Farnborough
Hampshire
GU14 7AG
Director Name | Mr Mark Raymond Butcher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2002(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Grasmere Close Merrow Guildford Surrey GU1 2TG |
Director Name | Dr Allyson Patricia Catherine Reed |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 31 January 2006) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Upton Oxon OX11 9HD |
Secretary Name | Mr Lynton David Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherwell Forest Drive Kingswood Surrey KT20 6LU |
Director Name | Mr William John Phillips Witter |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(4 days after company formation) |
Appointment Duration | 1 day (resigned 29 October 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandford House Station Road, Sandford Winscombe Avon BS25 5RA |
Secretary Name | Melanie Jane Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(4 days after company formation) |
Appointment Duration | 1 day (resigned 29 October 1996) |
Role | Personal Assistant |
Correspondence Address | 21 Newlands Green Clevedon North Somerset BS21 5BU |
Director Name | Richard Danbury |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2000) |
Role | Chartered Engineer |
Correspondence Address | Bramble Cottage Rectory Lane Compton Martin Bristol BS40 6JP |
Director Name | Ivor Stephen Gillbe |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | Greensleaves Bridge Road Leigh Woods Bristol BS8 3PE |
Secretary Name | Ivor Stephen Gillbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(5 days after company formation) |
Appointment Duration | 5 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Greensleaves Bridge Road Leigh Woods Bristol BS8 3PE |
Director Name | Dr David Alexander Anderson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 14 Napier Gardens Guildford Surrey GU1 2PG |
Director Name | Andre Peter Knight |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(5 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 20 May 2002) |
Role | Marketing Director |
Correspondence Address | 22 Penrose Way Four Marks Alton Hampshire GU34 5BG |
Secretary Name | Elizabeth Thody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 14 October 2002) |
Role | Secretary |
Correspondence Address | Ventnor 46 Chertsy Road Windlesham Surrey GU20 6EP |
Director Name | Paul Robert Read |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2004) |
Role | Simulation |
Correspondence Address | 3 Kingfisher Close Wheathampstead St. Albans Hertfordshire AL4 8JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 2002) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | 85 Buckingham Gate London SW1E 6PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2005 | Application for striking-off (1 page) |
15 July 2005 | Secretary's particulars changed (1 page) |
23 February 2005 | Return made up to 12/10/04; full list of members (6 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
29 September 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
5 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
9 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
11 March 2003 | Auditor's resignation (1 page) |
10 March 2003 | Resolutions
|
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Location of register of members (1 page) |
19 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
6 November 2002 | New secretary appointed (1 page) |
15 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
9 March 2002 | Resolutions
|
9 March 2002 | Auditor's resignation (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 178-180 hotwell road bristol BS8 4RP (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
23 January 2002 | Ad 01/04/99--------- £ si 50000@1 (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
31 October 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
16 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
8 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
8 November 2000 | Ad 01/04/99--------- £ si 50000@1 (2 pages) |
3 November 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
7 February 2000 | Director resigned (1 page) |
3 February 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
11 November 1999 | Return made up to 24/10/99; full list of members
|
24 December 1998 | Return made up to 24/10/98; full list of members (6 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: c/o witter-law 5 kings court little king street bristol BS1 4HW (1 page) |
19 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Return made up to 24/10/97; full list of members
|
4 February 1998 | Company name changed motionbase LIMITED\certificate issued on 05/02/98 (2 pages) |
28 January 1998 | New secretary appointed;new director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Ad 17/11/97--------- £ si 639360@1=639360 £ ic 940/640300 (2 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Nc inc already adjusted 15/11/97 (1 page) |
22 December 1997 | Company name changed motionbase (uk) LIMITED\certificate issued on 23/12/97 (3 pages) |
21 October 1997 | Director resigned (1 page) |
2 July 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
2 July 1997 | Resolutions
|
2 July 1997 | Ad 05/04/97--------- £ si 938@1=938 £ ic 2/940 (2 pages) |
2 July 1997 | £ nc 1000/10000 05/04/97 (1 page) |
2 July 1997 | Resolutions
|
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
19 November 1996 | Company name changed guardnovel LIMITED\certificate issued on 20/11/96 (2 pages) |
3 November 1996 | Secretary resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | Registered office changed on 03/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 November 1996 | New secretary appointed (2 pages) |
24 October 1996 | Incorporation (9 pages) |