Welling
Kent
DA16 1LQ
Director Name | Michelle Stuart |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Cranbrook House Arthur Street Erith Kent DA8 2EP |
Director Name | Alan Willis Pope |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 2 29 Prospect Vale Woolwich London SE18 5HT |
Director Name | Nigel Alan Newton-Sawyerr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 5 Bicknell Road London SE5 9AU |
Director Name | Elizabeth Katana-Amith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Hiv Development Co-Ordinator |
Correspondence Address | 45 Annandale Road Greenwich London SE10 0DE |
Director Name | Janice Brown |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47b Felday Road Lewisham London SE13 7HQ |
Director Name | Sylvia Doreen Fortune |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 119 Lovel Avenue Welling Kent DA16 3JA |
Director Name | Julian Vincent Hows |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Advice Worker |
Correspondence Address | 64 Shakespeare Road London SE24 0JZ |
Secretary Name | Elizabeth Katana-Amith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Hiv Development Co-Ordinator |
Correspondence Address | 45 Annandale Road Greenwich London SE10 0DE |
Director Name | George Rodgers |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 39 Christchurch Way Greenwich London SE10 0AB |
Secretary Name | George Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 39 Christchurch Way Greenwich London SE10 0AB |
Secretary Name | Vivian Irene Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(4 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 379 Rochester Way Eltham London SE9 6PQ |
Secretary Name | Elizabeth Diane Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2002) |
Role | Project Worker |
Correspondence Address | 17 Langmore Court Hanover Way Bexleyheath Kent DA6 8BZ |
Director Name | Clifford Joseph Periera |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 May 2007) |
Role | Company Director |
Correspondence Address | 5 Springfield Road Welling Kent DA16 1QN |
Director Name | Robert Geoffrey Marlow |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 154 Nightingale Heights London SE18 4HJ |
Director Name | David McKie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(4 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 52 Bramshot Avenue Charlton Greenwich SE7 7JF |
Director Name | Gillian Edith Rowlands |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 21 Riverside Road Sidcup Kent DA14 4PT |
Secretary Name | Valerie Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2005) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 35 Greener House Clapham Road Estate London SW4 6ND |
Director Name | Barry Iles |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 July 2007) |
Role | Unemployed |
Correspondence Address | 29a Walmer Terrace Plumstead London SE18 7EE |
Secretary Name | Michael Hoffmann Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | Flat 13 Ravine Grove Plumstead SE18 2ND |
Secretary Name | Gregory Ronald Ussher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2007) |
Role | Manager |
Correspondence Address | 7 Wotton Court 6 Jamestown Way London E14 2DB |
Director Name | Dr Gregory Ronald Ussher |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2007(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 43 Addington Road Margate Kent CT9 1NH |
Secretary Name | Armando Pereira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | 20 Upton Road Bexleyheath Kent DA6 8LQ |
Registered Address | 55 Ingledew Road Plumstead London SE18 1AP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Glyndon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2012 | Termination of appointment of Gregory Ronald Ussher as a director on 1 April 2012 (2 pages) |
16 April 2012 | Termination of appointment of Gregory Ussher as a director (2 pages) |
16 April 2012 | Termination of appointment of Clifford Periera as a director (2 pages) |
16 April 2012 | Termination of appointment of Clifford Joseph Periera as a director on 22 May 2007 (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
16 February 2011 | Annual return made up to 13 December 2010 (14 pages) |
16 February 2011 | Annual return made up to 13 December 2010 (14 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
22 March 2010 | Director's details changed for Dr Gregory Ussher on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Dr Gregory Ussher on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 13 December 2009 no member list (2 pages) |
22 March 2010 | Director's details changed for Dr Gregory Ussher on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 13 December 2009 no member list (2 pages) |
22 March 2010 | Termination of appointment of David Mckie as a director (1 page) |
22 March 2010 | Termination of appointment of David Mckie as a director (1 page) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
2 April 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
2 April 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
30 March 2009 | Annual return made up to 13/12/08 (2 pages) |
30 March 2009 | Annual return made up to 13/12/08 (2 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from unit 11 start woolwich 9-11 gunnery terrace royal arsenal woolwich london SE18 6SW (1 page) |
18 July 2008 | Secretary appointed clifford joseph pereira (2 pages) |
18 July 2008 | Secretary appointed clifford joseph pereira (2 pages) |
18 July 2008 | Appointment terminated secretary armando pereira (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from unit 11 start woolwich 9-11 gunnery terrace royal arsenal woolwich london SE18 6SW (1 page) |
18 July 2008 | Appointment Terminated Secretary armando pereira (1 page) |
5 June 2008 | Annual return made up to 13/12/07
|
5 June 2008 | Annual return made up to 13/12/07
|
23 May 2008 | Director appointed dr gregory ussher (2 pages) |
23 May 2008 | Director appointed dr gregory ussher (2 pages) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
5 February 2007 | Annual return made up to 13/12/06 (5 pages) |
5 February 2007 | Annual return made up to 13/12/06
|
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 April 2006 | Annual return made up to 15/12/05 (5 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Annual return made up to 15/12/05 (5 pages) |
6 April 2006 | New secretary appointed (2 pages) |
31 January 2006 | Amended accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Amended accounts made up to 31 March 2005 (12 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
1 December 2004 | Annual return made up to 13/12/04 (5 pages) |
1 December 2004 | Annual return made up to 13/12/04 (5 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 25 hare street woolwich london SE18 6NE (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 25 hare street woolwich london SE18 6NE (1 page) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 May 2004 | Annual return made up to 13/12/03
|
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
9 December 2002 | Annual return made up to 13/12/02 (6 pages) |
9 December 2002 | Annual return made up to 13/12/02 (6 pages) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
15 March 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
15 March 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
21 January 2002 | Annual return made up to 13/12/01 (3 pages) |
21 January 2002 | Annual return made up to 13/12/01 (3 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 January 2001 | Annual return made up to 13/12/99 (4 pages) |
22 January 2001 | Annual return made up to 13/12/00 (4 pages) |
22 January 2001 | Annual return made up to 13/12/00
|
13 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 February 1999 | Annual return made up to 13/12/98
|
22 February 1999 | Annual return made up to 13/12/98 (6 pages) |
17 February 1999 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
17 February 1999 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Annual return made up to 13/12/97 (6 pages) |
4 March 1998 | Annual return made up to 13/12/97
|
4 March 1998 | Secretary resigned;director resigned (1 page) |
18 April 1997 | Company name changed harbour trust\certificate issued on 21/04/97 (3 pages) |
18 April 1997 | Company name changed harbour trust\certificate issued on 21/04/97 (3 pages) |
13 December 1996 | Incorporation (31 pages) |