37 Turnpike Road
Husbourne Crawley
Bedfordshire
Mk43 Oxb
Director Name | Ms Rebecca Jane Packwood |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(10 years, 12 months after company formation) |
Appointment Duration | 6 months (closed 20 August 2008) |
Role | Head Of Chief Executive's Dept |
Country of Residence | England |
Correspondence Address | 63 Ardoch Road London SE6 1SL |
Secretary Name | Ms Rebecca Jane Packwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(10 years, 12 months after company formation) |
Appointment Duration | 6 months (closed 20 August 2008) |
Role | Head Of Chief Executive's Dept |
Country of Residence | England |
Correspondence Address | 63 Ardoch Road London SE6 1SL |
Director Name | Mr John Martin Graham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Folly Close Radlett Herts WD7 8DR |
Director Name | Mr Michael John Taylor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Coldershaw Road West Ealing London W13 9DU |
Secretary Name | Lesley Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Secretariat Manager |
Correspondence Address | 3 Randall Cottages High Street Yalding Maidstone Kent ME18 6HZ |
Director Name | Mr David Steven Prescott |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Western Road Tring Hertfordshire HP23 4BJ |
Director Name | Ms Jennifer Ann Bernard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Hillside Road Chorleywood Hertfordshire WD3 5AP |
Secretary Name | Susan Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 18 Anders Fall Eastwood Leigh On Sea Essex SS9 5UR |
Secretary Name | Mr John Martin Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 2008) |
Role | Nspcc Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Folly Close Radlett Herts WD7 8DR |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 42 Curtain Road London EC2A 3NH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2008 | Application for striking-off (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (1 page) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 March 2005 | New director appointed (1 page) |
16 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
8 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
3 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
3 April 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
12 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
21 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
5 August 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | 882 amend date on 882 28/05/99 (2 pages) |
3 June 1999 | Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
11 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 152 city road london EC1V 2NX (1 page) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
21 February 1997 | Incorporation (10 pages) |