Harrow
Middlesex
HA3 0EE
Director Name | Mr Paul Frederick Ranford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Director Name | Jack Rubins |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 34 Northwick Circle Harrow Middlesex HA3 0EE |
Director Name | Mr Clive Ronald Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Lukes Farm Maurys Lane West Wellow Romsey Hampshire SO51 6DA |
Secretary Name | Mr Paul Frederick Ranford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Director Name | John Charles Moody |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 7 Sondes Place Drive Dorking Surrey RH4 3ED |
Director Name | Anthony Barry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 1999) |
Role | Company Director |
Correspondence Address | 46 Pandora Road London NW6 1TR |
Director Name | Terrence Robin Jones |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2000) |
Role | Advertising Executive |
Correspondence Address | 8 Highfields Fetcham Surrey KT22 9XA |
Director Name | Mr Richard Michael Hughes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Secretary Name | Mr Richard Michael Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Director Name | Mr Charles Andrew Robert Still |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Avenue London N10 2QE |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 23 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Secretary Name | Mr Munir Akberali Samji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(4 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lynford Close Barnet Hertfordshire EN5 3HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(4 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 September 2000) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | York House Empire Way Wembley Middlesex HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2001 | Secretary resigned (1 page) |
20 April 2001 | Application for striking-off (1 page) |
2 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
19 January 2001 | New director appointed (3 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: hamilton house mabledon place london WC1H 9BD (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Resolutions
|
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
21 July 2000 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
23 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
8 November 1999 | Director resigned (1 page) |
22 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
18 April 1999 | Director resigned (1 page) |
1 April 1999 | Return made up to 01/03/99; no change of members (6 pages) |
12 March 1999 | Director resigned (1 page) |
17 February 1999 | New secretary appointed (1 page) |
17 February 1999 | Secretary resigned (1 page) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1998 | New director appointed (2 pages) |
23 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: osprey house 10 little portland street london W1N 6LX (1 page) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Return made up to 01/03/98; no change of members (6 pages) |
26 August 1997 | Return made up to 30/07/97; full list of members
|
8 May 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
3 December 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (3 pages) |
1 November 1996 | Company name changed the direct partnership LIMITED\certificate issued on 04/11/96 (2 pages) |
23 October 1996 | New director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | Resolutions
|
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | New director appointed (2 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
21 August 1996 | Company name changed chaseforce LIMITED\certificate issued on 21/08/96 (8 pages) |
30 July 1996 | Incorporation (20 pages) |