East Grinstead
Lingfield
RH7 6ES
Director Name | Mr Vincent John Raimondo |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard Gate 25 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Mark Oscar Satchel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | South African Britis |
Status | Closed |
Appointed | 13 June 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 2 Moorcroft Elgin Road Weybridge Surrey KT13 8TR |
Director Name | Robert John Elkington |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 2000) |
Role | Banker |
Correspondence Address | Cranbourne Grange Sutton Scotney Winchester Hampshire SO21 3NA |
Secretary Name | Mr Nicholas Charles Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodstock Road North St Albans Hertfordshire AL1 4QD |
Director Name | Mr Piers Farquhar Dibben |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2002) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Farm Rodbourne Malmesbury Wiltshire SN16 0EX |
Director Name | Piers Michael William Fletcher |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 22 June 2000) |
Role | Commodity Broker |
Correspondence Address | Blackberry Farm Winterslow Salisbury Wiltshire SP5 1QP |
Director Name | Jonathan Gray |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2002) |
Role | Trading And Sales Director |
Correspondence Address | 44 Clonmel Road London SW6 5BJ |
Director Name | Mr Ian Richard Brice Perkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moth House Brown Candover Alresford Hampshire SO24 9TT |
Director Name | Simon Bowen Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2002) |
Role | Consultant |
Correspondence Address | 72 Grayshott Road London SW11 5UE |
Director Name | Lord Robin Granville Hodgson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Scarsdale Villas London W8 6PT |
Director Name | Mr James Fitzgerald Thornton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(5 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Frank Dixon Way London SE21 7ET |
Director Name | Nicholas James Moss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2003) |
Role | Assistant Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranbrook Drive Esher Surrey KT10 8DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2004 | Application for striking-off (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 November 2004 | Application for reregistration from PLC to private (1 page) |
10 November 2004 | Re-registration of Memorandum and Articles (10 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
21 May 2004 | Return made up to 08/08/03; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 08/08/02; full list of members (6 pages) |
8 November 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 August 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 25 dowgate hill london EC4R 2GN (1 page) |
25 September 2001 | Return made up to 08/08/01; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
14 May 2001 | New director appointed (2 pages) |
12 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
6 September 2000 | Return made up to 08/08/00; full list of members (7 pages) |
13 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
28 June 2000 | Ad 25/05/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
2 June 2000 | Resolutions
|
31 May 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 May 2000 | Declaration on reregistration from private to PLC (1 page) |
31 May 2000 | Balance Sheet (1 page) |
31 May 2000 | Application for reregistration from private to PLC (1 page) |
31 May 2000 | Resolutions
|
31 May 2000 | Re-registration of Memorandum and Articles (51 pages) |
31 May 2000 | Auditor's report (1 page) |
25 May 2000 | Auditor's statement (1 page) |
21 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
23 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
7 November 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
7 November 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
30 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
27 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
5 June 1997 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
25 November 1996 | Company name changed gerrard group LIMITED\certificate issued on 25/11/96 (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
19 November 1996 | Company name changed youtheager LIMITED\certificate issued on 19/11/96 (2 pages) |
8 August 1996 | Incorporation (9 pages) |