London
SE22 8UQ
Director Name | Ivan Maxwell Heywood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 08 September 2009) |
Role | Investment Manager |
Correspondence Address | The Old Parsonage The Street Long Sutton Hook Hampshire RG29 1SS |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 08 September 2009) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Charles Peter Peal |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2000) |
Role | Investment Manager |
Correspondence Address | Cleves House Cleves Lane Upton Grey Basingstoke Hampshire RG25 2RG |
Director Name | Mr Ian Duncan Taylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nuthurst Pickhurst Road, Chiddingfold Godalming Surrey GU8 4TS |
Secretary Name | Andrew David Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Gloucestershire Lea Warfield Berkshire RG42 3XQ |
Director Name | Mr David Rough |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2001) |
Role | Group Director Investments |
Country of Residence | United Kingdom |
Correspondence Address | Burford House The Drive Belmont Surrey SM2 7DP |
Director Name | Adrian Robert Barnett Johnson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 October 2008) |
Role | Chief Executive Lgv |
Country of Residence | England |
Correspondence Address | 27a, St Marys Road Wimbledon London SW19 7BT |
Director Name | Maggie Lid Choo Lee Borton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2005) |
Role | Accountant |
Correspondence Address | 32 Riverside Drive Staines Middlesex TW18 3JN |
Director Name | Dean Alan McDougall |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 August 2007) |
Role | Accountant |
Correspondence Address | 69 Moore House Canary Central Cassilis Road London E14 9LN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2009 | Application for striking-off (1 page) |
5 May 2009 | Resolutions
|
5 May 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 May 2009 | Re-registration of Memorandum and Articles (15 pages) |
5 May 2009 | Application for reregistration from PLC to private (1 page) |
24 December 2008 | Gbp sr 49900@1 (1 page) |
28 October 2008 | Director appointed ivan maxwell heywood (2 pages) |
16 October 2008 | Appointment terminated director adrian johnson (1 page) |
16 July 2008 | Return made up to 30/05/08; full list of members (6 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 December 2007 | Director's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (3 pages) |
14 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
11 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
3 January 2006 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
8 June 2004 | Resolutions
|
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
14 January 2004 | Return made up to 10/01/04; full list of members (3 pages) |
27 August 2003 | Auditor's resignation (2 pages) |
27 August 2003 | Resolutions
|
11 July 2003 | Director's particulars changed (1 page) |
4 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 January 2003 | Return made up to 10/01/03; full list of members (6 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
17 October 2002 | Director's particulars changed (1 page) |
10 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
9 January 2002 | Director resigned (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
4 May 2001 | Secretary's particulars changed (1 page) |
20 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 February 2000 | Return made up to 10/01/00; no change of members (7 pages) |
6 February 2000 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 February 1999 | Return made up to 10/01/99; no change of members (9 pages) |
21 December 1998 | Location of register of members (1 page) |
21 December 1998 | Location of register of directors' interests (1 page) |
19 October 1998 | Auditor's resignation (2 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 February 1998 | Return made up to 10/01/98; full list of members (9 pages) |
3 December 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
22 August 1997 | New director appointed (4 pages) |
5 August 1997 | Location of register of directors' interests (1 page) |
5 August 1997 | Location of register of members (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | Ad 24/07/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | New director appointed (3 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | New director appointed (3 pages) |
24 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
24 July 1997 | Application to commence business (2 pages) |
29 May 1997 | Incorporation (10 pages) |