Richmond
Surrey
TW9 1XU
Director Name | Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 33 Binghill Road Milltimber Aberdeen AB13 0JA Scotland |
Secretary Name | Daragh Patrick Feltrim Fagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grena Road Richmond Surrey TW9 1XU |
Director Name | Roberto Lorato |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 November 2002) |
Role | Managing Director Uk |
Correspondence Address | 56 Gladstone Place Queens Cross Aberdeen Grampian AB10 6XA Scotland |
Director Name | John Alexander Van Der Welle |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 1998) |
Role | Finance Director |
Correspondence Address | 20 Longcroft Avenue Harpenden Hertfordshire AL5 2QZ |
Director Name | Mr Stephen Charles Huddle |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Dunsany Road London W14 0JP |
Secretary Name | Mr Stephen Charles Huddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Dunsany Road London W14 0JP |
Director Name | Joseph Michael Woolf |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 June 1998) |
Role | General Manager Operations |
Correspondence Address | Hill House Brookshill Drive Harrow Middlesex HA3 6SB |
Director Name | Dr John Joseph Wilson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Clock House Wethersfield Manor Wethersfield Braintree Essex CM7 4AE |
Director Name | John Arthur Walmsley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | 19 Coombe Lane West Kingston Surrey KT2 7EW |
Director Name | David Alan Hobbs |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1998) |
Role | Manager |
Correspondence Address | The Old Rectory Burton Le Coggles Grantham Lincolnshire NG33 4JZ |
Director Name | Anne Marie Cannon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1998) |
Role | Bus Exec |
Country of Residence | England |
Correspondence Address | 1 Fulmer Way Gerrards Cross Buckinghamshire SL9 8AJ |
Director Name | Dr Peter Julian Hill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(11 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2000) |
Role | Exploration Director |
Correspondence Address | Swallow Barns Tismans Common Rudgwick Horsham West Sussex RH12 3BP |
Director Name | Steven John Holliday |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 May 2000) |
Role | Executive Director Internation |
Correspondence Address | 19 Claremont Road St Margarets Twickenham Middlesex TW1 2QX |
Director Name | Alan Jonathan Gaynor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 4a Kidderpore Avenue Hampstead London NW3 7SP |
Director Name | William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Patterdale Coldharbour Road West Byfleet Surrey KT14 6JN |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 May 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Garden House 30a Clare Lawn Avenue London SW14 8BG |
Director Name | Pietro Locatelli |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | Via Alberto Da Giussano 22 - Milano 20145 Milano Italy |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ebury Bridge House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Application for striking-off (1 page) |
23 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2001 | Return made up to 21/05/01; full list of members
|
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 9TH floor east wing bowater house 68 knightsbridge london SW1X 7BN (1 page) |
12 December 2000 | Resolutions
|
22 August 2000 | Auditor's resignation (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 21/05/00; full list of members
|
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
17 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 10 great george street london SW1P 3AE (1 page) |
28 February 2000 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
19 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 1999 | Return made up to 21/05/99; no change of members
|
7 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 March 1999 | Company name changed hardy oil LIMITED\certificate issued on 01/03/99 (2 pages) |
13 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 21/05/98; full list of members (12 pages) |
6 May 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
18 June 1997 | New director appointed (2 pages) |
13 June 1997 | Memorandum and Articles of Association (13 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Company name changed hardy energy LIMITED\certificate issued on 05/06/97 (2 pages) |
30 May 1997 | Company name changed loyalquick LIMITED\certificate issued on 30/05/97 (2 pages) |
21 May 1997 | Incorporation (9 pages) |