London
NW10 1HJ
Secretary Name | Mr Michael John Staples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1997(5 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 October 2002) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Geary Road London NW10 1HJ |
Director Name | Brian Bowen |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 April 1997(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 October 2002) |
Role | Executive |
Correspondence Address | 1695 Paradiso Drive Atlanta Ga 30307 |
Director Name | Jonathan Harper |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1997(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 October 2002) |
Role | Quantity Surveyor |
Correspondence Address | 20a Leamington Road Villas London W11 1HS |
Director Name | Mr Christopher Michael Hartfield |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1997(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 October 2002) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Tongdean Avenue Brighton East Sussex BN1 5LP |
Director Name | William David Hegarty |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1997(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 October 2002) |
Role | Quantity Surveyor |
Correspondence Address | 8 Meadow Green Welwyn Garden City Hertfordshire AL8 6SS |
Director Name | Tony Richard Lancelot |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 April 1997(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 October 2002) |
Role | Construction Consultant |
Correspondence Address | 438 Timber Ridge Drive Longwood Fl32779 Usa Foreign |
Director Name | Mr Gary Jon Wakefield Mardon |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1997(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 October 2002) |
Role | Quantity Surveyor |
Correspondence Address | 22 Elnathan Mews Maida Vale London W9 2JE |
Director Name | Anthony P Vallance |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 April 1997(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 October 2002) |
Role | Construction Manager |
Correspondence Address | PO Box 1542 Ross California Ca 94957 Usa Foreign |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 22 Queen Anne Street London W1M 9LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,298 |
Cash | £34,244 |
Current Liabilities | £30,105 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2002 | Application for striking-off (2 pages) |
13 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
13 December 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
18 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 May 2001 | Return made up to 02/04/01; full list of members (8 pages) |
20 June 2000 | Return made up to 02/04/00; full list of members (8 pages) |
21 February 2000 | Company name changed hanscomb europe LIMITED\certificate issued on 22/02/00 (2 pages) |
21 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 April 1999 | Return made up to 02/04/99; full list of members (8 pages) |
20 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 April 1998 | Return made up to 02/04/98; full list of members
|
26 October 1997 | Ad 14/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1997 | Accounting reference date extended from 31/12/97 to 30/09/98 (1 page) |
14 May 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Company name changed newyear LIMITED\certificate issued on 13/05/97 (2 pages) |
7 May 1997 | New director appointed (2 pages) |
30 April 1997 | Ad 10/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
2 April 1997 | Incorporation (16 pages) |