Tewin Wood
Welwyn
Hertfordshire
AL6 0NZ
Director Name | Mr James Christian Hopkins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2000(4 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Hall Kelshall Royston Hertfordshire SG8 9SE |
Secretary Name | Barry Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2000(4 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 44 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NZ |
Director Name | Mr Nicholas Peter Vaughan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(8 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 King Edgar Yard Picknage Road Barley Hertfordshire SG8 8HW |
Director Name | Mr Christopher John Patrick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Role | Banker |
Correspondence Address | 12 Fitzroy Crescent Chiswick Place London W4 3EL |
Director Name | Dr Richard James Arthur Golding |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 29 Downshire Hill Hampstead London NW3 1NT |
Secretary Name | Mr Christopher John Patrick |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Role | Banker |
Correspondence Address | 12 Fitzroy Crescent Chiswick Place London W4 3EL |
Director Name | Mr Jeffrey Frederick Nash |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 December 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House St Matthews Road Ealing London W5 3JT |
Director Name | Mr Andrew Charles Wynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 12 January 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grangely Close Calcot Reading Berkshire RG3 7DR |
Director Name | Finn Green |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 20 February 1997) |
Role | Banker |
Correspondence Address | 29 Rozel Road London SW4 0EY |
Secretary Name | Mr Andrew Charles Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 24 February 1997) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grangely Close Calcot Reading Berkshire RG3 7DR |
Director Name | Ian Hamish Noel Mackay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 27 Percy Laurie House 217 Upper Richmond Road London SW15 6SY |
Secretary Name | Jonathan Paul Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 11 Trinity Road London SW19 8QT |
Director Name | Mr Fraser Scott Duncan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Lewis Howes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American-Uk |
Status | Resigned |
Appointed | 17 June 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2000) |
Role | Banker |
Correspondence Address | 3 Webster Close Woking Surrey GU22 0LR |
Director Name | Jonathan Paul Hallam |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 11 Trinity Road London SW19 8QT |
Director Name | Stephen Colm Devine |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 2000(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2005) |
Role | Accountant |
Correspondence Address | 4 Fernbank Finchampstead Wokingham Berkshire RG11 4XB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 James Street London W1U 1DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 November 2006 | Application for striking-off (1 page) |
17 November 2006 | Declaration of assent for reregistration to UNLTD (2 pages) |
17 November 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
17 November 2006 | Re-registration of Memorandum and Articles (31 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
17 November 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 March 2006 | Application for reregistration from PLC to private (1 page) |
3 March 2006 | Resolutions
|
3 March 2006 | Re-registration of Memorandum and Articles (33 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
25 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
18 July 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
15 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
12 December 2003 | Auditor's resignation (2 pages) |
12 December 2003 | Auditor's resignation (1 page) |
21 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: windsor house 9TH floor 50 victoria street londopn SW1H 0NW (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
2 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
27 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
11 December 2001 | Director's particulars changed (1 page) |
19 October 2001 | Return made up to 11/10/01; full list of members
|
5 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
14 December 2000 | Return made up to 11/10/00; full list of members (5 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed (1 page) |
13 December 2000 | New director appointed (3 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
13 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 August 2000 | New director appointed (3 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: colechurch house london bridge walk london SE1 2SX (1 page) |
8 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 11/10/98; no change of members (9 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 June 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (5 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | Return made up to 11/10/97; full list of members (10 pages) |
17 October 1997 | Accounting reference date extended from 30/10/97 to 31/03/98 (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
27 May 1997 | Full accounts made up to 31 October 1996 (9 pages) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Secretary resigned;director resigned (1 page) |
31 December 1996 | Accounting reference date shortened from 31/10/97 to 30/10/96 (1 page) |
21 November 1996 | Particulars of mortgage/charge (14 pages) |
18 November 1996 | Director resigned (1 page) |
12 November 1996 | Ad 25/10/96--------- £ si 49998@1=49998 £ ic 50000/99998 (2 pages) |
3 November 1996 | Registered office changed on 03/11/96 from: mitre house 160 aldersgate street london EC1A hdd (1 page) |
1 November 1996 | New director appointed (3 pages) |
1 November 1996 | Memorandum and Articles of Association (41 pages) |
1 November 1996 | Resolutions
|
30 October 1996 | Certificate of authorisation to commence business and borrow (1 page) |
30 October 1996 | Application to commence business (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (3 pages) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Incorporation (20 pages) |