Addison Bridge Place
London
W14 8XW
Secretary Name | Neil Jason Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 February 2006) |
Role | Accountant |
Correspondence Address | Flat 11 Welbeck Court Addison Bridge Place London W14 8XW |
Director Name | Mr Alexander James Spark |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 February 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upper Tooting Park London SW17 7SW |
Director Name | Mr Jonathan Davies |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2005(8 years, 7 months after company formation) |
Appointment Duration | 4 months (closed 28 February 2006) |
Role | Acma |
Country of Residence | United Kingdom |
Correspondence Address | 121a Upper Tollington Park London N4 4ND |
Director Name | Anthony Gwilym Stimpson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Director Name | Mr Stuart Neil Appleton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 24 Adelaide Crescent Hove East Sussex BN3 2JG |
Secretary Name | Anthony Gwilym Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Director Name | Rashid Peter Chinchanwala |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2000) |
Role | Accountant |
Correspondence Address | 29 Malpas Drive Pinner Middlesex HA5 1DQ |
Director Name | Anthony Ellis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2000) |
Role | Managing Director |
Correspondence Address | 96 Balham Park Road London SW12 8EA |
Secretary Name | Rashid Peter Chinchanwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2000) |
Role | Accountant |
Correspondence Address | 29 Malpas Drive Pinner Middlesex HA5 1DQ |
Secretary Name | Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2000) |
Role | Managing Director |
Correspondence Address | 96 Balham Park Road London SW12 8EA |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2000) |
Role | Chief Executive |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2000) |
Role | Chief Executive |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Nicola Elizabeth Curran |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 10 April 2001) |
Role | Client Services Director |
Correspondence Address | 36 Chestnut Avenue Esher Surrey KT10 8JF |
Director Name | Charles Spencer St John Kingston |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 10 April 2001) |
Role | Accountant |
Correspondence Address | 49d New Kings Road London Sw6 |
Secretary Name | Charles Spencer St John Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 10 April 2001) |
Role | Accountant |
Correspondence Address | 49d New Kings Road London Sw6 |
Director Name | Mr Brian George Shepherd |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malt House South Side Steeple Aston Oxfordshire OX25 4RT |
Director Name | Mark Jagoish Vadgama |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 August 2001) |
Role | Business Consultant |
Correspondence Address | 7 Belsize Avenue London NW3 4BL |
Secretary Name | Mr Colin David Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 09 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Troon Borers Arms Road, Copthorne Crawley West Sussex RH10 3LJ |
Director Name | Frank Joseph Kucharski |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 18 Elmfield Road London SW17 8AL |
Director Name | Patrick Mark Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 25 Guion Road London SW6 4WD |
Director Name | Simon John Latarche |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 October 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 172 Newmarket Road Norwich Norfolk NR4 6AR |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | 53 Great Suffolk Street London SE1 0DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2005 | Application for striking-off (1 page) |
16 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
18 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 April 2004 | Return made up to 06/03/04; full list of members
|
21 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 May 2003 | Return made up to 06/03/03; full list of members
|
5 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
3 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
29 March 2002 | New director appointed (2 pages) |
21 December 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
3 December 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | Return made up to 06/03/01; full list of members
|
21 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
5 April 2000 | Return made up to 06/03/00; no change of members (7 pages) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | Director resigned (1 page) |
28 October 1999 | Resolutions
|
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | Return made up to 06/03/99; no change of members (4 pages) |
23 March 1998 | Return made up to 06/03/98; full list of members
|
23 March 1998 | Registered office changed on 23/03/98 from: 53 great suffolk street london SE1 0DR (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
29 January 1998 | Resolutions
|
29 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
26 March 1997 | Company name changed colmore communications LIMITED\certificate issued on 26/03/97 (2 pages) |
6 March 1997 | Incorporation (20 pages) |