White Lane
Hannington
Hampshire
RG26 5TN
Director Name | Roger Graham Horton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 23 January 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House School Hill Wargrave Berkshire RG10 8DY |
Director Name | Jeffrey Scott Thomasson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 October 2001(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Webster Road London SE16 4DF |
Secretary Name | Jeffrey Scott Thomasson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 October 2001(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Webster Road London SE16 4DF |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Antony David Hill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 1999) |
Role | Publisher |
Correspondence Address | 18 Eastern Road London N2 9LD |
Director Name | Brian Andrew Linden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmoreland Road Barnes London SW13 9RZ |
Director Name | Robert Kiernan |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Westwood Burnt Oak Lane Waldron Heathfield Sussex TN21 0NY |
Director Name | Dr David Philip Green |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1999) |
Role | Publisher |
Correspondence Address | 25 Saxel Close Aston Bampton Oxfordshire OX18 2EB |
Director Name | Mr John Edward Cox |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1998) |
Role | Publisher |
Correspondence Address | The Pippins 6 Lees Close Whittlebury Towcester Northamptonshire NN12 8XF |
Secretary Name | Mr John Edward Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | The Pippins 6 Lees Close Whittlebury Towcester Northamptonshire NN12 8XF |
Director Name | Charles James Sehmer |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 1999) |
Role | Finance Director |
Correspondence Address | 9 St Omer Road Guildford Surrey GU1 2DA |
Director Name | Mr John Christopher Higgs |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 May 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hobson Court Hobson Road Summertown Oxford Oxfordshire OX2 7LU |
Director Name | Stephen Bryan Neal |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2001) |
Role | Publisher |
Correspondence Address | 5 Acer Avenue Tunbridge Wells Kent TN2 5JQ |
Secretary Name | Mr Anthony Martin Foye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Director Name | Anthony Rochford Selvey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2002) |
Role | Company Director |
Correspondence Address | 14 Monterey Close Bexley Kent DA5 2BX |
Director Name | Anthony Rochford Selvey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2002) |
Role | Company Director |
Correspondence Address | 14 Monterey Close Bexley Kent DA5 2BX |
Director Name | Mr David John Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Close Wokingham Berkshire RG40 2DJ |
Director Name | Mr Jonathan James Garnham Conibear |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Mill Street Islip Oxon OX5 2SY |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,600,000 |
Current Liabilities | £83,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2006 | Resolutions
|
23 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 March 2005 | Director resigned (1 page) |
28 February 2005 | Return made up to 29/01/05; full list of members (3 pages) |
28 February 2005 | Director's particulars changed (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page) |
6 August 2004 | Director resigned (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
25 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
20 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 February 2003 | Return made up to 29/01/03; full list of members (8 pages) |
17 January 2003 | Director's particulars changed (1 page) |
5 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
22 May 2002 | New director appointed (3 pages) |
10 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
7 February 2001 | Return made up to 29/01/01; full list of members (8 pages) |
2 June 2000 | Accounts made up to 31 December 1999 (16 pages) |
29 February 2000 | Return made up to 12/02/00; full list of members (8 pages) |
22 February 2000 | New director appointed (2 pages) |
8 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (3 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
1 June 1999 | Resolutions
|
27 April 1999 | Director resigned (1 page) |
13 April 1999 | Resolutions
|
18 March 1999 | Return made up to 12/02/99; full list of members (15 pages) |
16 March 1999 | New secretary appointed;new director appointed (3 pages) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | Accounting reference date extended from 30/06/99 to 30/12/99 (1 page) |
16 March 1999 | New director appointed (3 pages) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1999 | Accounts made up to 30 June 1998 (17 pages) |
4 December 1998 | Secretary resigned;director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
12 March 1998 | Return made up to 12/02/98; full list of members (11 pages) |
13 October 1997 | New director appointed (2 pages) |
27 July 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Location of register of members (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (3 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (3 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New director appointed (3 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 10 norwich street london EC4A 1BD (1 page) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Incorporation (16 pages) |