |
Appointment Duration | 2 days (resigned 26 June 1996) |
Role | Solicitor |
Correspondence Address | 14 North Street Claphamn London SW4 0JX |
Director Name | Marek Stefan Gumienny |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 1999) |
Role | Accountant |
Correspondence Address | 13 Lambolle Road Belsize Park London NW3 4HS |
Secretary Name | Mr Peter Richard Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 9 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Coppers Cox Hill Boxford Sudbury Suffolk CO10 5HR |
Director Name | Mr Henry Nigel Pakenham McCorkell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 1996(2 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 |
Director Name | Mrs Vivien Joan Hale |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(9 months, 2 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(9 months, 2 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 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 | John Lewis Hudson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Connaught House Worcester Road Hackmans Gate Clent Worcester DY9 0EP |
Director Name | Jacob Hendrik Vermeulen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Weesperzijde 28 Amsterdam 1091 Ec The Netherlands Foreign |
Director Name | Mr David Baxter Newlands |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End Chucks Lane Walton-On-The-Hill Tadworth Surrey KT20 7UB |
Director Name | Erwin Jozef Jan Elza Roex |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Wenbans Wenbans Lane Wadhurst East Sussex TN5 6NR |
Director Name | Glenn Gordon Timms |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(3 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | Laurel House Oxford Street Lee Common Great Missenden Buckinghamshire HP16 9JP |
Director Name | Mr Francis Hatton Fermor |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(3 years, 3 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 | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(3 years, 3 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 | Anthony Nicholas Greatorex |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(3 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 October 1999) |
Role | Chartered Accountant |
Correspondence Address | Hollyside Parish Lane, Farnham Common Slough Berkshire SL2 3JN |
Director Name | William Louis Kowal |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 1999(3 years, 3 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, 3 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 | Kevin Richard Williams |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2002) |
Role | Treasurer |
Correspondence Address | 419 Timber Ridge Drive Bartlett Ilinois 60103 United States |
Director Name | Leigh Grant |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(3 years, 11 months 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(3 years, 11 months 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 | 13 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 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(9 months, 2 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, 3 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) |
23 June 2004 | Return made up to 13/06/04; no change of members (5 pages) |
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) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 July 2003 | Resolutions
|
26 June 2003 | Return made up to 13/06/03; full list of members (6 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) |
5 May 2002 | Full accounts made up to 31 December 2000 (14 pages) |
17 April 2002 | Director resigned (1 page) |
14 March 2002 | Resolutions
|
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 13/06/01; full list of members (8 pages) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
1 September 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 13/06/00; full list of members (10 pages) |
18 August 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
18 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
13 January 2000 | Declaration of assistance for shares acquisition (16 pages) |
13 January 2000 | Resolutions
|
10 January 2000 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | 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) |
20 October 1999 | Director resigned (1 page) |
18 October 1999 | Auditor's resignation (2 pages) |
13 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary 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) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
27 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1999 | Full group accounts made up to 30 June 1999 (33 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Ad 15/09/99--------- £ si [email protected]=8268 £ ic 1254659/1262927 (2 pages) |
20 September 1999 | £ nc 1823200/1831200 15/09/99 (1 page) |
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
10 August 1999 | Ad 02/07/99--------- £ si [email protected]=1032 £ ic 1253627/1254659 (2 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Return made up to 13/06/99; full list of members (13 pages) |
14 June 1999 | New director appointed (2 pages) |
7 June 1999 | Ad 25/05/99--------- £ si [email protected]=2250 £ ic 1249563/1251813 (2 pages) |
7 June 1999 | Ad 25/05/99--------- £ si [email protected]=500 £ ic 1249063/1249563 (2 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
13 January 1999 | Full group accounts made up to 30 June 1998 (33 pages) |
17 September 1998 | Resolutions
|
8 July 1998 | Director resigned (1 page) |
18 June 1998 | Return made up to 13/06/98; full list of members (15 pages) |
18 June 1998 | Location of register of members (1 page) |
18 June 1998 | Secretary's particulars changed (1 page) |
29 May 1998 | Return made up to 13/06/97; full list of members; amend (10 pages) |
22 May 1998 | Secretary's particulars changed (1 page) |
12 May 1998 | Ad 15/12/97--------- £ si [email protected]=12960 £ si [email protected]=318255 £ ic 917391/1248606 (2 pages) |
12 May 1998 | Amending 88(2)r ad 180797 (2 pages) |
12 May 1998 | Ad 18/02/98--------- £ si [email protected]=1250 £ ic 1248606/1249856 (2 pages) |
18 April 1998 | New director appointed (4 pages) |
13 February 1998 | £ nc 1805700/1823200 09/01/98 (1 page) |
13 February 1998 | Resolutions
|
13 February 1998 | Ad 09/01/98--------- £ si [email protected]=5000 £ ic 1502456/1507456 (2 pages) |
13 February 1998 | Memorandum and Articles of Association (33 pages) |
13 February 1998 | Memorandum and Articles of Association (43 pages) |
13 February 1998 | Ad 09/01/98--------- £ si [email protected]=1717 £ ic 1507456/1509173 (2 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | New director appointed (2 pages) |
21 January 1998 | £ nc 1802200/1805700 15/12/97 (1 page) |
24 December 1997 | Particulars of mortgage/charge (14 pages) |
16 December 1997 | New director appointed (2 pages) |
9 December 1997 | Full group accounts made up to 30 June 1997 (35 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 20 old bailey london EC4M 7LN (1 page) |
17 September 1997 | Return made up to 13/06/97; full list of members; amend (10 pages) |
5 August 1997 | Ad 18/07/97--------- £ si [email protected]=456 £ ic 1502000/1502456 (2 pages) |
14 July 1997 | New director appointed (2 pages) |
19 June 1997 | Return made up to 13/06/97; full list of members
|
2 June 1997 | Ad 24/04/97--------- £ si [email protected]=200 £ ic 910473/910673 (2 pages) |
9 April 1997 | £ nc 1502000/1802200 27/03/97 (1 page) |
9 April 1997 | Ad 27/03/97--------- £ si [email protected]=159254 £ ic 751219/910473 (2 pages) |
9 April 1997 | Resolutions
|
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) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Ad 21/11/96--------- £ si [email protected]=220 £ ic 750999/751219 (2 pages) |
19 February 1997 | Secretary's particulars changed (1 page) |
19 September 1996 | Company name changed firstregard LIMITED\certificate issued on 20/09/96 (8 pages) |
4 August 1996 | Statement of affairs (43 pages) |
24 July 1996 | Ad 26/06/96-28/06/96 £ si [email protected]=1208 £ ic 2/1210 (2 pages) |
24 July 1996 | Ad 28/06/96--------- £ si [email protected]=9789 £ si [email protected]=740000 £ ic 1210/750999 (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
16 July 1996 | Memorandum and Articles of Association (36 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | £ nc 1100/1502000 28/06/96 (1 page) |
16 July 1996 | S-div 26/06/96 (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
12 July 1996 | Secretary resigned;director resigned (1 page) |
12 July 1996 | £ nc 1000/1100 26/06/96 (1 page) |
12 July 1996 | New director appointed (4 pages) |
12 July 1996 | New secretary appointed (4 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | New director appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed;new director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 1996 | Incorporation (9 pages) |