Dickens Lane
Tilsworth
Bedfordshire
LU7 9PX
Director Name | Daniel Tomblin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1997(2 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Contract Manager |
Correspondence Address | 6 Manor Close Hanslope Milton Keynes Buckinghamshire MK19 7PE |
Director Name | James King |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Contract Manager |
Correspondence Address | 9 Godrevy Grove Tattenhoe Milton Keynes Buckinghamshire MK4 3DS |
Secretary Name | Daniel Tomblin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Manor Close Hanslope Milton Keynes Buckinghamshire MK19 7PE |
Director Name | Keith Samuels |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 week after company formation) |
Appointment Duration | 6 days (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 9 Broughton Avenue Toddington Dunstable Bedfordshire LU5 6BQ |
Secretary Name | Susan Ann Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 week after company formation) |
Appointment Duration | 6 days (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 5 Combe Martin Furzton Milton Keynes MK4 1HP |
Director Name | John Reginald Battrum |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | Westlodge Westfield Farm Great Brickhill Milton Keynes Buckinghamshire MK17 9BG |
Director Name | Justine King |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2000) |
Role | Book Keeper |
Correspondence Address | 9 Godrevy Grove Tattenhoe Milton Keynes Buckinghamshire MK4 3DS |
Secretary Name | Justine King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 9 Godrevy Grove Tattenhoe Milton Keynes Buckinghamshire MK4 3DS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£79,736 |
Cash | £1,080 |
Current Liabilities | £332,930 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 February 2006 | Dissolved (1 page) |
---|---|
15 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Appointment of a voluntary liquidator (1 page) |
21 July 2003 | Statement of affairs (5 pages) |
21 July 2003 | Resolutions
|
14 July 2003 | Registered office changed on 14/07/03 from: camfield chapman lowe 9 high street, woburn sands milton keynes buckinghamshire MK17 8RF (1 page) |
15 April 2003 | Return made up to 04/04/03; full list of members
|
22 November 2002 | Director's particulars changed (1 page) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
18 October 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 July 2002 | Return made up to 04/04/02; full list of members (7 pages) |
7 July 2001 | Return made up to 04/04/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 December 2000 | Ad 09/11/00--------- £ si 194@1=194 £ ic 100/294 (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
9 June 2000 | Return made up to 04/04/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | Particulars of mortgage/charge (4 pages) |
14 April 1999 | Return made up to 04/04/99; no change of members
|
11 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 3 turpyn court woughton on the green milton keynes MK6 3BW (1 page) |
8 July 1997 | Director resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
7 May 1997 | Company name changed noblecharge LIMITED\certificate issued on 08/05/97 (3 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: the britannia suite international house 82-88 deansgate manchester M3 2ER (1 page) |
4 April 1997 | Incorporation (10 pages) |