West Bridgford
Nottingham
Nottinghamshire
NG2 5AG
Director Name | Albert Nicholas Walker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 19 June 2007) |
Role | Technical Manager |
Correspondence Address | 3 Wenham Gardens Hutton Brentwood Essex CM13 1YS |
Director Name | Ms Julie Elizabeth Hill |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 June 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Gable End The Green Stadhampton OX44 7UW |
Director Name | Lord Jack Lewis Of Newnham |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 19 June 2007) |
Role | Academic |
Correspondence Address | 4 Sylvester Road Cambridge CB3 9AF |
Director Name | Mr Dirk Nicholas Downing Hazell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 19 June 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deepdale Wimbledon London SW19 5EZ |
Director Name | David Gerald O'Connor |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 19 June 2007) |
Role | Environment |
Country of Residence | United Kingdom |
Correspondence Address | 11 Witherley Road Atherstone Warwickshire CV9 1LY |
Secretary Name | Mr Barry Edward Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Cottage 73 Mostyn Road Merton Park London SW19 3LW |
Director Name | Dr Gev Homi Eduljee |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 June 2007) |
Role | Waste Management |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fruitlands Eynsham Witney Oxfordshire OX29 4RB |
Director Name | Prof Stephan Arthur Jefferis |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 June 2007) |
Role | Civil Engineer |
Correspondence Address | Talbot Lodge Ardley Road, Middleton Stoney Bicester Oxfordshire OX25 4AD |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Mr Peter Anthony Neill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Clifton Drive Lytham Lancashire FY8 1BZ |
Secretary Name | Kendrick Bryson Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2000) |
Role | Finance Manager |
Correspondence Address | 8 Ruthven Place Troon Ayrshire KA10 7EF Scotland |
Director Name | Mr James Robert Meredith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Mr Berian Joshua Griffiths |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Main Street Tatenhill Burton On Trent Staffordshire DE13 9SD |
Director Name | Prof William Powrie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 2002) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Beulah,71 Station Road Netley Abbey Southampton Hampshire SO31 5AE |
Director Name | Graham Clive Watson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | Old Plough House Tresham Wotton Under Edge Gloucestershire GL12 7RW Wales |
Director Name | Algernon Thomas Huntingdon |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2002) |
Role | Scientist |
Correspondence Address | 1 Keels Cricklade Swindon Wiltshire SN6 6NB |
Director Name | Jilyan Helen Bromley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 8 months (resigned 27 October 1999) |
Role | Waste Management |
Correspondence Address | 4 Fairmead Rise Kings Norton Birmingham B38 8BS |
Director Name | John Singleton Davies |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 October 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Swan Farm Llangynhafal Denbigh Denbighshire LL16 4LN Wales |
Director Name | Glyndwr David George Davies |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 October 2002) |
Role | Public Servant |
Correspondence Address | Brook House Mill Lane, Corston Malmesbury Wiltshire SN16 0HH |
Secretary Name | Dr Tamar Beatrice Posner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 08 February 2000) |
Role | Director Of Policy |
Country of Residence | England |
Correspondence Address | At 5, 55 Balcombe Street London NW1 6HD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 154 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | Annual return made up to 19/03/07 (3 pages) |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2006 | Application for striking-off (5 pages) |
6 April 2006 | Annual return made up to 19/03/06 (3 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
21 March 2005 | Annual return made up to 19/03/05 (3 pages) |
17 February 2005 | Section 394 (1 page) |
20 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
26 March 2004 | Annual return made up to 19/03/04 (7 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
2 June 2003 | Director resigned (1 page) |
12 April 2003 | Annual return made up to 19/03/03
|
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | Director resigned (1 page) |
2 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
25 April 2002 | Annual return made up to 19/03/02 (6 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 April 2001 | Annual return made up to 19/03/01 (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 March 2000 | Annual return made up to 19/03/00 (6 pages) |
29 March 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 October 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
19 April 1999 | Annual return made up to 19/03/99 (6 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 October 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
8 April 1998 | Annual return made up to 19/03/98 (4 pages) |
10 October 1997 | Resolutions
|
11 July 1997 | Memorandum and Articles of Association (14 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: regency house 38 ingrave road brentwood CM15 8AX (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Resolutions
|
17 June 1997 | Memorandum and Articles of Association (15 pages) |
28 May 1997 | Company name changed tendervale LIMITED\certificate issued on 29/05/97 (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 March 1997 | Incorporation (20 pages) |