Teddington
Middlesex
TW11 0JQ
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years (closed 10 April 2001) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Mr Byron Timothy Marsh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years (closed 10 April 2001) |
Role | Controller |
Country of Residence | England |
Correspondence Address | Orchard House 10a Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Mr James Neilson Pettigrew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Director Name | Mr Stuart Stanley Tarrant |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Appletree Cottage Winkfield Row Bracknell Berkshire RG42 6NA |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Charles Eric Hutchinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Priors Barton 44 Hurstbourne Priors Whitchurch Hampshire RG28 7SB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | No 1 The Marsh Centre 10 Whitechapel High Street London E1 8DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2000 | Application for striking-off (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 August 2000 | Secretary's particulars changed (1 page) |
7 June 2000 | Return made up to 06/05/00; full list of members (5 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
4 June 1999 | Return made up to 06/05/99; full list of members (5 pages) |
4 May 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
20 July 1998 | Director's particulars changed (1 page) |
5 June 1998 | Return made up to 06/05/98; full list of members (9 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
17 July 1997 | Nc inc already adjusted 10/07/97 (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
17 July 1997 | Ad 10/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Memorandum and Articles of Association (11 pages) |
9 July 1997 | Company name changed hackremco (no. 1226) LIMITED\certificate issued on 09/07/97 (2 pages) |
6 May 1997 | Incorporation (15 pages) |