Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1996(2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1996(2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 July 2003) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(5 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | The Vine House Farleigh Road Cliddesden Basingstoke Hampshire RG25 2JL |
Director Name | Christopher John Barry Walls |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 June 1997) |
Role | Stockbroker |
Correspondence Address | 9 Hyde Park Gardens Mews London W2 2NU |
Director Name | Brian Jack Mitchell |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Round Oak Old Station Road Wadhurst East Sussex TN5 6TZ |
Director Name | John Bryan Evans |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | 19 Caithness Road London W14 0JA |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Director Name | Christopher Hamilton Armon-Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 1997) |
Role | Surveyor |
Correspondence Address | 11a Elsworthy Road London NW3 3DS |
Director Name | David Jeffrey Kirkpatrick |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 1997) |
Role | Investment Manager |
Correspondence Address | 2 St Margarets Place Edinburgh EH9 1AY Scotland |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2000) |
Role | Accountant |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(4 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 58 Davies Street London W1K 5JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2003 | Application for striking-off (2 pages) |
11 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
20 September 2002 | New secretary appointed (1 page) |
20 September 2002 | Return made up to 19/08/02; full list of members
|
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director's particulars changed (1 page) |
8 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
19 October 2001 | Return made up to 19/08/01; full list of members
|
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 October 2000 | Return made up to 19/08/00; full list of members
|
6 June 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary's particulars changed (1 page) |
1 March 2000 | Secretary resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 December 1999 | New secretary appointed (2 pages) |
3 November 1999 | Return made up to 19/08/99; full list of members (7 pages) |
17 February 1999 | Particulars of mortgage/charge (19 pages) |
14 December 1998 | New secretary appointed (2 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 August 1998 | Return made up to 19/08/98; full list of members (6 pages) |
6 November 1997 | Return made up to 19/08/97; full list of members
|
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
26 August 1997 | New director appointed (3 pages) |
26 August 1997 | New director appointed (3 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (3 pages) |
20 August 1997 | New director appointed (3 pages) |
20 August 1997 | New director appointed (3 pages) |
20 August 1997 | New director appointed (3 pages) |
15 August 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Ad 24/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 21 holborn viaduct london EC1A 2DY (1 page) |
21 July 1997 | Director resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
26 February 1997 | New director appointed (3 pages) |
14 February 1997 | New director appointed (3 pages) |
15 January 1997 | Particulars of mortgage/charge (7 pages) |
15 January 1997 | Particulars of mortgage/charge (7 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
25 October 1996 | Company name changed 881ST single member shelf tradin g company LIMITED\certificate issued on 25/10/96 (2 pages) |
19 August 1996 | Incorporation (20 pages) |