London
EC3A 5EB
Director Name | Imtyaz Mohmed Vakil |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(10 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Secretary Name | Helen Margaret Westcott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Director Name | Eileen Elizabeth Bruce |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 24 February 1997) |
Role | Trainee Solicitor |
Correspondence Address | 41 The Forum Digby Street London E2 0LR |
Director Name | James Graham Dingwall Bateson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 24 February 1997) |
Role | Solicitor |
Correspondence Address | Maygrove 13a Midway St Albans Hertfordshire AL3 4BD |
Secretary Name | Eileen Elizabeth Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 24 February 1997) |
Role | Trainee Solicitor |
Correspondence Address | 41 The Forum Digby Street London E2 0LR |
Director Name | Raymond Fergus McCrindle |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2000) |
Role | Corporate Developmen |
Correspondence Address | 2 Hillcroft Selsley Road North Woodchester Stroud Gloucestershire GL5 5PJ Wales |
Director Name | Thomas Peter Masney |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 February 1997(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2000) |
Role | Finance Director |
Correspondence Address | 31 Riverview Gardens Barnes London SW13 8QY |
Director Name | Mr John Barnes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brae Walk Abbeydale Gloucester Gloucestershire GL4 5FA Wales |
Director Name | Anthony Robert McQueen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2001) |
Role | Chief Executive Officer |
Correspondence Address | 15 Benbow Close Malvern Worcestershire WR14 4JJ |
Director Name | Trevor John Partridge |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2000) |
Role | Information Technology Dir |
Correspondence Address | 10 Mountfield Faversham Kent ME13 8SZ |
Secretary Name | Thomas Peter Masney |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 24 February 1997(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2000) |
Role | Finance Director |
Correspondence Address | 31 Riverview Gardens Barnes London SW13 8QY |
Director Name | Anthony Gordon Piers Hobrow |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2006) |
Role | Chartered Accountant |
Correspondence Address | 38 Lower Village Haywards Heath West Sussex RH16 4GS |
Director Name | Albert Luis Keeshan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2001) |
Role | Personnel Manager |
Correspondence Address | Field Farm Barn Sulhamstead Hill, Sulhamstead Reading Berkshire RG7 4DA |
Secretary Name | Mr John Arthur Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2003) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 25 Forest Walk Buckley Flintshire CH7 3AZ Wales |
Director Name | Christopher Maurice Keeling |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | Woodhill Farmhouse Kentish Lane Brookmans Park Hertfordshire AL9 6JY |
Director Name | Dennis Paul Eve |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 2001) |
Role | Chartered Accountant |
Correspondence Address | North Lodge 77 High Road Hockley Essex SS5 4SZ |
Secretary Name | Patricia Margaret Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 16 Eastwood Road Leigh On Sea Essex SS9 3AB |
Director Name | Richard Paul Whatton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Green Road Broadstairs Kent CT10 3BP |
Director Name | Mr Richard Paul Whatton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2006(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Green Road Broadstairs Kent CT10 3BP |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | 33 Creechurch Lane London EC3A 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2009 | Secretary's change of particulars / helen westcott / 16/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / imtyaz vakil / 26/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / elaine seaburgh / 26/05/2009 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2009 | Application for striking-off (2 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
15 December 2006 | New director appointed (3 pages) |
8 December 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
21 July 2006 | Location of register of members (1 page) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
16 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
16 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
16 August 2005 | Declaration of mortgage charge released/ceased (2 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
22 February 2005 | Return made up to 26/01/05; full list of members
|
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: arthur castle house 33 creechurch lane london EC3A 5EB (1 page) |
5 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
12 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
23 January 2003 | Secretary resigned (1 page) |
25 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 March 2001 | Company name changed bridgeway management LIMITED\certificate issued on 23/03/01 (2 pages) |
19 March 2001 | New director appointed (3 pages) |
14 February 2001 | Return made up to 26/01/01; full list of members
|
3 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 September 2000 | New director appointed (3 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page) |
20 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 March 2000 | Return made up to 26/01/00; full list of members (10 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 56/59 fenchurch street london EC3M 4AD (1 page) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Return made up to 26/01/99; full list of members (11 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 March 1998 | Conve 18/03/98 (1 page) |
23 March 1998 | Resolutions
|
19 November 1997 | Return made up to 11/11/97; full list of members
|
5 November 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Ad 10/03/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
14 March 1997 | £ nc 100/100000 10/03/97 (1 page) |
14 March 1997 | Resolutions
|
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed;new director appointed (3 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
24 February 1997 | Company name changed vectrade LIMITED\certificate issued on 24/02/97 (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Secretary resigned;director resigned (1 page) |
21 November 1996 | Incorporation (28 pages) |