London
W8 6NU
Director Name | Bruce Marcus Alexander Law |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Ashley Road Walton On Thames Surrey KT12 1HP |
Director Name | Mr Nigel Jeremy Barklem |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgemore End Lambridge Lane Henley-On-Thames Oxfordshire RG9 4NR |
Secretary Name | Bruce Marcus Alexander Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 September 1999) |
Role | Company Director |
Correspondence Address | 106 Ashley Road Walton On Thames Surrey KT12 1HP |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Amanda Jane Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Rectory Road Walthamstow London E17 3BG |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Magdalena Leslie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 March 1998) |
Role | Commercial Director |
Correspondence Address | 4 Cooperage Court 6 Gainsford Street London SE1 2NG |
Director Name | Michael Pavey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 March 1998) |
Role | Managing Director |
Correspondence Address | 4 Cooperage Court 6 Gainsford Street London SE1 2NG |
Registered Address | Columbus House 28 Charles Square London N1 6HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 April 1999 | Application for striking-off (1 page) |
---|---|
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 March 1998 | Return made up to 06/03/98; full list of members (11 pages) |
16 December 1997 | New secretary appointed (2 pages) |
29 April 1997 | Ad 23/04/97--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
27 March 1997 | New director appointed (3 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (3 pages) |
19 March 1997 | Company name changed conquest 2000 LIMITED\certificate issued on 20/03/97 (2 pages) |
6 March 1997 | Incorporation (12 pages) |