Brockenhurst Road
Ascot
Berkshire
SL5 9HB
Director Name | Gareth Huw Evans |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2004(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Raleigh Drive Whetstone London N20 0UZ |
Director Name | Mr Clifford Edward Irwin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2004(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Haining Brockenhurst Road Ascot Berkshire SL5 9HB |
Director Name | John Richard Hackney |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 August 1997) |
Role | Managing Director |
Correspondence Address | 28 Martindale London SW14 7AL |
Director Name | Christopher Francis Milward |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | Pitcairn Clevenhurst Close Stoke Poges Slough Berkshire SL4 4EP |
Secretary Name | Christopher Francis Milward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 August 1997) |
Role | Company Director |
Correspondence Address | Pitcairn Clevenhurst Close Stoke Poges Slough Berkshire SL4 4EP |
Director Name | Mr Damien Cornelius Michael Griffin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steep Hill Cottage Steep Hill Chobham Surrey GU24 8SZ |
Secretary Name | Pascal Max Henri Etchegoyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | Oak House Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 June 2007 | Dissolved (1 page) |
---|---|
6 March 2007 | Completion of winding up (1 page) |
8 December 2005 | Order of court to wind up (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2005 | Return made up to 04/03/05; full list of members (5 pages) |
7 March 2005 | Full accounts made up to 30 June 2004 (8 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 165 queen victoria street london EC4V 4DD (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 04/03/04; full list of members (5 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (8 pages) |
28 May 2003 | Director's particulars changed (1 page) |
12 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
6 January 2003 | Full accounts made up to 30 June 2002 (9 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2002 | Auditor's resignation (2 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Return made up to 08/04/02; full list of members
|
18 March 2002 | Full accounts made up to 30 June 2001 (8 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
21 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
14 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
9 July 1999 | Director resigned (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Return made up to 08/04/99; full list of members
|
18 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
30 April 1998 | Return made up to 08/04/98; full list of members (8 pages) |
15 October 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
28 August 1997 | Declaration of assistance for shares acquisition (7 pages) |
28 August 1997 | Declaration of assistance for shares acquisition (7 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Declaration of assistance for shares acquisition (7 pages) |
28 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
28 August 1997 | Declaration of assistance for shares acquisition (7 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: heron place 3 george street london W1H 6AD (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Auditor's resignation (1 page) |
21 August 1997 | Particulars of mortgage/charge (7 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Memorandum and Articles of Association (14 pages) |
5 June 1997 | Company name changed nilplan LIMITED\certificate issued on 06/06/97 (2 pages) |
20 May 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
20 May 1997 | Ad 08/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 May 1997 | New secretary appointed;new director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
3 May 1997 | Registered office changed on 03/05/97 from: 120 east road london N1 6AA (1 page) |
8 April 1997 | Incorporation (15 pages) |