Aston
Stevenage
Hertfordshire
SG2 7EN
Director Name | Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 May 2007) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 May 2007) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 week after company formation) |
Appointment Duration | 4 months (resigned 09 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Withyham Station Station Road Withyham East Sussex TN7 4BT |
Secretary Name | Mr Steven John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadwater Lane Aston Stevenage Hertfordshire SG2 7EN |
Director Name | Robert Brian Simpson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2000) |
Role | Chief Executive |
Correspondence Address | 1 Combe Royal Crescent Bath Avon BA2 6EZ |
Secretary Name | Mr Richard John Bradley Marjoribanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2003) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Mr Richard John Bradley Marjoribanks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2003) |
Role | Company Secretary Accountant |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Registered Address | P A News Centre 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2006 | Application for striking-off (1 page) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 May 2006 | Return made up to 26/02/06; full list of members
|
18 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
16 March 2005 | Return made up to 26/02/05; full list of members
|
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
4 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
29 August 2003 | Location of register of directors' interests (1 page) |
29 August 2003 | Location of register of members (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (4 pages) |
22 March 2003 | Return made up to 26/02/03; full list of members (5 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
8 March 2002 | Return made up to 26/02/02; full list of members (5 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 April 2001 | Return made up to 26/02/01; full list of members (5 pages) |
21 September 2000 | Resolutions
|
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
4 May 2000 | New director appointed (3 pages) |
28 April 2000 | Return made up to 26/02/00; full list of members (8 pages) |
20 April 2000 | Director resigned (1 page) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
14 March 1999 | Return made up to 26/02/99; full list of members (8 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
23 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
25 July 1997 | Director resigned (1 page) |
24 July 1997 | New director appointed (3 pages) |
11 June 1997 | Director's particulars changed (1 page) |
25 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 1 gresham street london EC2V 7BU (1 page) |
25 March 1997 | Secretary resigned;director resigned (1 page) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
4 March 1997 | Company name changed diplema 346 LIMITED\certificate issued on 04/03/97 (2 pages) |
26 February 1997 | Incorporation (14 pages) |