Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Secretary Name | Christopher Paul Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roxburghe Mansions 32 Kensington Court London W8 5BQ |
Director Name | Christopher Paul Martin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (closed 30 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roxburghe Mansions 32 Kensington Court London W8 5BQ |
Director Name | Mr Timothy Edward Pyper |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stock Farm Stock Hill, Littleton Upon Severn Bristol Avon BS35 1NL |
Director Name | Mr Robin Mark Staunton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS40 6NF |
Secretary Name | Mr Robin Mark Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS40 6NF |
Director Name | Peter Dameris |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1996(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 1998) |
Role | General Counsel |
Correspondence Address | 2323 Seyborn Houston Tx 77027 United States |
Director Name | Michael Willis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1996(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 6 Briarwood Close Houston Texas 77019 Usa Foreign |
Secretary Name | Peter Dameris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 December 1996(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 1998) |
Role | General Counsel |
Correspondence Address | 2323 Seyborn Houston Tx 77027 United States |
Director Name | Mr John David Abrahamson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 06 July 1999) |
Role | Accountant |
Correspondence Address | 2 New End Square London NW3 1LN |
Director Name | Geoffrey Ian Brailey |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Oakfields Theobalds Road Burgess Hill East Sussex RH15 0SS |
Director Name | Mr Roger Charles Eden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peters Court Plymouth Drive Barnt Green Birmingham West Midlands B45 8JB |
Secretary Name | Mr John David Abrahamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 04 May 1999) |
Role | Accountant |
Correspondence Address | 2 New End Square London NW3 1LN |
Director Name | Mr David Anthony Lake |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Elm Park Road London SW3 6AU |
Registered Address | 22 Carlisle Place London SW1P 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2001 | Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG (1 page) |
9 August 2001 | Director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 24 stafford place london SW1E 6NG (1 page) |
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2001 | Application for striking-off (1 page) |
9 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
19 November 1999 | Secretary's particulars changed (1 page) |
16 November 1999 | Full accounts made up to 31 December 1997 (9 pages) |
16 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: glaston park spring lane glaston oakham leicestershire LE15 9BX (1 page) |
24 August 1999 | Director resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 05/12/98; full list of members
|
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: bush house 72 prince street bristol BS99 7JZ (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Return made up to 05/12/97; full list of members (6 pages) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Secretary resigned;director resigned (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Nc inc already adjusted 11/12/96 (1 page) |
11 December 1996 | Company name changed acraman (131) LIMITED\certificate issued on 11/12/96 (3 pages) |
5 December 1996 | Incorporation (14 pages) |