Ponthir
Newport
Gwent
NP18 1HN
Wales
Secretary Name | Dionne Cooper |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 November 2003(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Amanda Circle Windsor Connecticut 06095 United States |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 23 years |
Correspondence Address | Chubb House Staines Road West Sunbury-On-Thames Middlesex TW16 7AR |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Status | Current |
Appointed | 30 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 23 years |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Betty Martin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Fen Road Washingborough Lincoln LN4 1AB |
Director Name | Mr Roy Ernest Martin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Sec Consult |
Country of Residence | United Kingdom |
Correspondence Address | The Invicta Hotel 11-12 Osborne Place Plymouth Devon PL1 2PU |
Secretary Name | Betty Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Fen Road Washingborough Lincoln LN4 1AB |
Director Name | Danna Booyens Strydom |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 3 Prospect Avenue Farnborough Hampshire GU14 8JT |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£307,771 |
Current Liabilities | £307,771 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2005 | Dissolved (1 page) |
---|---|
14 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Appointment of a voluntary liquidator (1 page) |
17 December 2004 | Declaration of solvency (3 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 March 2004 | Return made up to 10/03/04; full list of members
|
3 March 2004 | Location of register of members (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
28 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Full accounts made up to 31 December 2001 (15 pages) |
31 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page) |
10 April 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
18 October 2001 | Resolutions
|
9 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
19 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: ariadne house 25 tentercroft street lincoln LN5 7DB (1 page) |
4 May 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
20 April 2001 | Auditor's resignation (1 page) |
3 April 2001 | Resolutions
|
3 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 September 1999 (8 pages) |
16 March 2000 | Return made up to 10/03/00; full list of members
|
29 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
11 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
8 July 1997 | Particulars of mortgage/charge (6 pages) |
21 April 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
21 April 1997 | Ad 11/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Incorporation (16 pages) |