London
SW15 6DU
Director Name | Mr Martin John Rose |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 October 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Director Name | Mr Robin David Boycott |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whittonditch House Ramsbury Wiltshire SN8 2PZ |
Director Name | Michael Patrick Fosberry |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 October 2002) |
Role | Companyb Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Grange Tilehouse Lane Denham Buckinghamshire UB9 5DG |
Director Name | Mr Nicholas John Elliot Sealy |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Timber Hill Chobham Woking Surrey GU24 8JF |
Director Name | Mr Simon John Mabey |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Kent Terrace London NW1 4RP |
Director Name | William Andrew Fullerton Batten |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 44 Stanstead Road Caterham Surrey CR3 6AB |
Director Name | Mr Anthony Richard Champion |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grange Park Place London SW20 0EE |
Secretary Name | Mr Martin John Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Director Name | Jeremy Tristan Boadle |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 29 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 317 Bluewater House Smugglers Way London SW18 1ED |
Director Name | John Arthur Holliwell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | Flat 29 Radnor House Harlands Road Haywards Heath West Sussex RH16 1LN |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Director Name | John Arthur Holliwell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Flat 29 Radnor House Harlands Road Haywards Heath West Sussex RH16 1LN |
Director Name | Mr Christopher Charles St John Rushton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 1999) |
Role | Financial Director |
Correspondence Address | 3 Hollycombe Close Liphook Hampshire GU30 7HR |
Director Name | Mr Peter James Yeldon |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Tythings The Plantation West Winterslow Salisbury Wiltshire SP5 1RE |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | 14 Drayton Road Dorchester On Thames Wallingford Oxfordshire OX10 7PJ |
Secretary Name | Mr Martin John Rose |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 April 2000) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Secretary Name | Mr Martin John Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 April 2000) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,335 |
Current Liabilities | £3,153 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 May 2002 | Return made up to 15/04/02; full list of members (9 pages) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Director's particulars changed (1 page) |
19 April 2002 | Application for striking-off (3 pages) |
31 July 2001 | Full accounts made up to 30 April 2001 (10 pages) |
7 June 2001 | Director's particulars changed (1 page) |
1 May 2001 | Return made up to 15/04/01; no change of members (8 pages) |
1 May 2001 | New director appointed (2 pages) |
29 December 2000 | Resolutions
|
29 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (3 pages) |
17 November 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
10 August 2000 | Full accounts made up to 30 April 2000 (12 pages) |
25 July 2000 | Auditor's resignation (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Return made up to 15/04/00; no change of members (19 pages) |
14 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
4 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
30 April 1999 | Return made up to 15/04/99; full list of members (22 pages) |
15 March 1999 | New director appointed (3 pages) |
30 November 1998 | New director appointed (3 pages) |
10 November 1998 | Director's particulars changed (1 page) |
2 October 1998 | Full accounts made up to 30 April 1998 (13 pages) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Return made up to 15/04/98; full list of members (15 pages) |
25 July 1997 | New director appointed (3 pages) |
8 July 1997 | New director appointed (3 pages) |
8 July 1997 | New director appointed (3 pages) |
8 July 1997 | New director appointed (3 pages) |
8 July 1997 | New director appointed (3 pages) |
8 July 1997 | New director appointed (3 pages) |
8 July 1997 | New director appointed (3 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | £ nc 100/1000 30/06/97 (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 1 gresham street london EC2V 7BU (1 page) |
7 July 1997 | Memorandum and Articles of Association (22 pages) |
7 July 1997 | Recon 30/06/97 (1 page) |
7 July 1997 | New secretary appointed;new director appointed (3 pages) |
7 July 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | Ad 30/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 1997 | New director appointed (3 pages) |
25 June 1997 | Company name changed diplema 361 LIMITED\certificate issued on 25/06/97 (3 pages) |
15 April 1997 | Incorporation (14 pages) |