Gibson Road
Tangmere
West Sussex
PO20 6JA
Director Name | Mrs Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 17 July 2007) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Normanie The Friars Jedburgh Roxburghshire TD8 6BN Scotland |
Director Name | Mr Charles Wright |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Loxham House Loxham Street London WC1H 8HS |
Director Name | Stuart Michael Veale |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Buckhold Farm Pangbourne Reading Berkshire RG8 8QB |
Director Name | Mr Brian Lawrence Boylan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Hasker Street London SW3 2LE |
Secretary Name | Peter Tregear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 4 Pewley Hill Guildford Surrey GU1 3SQ |
Director Name | Mr Andrew McMurray |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Ridgeway London NW11 8QL |
Director Name | Bryan Adrian Falconer Burn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Woodthorpe Road Putney London SW15 6UQ |
Director Name | Ms Katherine Anne Manasian |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Pleydell Avenue London W6 0XX |
Director Name | Mr Douglas Crawford Hamilton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50a Westbourne Terrace London W2 3UH |
Director Name | Dir John Williamson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 68 Durlston Road Kingston Upon Thames Surrey KT2 5RU |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2004) |
Role | Das International Cfo |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Director Name | Michael John Birkin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | Azabudai 3-3-1, Minato-Ku Tokyo 106 0041 Japan |
Director Name | Mr Anthony William Wreford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 2006) |
Role | Ceo Europe |
Country of Residence | England |
Correspondence Address | 55 Cheyne Court Flood Street London SW3 5TS |
Director Name | Robert Girdham Laughton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twin Cottage 52 Back Street Ashwell Baldock Hertfordshire SG7 5PE |
Director Name | Eric Holmes Scott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | 2725 8th Street Berkeley Ca 94710 United States |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2006) |
Role | Das International Cfo |
Country of Residence | England |
Correspondence Address | Northover Heathside Park Road Woking Surrey GU22 7JE |
Director Name | Mr Noel Richard Penrose |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 September 2004) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Dunvegan House The Street Shurlock Row Reading Berkshire RG10 0PR |
Director Name | Mr Stephen Bruce Richards |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2006) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Shaw Hatfield Heath Hertfordshire CM22 7DD |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 10 Regents Wharf All Saints Street London N1 9RL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,380,000 |
Current Liabilities | £1,755,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
22 February 2007 | Application for striking-off (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (6 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
5 October 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
5 October 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
5 October 2006 | Re-registration of Memorandum and Articles (10 pages) |
5 October 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
28 February 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 May 2005 | Ad 10/05/05--------- £ si 15000@1=15000 £ ic 1870528/1885528 (2 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members (8 pages) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | Director resigned (1 page) |
5 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
6 December 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 May 2004 | Full accounts made up to 31 March 2003 (14 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
17 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (3 pages) |
19 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
23 October 2003 | Ad 16/10/03--------- £ si 150000@1=150000 £ ic 1279067/1429067 (2 pages) |
16 July 2003 | Full accounts made up to 31 March 2002 (17 pages) |
24 April 2003 | Director's particulars changed (1 page) |
28 March 2003 | Return made up to 19/03/03; full list of members (14 pages) |
28 March 2003 | Location of register of members (1 page) |
28 March 2003 | Director resigned (1 page) |
27 November 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2002 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
16 April 2002 | Director's particulars changed (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
26 March 2002 | Return made up to 19/03/02; full list of members (15 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Company name changed shelfco (no. 1327) LIMITED\certificate issued on 04/03/02 (2 pages) |
23 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
25 October 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
14 August 2001 | Director resigned (1 page) |
22 June 2001 | Resolutions
|
22 June 2001 | Nc inc already adjusted 31/05/01 (1 page) |
22 June 2001 | Resolutions
|
22 June 2001 | Nc inc already adjusted 31/05/01 (1 page) |
22 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
22 June 2001 | Conso 31/05/01 (1 page) |
22 June 2001 | Ad 31/05/01-31/05/01 £ si 441461@1=441461 £ ic 1279066/1720527 (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New director appointed (3 pages) |
21 June 2001 | New director appointed (4 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (3 pages) |
10 April 2001 | Return made up to 19/03/01; change of members (12 pages) |
10 April 2001 | Director resigned (1 page) |
20 January 2001 | Full group accounts made up to 31 May 2000 (31 pages) |
9 June 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 19/03/00; full list of members (10 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2000 | Particulars of mortgage/charge (15 pages) |
4 December 1999 | Full group accounts made up to 31 May 1999 (20 pages) |
27 October 1999 | New director appointed (3 pages) |
20 September 1999 | Conve recon 16/08/99 (1 page) |
25 August 1999 | Resolutions
|
30 March 1999 | Return made up to 19/03/99; no change of members (5 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
21 January 1999 | Full group accounts made up to 31 May 1998 (24 pages) |
4 September 1998 | Resolutions
|
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Return made up to 19/03/98; full list of members
|
15 April 1998 | Secretary resigned (1 page) |
10 February 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
25 June 1997 | Memorandum and Articles of Association (5 pages) |
25 June 1997 | Ad 06/06/97--------- £ si 289996@1=289996 £ si [email protected]=291566 £ ic 1/581563 (4 pages) |
25 June 1997 | £ nc 1000/5279067 06/06/97 (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 50 stratton street london W1X 6NX (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Ad 06/06/97--------- £ si [email protected]=552500 £ si 145000@1=145000 £ ic 581563/1279063 (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Ad 04/06/97--------- £ si 3@1=3 £ ic 1279063/1279066 (2 pages) |
19 June 1997 | Resolutions
|
11 June 1997 | Particulars of mortgage/charge (19 pages) |
19 March 1997 | Incorporation (24 pages) |