Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mr John Richard Wollenberg |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornton Hill London SW19 4HU |
Director Name | Mr Anthony Jonathan Shakesby |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 1998) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 90 Atlantic Close Southampton Hampshire SO14 3TB |
Secretary Name | Mr Anthony Jonathan Shakesby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 1998) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 90 Atlantic Close Southampton Hampshire SO14 3TB |
Director Name | Ian Tewson Reynolds |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Murray Road London SW19 4PB |
Director Name | Mr Derek Maurice Joseph |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Tempus Wharf 29 Bermondsey Wall West London SE16 4RW |
Director Name | Mr Jeffrey Curtis Zitron |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Paddenswick Road London W6 0UA |
Director Name | Mr Robert James Orr-Ewing |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 July 2003) |
Role | Letting Agent |
Correspondence Address | 31 Emperors Gate London SW7 4JA |
Director Name | Mr Julian Charles Corbett Ashby |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dartmouth Park Road London NW5 1SN |
Secretary Name | Jeffrey Curtis Zitron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 35 Bracewell Road London W10 6AF |
Director Name | Mr Peter Stuart Chapman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Lansdowne Road London W11 2LR |
Director Name | David Tolson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Farmer's Cottage Top O'Th' Lane, Brindle Chorley Lancashire PR6 8PA |
Secretary Name | Peter John Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 April 2005) |
Role | Management Cons |
Correspondence Address | 17 Claremont Road St Margarets Twickenham Middlesex TW1 2QX |
Director Name | Mr Stephen Melvyn Edward Jacobs |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Drive London E4 7AJ |
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Secretary Name | Mr Simon Marcus Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP Wales |
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 | 87-91 Newman Street London W1T 3EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,932,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2007 | Location of register of members (non legible) (1 page) |
24 October 2007 | Location of register of members (1 page) |
18 October 2007 | Application for striking-off (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 29/05/07; full list of members (2 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
27 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
28 June 2005 | Return made up to 29/05/05; full list of members (5 pages) |
25 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Location of register of members (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
6 August 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 29/05/04; full list of members (54 pages) |
30 January 2004 | Director's particulars changed (1 page) |
19 November 2003 | Declaration of assistance for shares acquisition (56 pages) |
19 November 2003 | Declaration of assistance for shares acquisition (56 pages) |
19 November 2003 | Declaration of assistance for shares acquisition (56 pages) |
19 November 2003 | Declaration of assistance for shares acquisition (56 pages) |
19 November 2003 | Declaration of assistance for shares acquisition (56 pages) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
19 September 2003 | New director appointed (4 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: united house north road london N7 9DP (1 page) |
19 September 2003 | New director appointed (4 pages) |
19 September 2003 | New secretary appointed;new director appointed (4 pages) |
9 September 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Re-registration of Memorandum and Articles (57 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Application for reregistration from PLC to private (1 page) |
2 September 2003 | Ad 22/08/03-27/08/03 £ si [email protected]=30769 £ ic 3071943/3102712 (6 pages) |
2 September 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 July 2003 | Return made up to 29/05/03; bulk list available separately (11 pages) |
23 March 2003 | Location of register of members (non legible) (1 page) |
6 March 2003 | Group of companies' accounts made up to 30 September 2002 (35 pages) |
27 January 2003 | New director appointed (2 pages) |
20 January 2003 | Ad 08/01/03--------- £ si [email protected]=115000 £ ic 2951493/3066493 (2 pages) |
20 June 2002 | Return made up to 29/05/02; full list of members
|
11 February 2002 | Group of companies' accounts made up to 30 September 2001 (32 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
7 June 2001 | Return made up to 29/05/01; bulk list available separately (9 pages) |
13 March 2001 | Resolutions
|
18 January 2001 | Full group accounts made up to 30 September 2000 (36 pages) |
24 November 2000 | Resolutions
|
30 October 2000 | Ad 28/09/00--------- £ si [email protected]=30000 £ ic 2789375/2819375 (5 pages) |
25 August 2000 | Ad 27/07/00--------- £ si [email protected]=209852 £ ic 2579523/2789375 (4 pages) |
25 August 2000 | Particulars of contract relating to shares (4 pages) |
11 August 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 29/05/00; bulk list available separately (8 pages) |
30 January 2000 | Full group accounts made up to 30 September 1999 (30 pages) |
1 July 1999 | Return made up to 29/05/99; bulk list available separately (12 pages) |
22 January 1999 | Full group accounts made up to 30 September 1998 (29 pages) |
19 October 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
19 October 1998 | Ad 02/09/98--------- £ si 6600@1=6600 £ ic 2333631/2340231 (2 pages) |
19 October 1998 | Ad 24/08/98--------- £ si [email protected]=22803 £ ic 2300108/2322911 (5 pages) |
19 October 1998 | Ad 27/08/98--------- £ si [email protected]=10720 £ ic 2322911/2333631 (3 pages) |
19 October 1998 | Particulars of contract relating to shares (4 pages) |
19 October 1998 | Ad 10/08/98--------- £ si [email protected]=53955 £ ic 2246153/2300108 (8 pages) |
25 September 1998 | Ad 10/08/98--------- £ si [email protected]=1846153 £ ic 400000/2246153 (2 pages) |
25 September 1998 | Particulars of contract relating to shares (4 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 56 station road egham surrey TW20 9LF (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
1 September 1998 | £ nc 2000000/4000000 10/08/98 (1 page) |
1 September 1998 | Resolutions
|
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Resolutions
|
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
11 August 1998 | Company name changed general industries PLC\certificate issued on 11/08/98 (3 pages) |
28 July 1998 | Prospectus (97 pages) |
23 June 1998 | Return made up to 29/05/98; bulk list available separately (5 pages) |
26 January 1998 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
2 January 1998 | Ad 12/12/97--------- £ si [email protected]=279198 £ ic 120802/400000 (8 pages) |
8 December 1997 | Prospectus (20 pages) |
3 December 1997 | Resolutions
|
12 November 1997 | Ad 13/10/97--------- £ si [email protected]=6000 £ ic 114802/120802 (2 pages) |
25 September 1997 | New director appointed (3 pages) |
8 September 1997 | Ad 01/09/97--------- £ si [email protected]=10000 £ ic 104802/114802 (2 pages) |
4 September 1997 | Certificate of authorisation to commence business and borrow (1 page) |
4 September 1997 | Application to commence business (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Ad 19/08/97--------- £ si [email protected]=104800 £ ic 2/104802 (2 pages) |
4 August 1997 | New secretary appointed;new director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Secretary resigned;director resigned (1 page) |
4 August 1997 | New director appointed (3 pages) |
1 August 1997 | Memorandum and Articles of Association (13 pages) |
22 July 1997 | Company name changed tradesecure public LIMITED compa ny\certificate issued on 23/07/97 (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 July 1997 | £ nc 100000/2000000 11/07/97 (1 page) |
18 July 1997 | S-div 11/07/97 (1 page) |
18 July 1997 | Resolutions
|
29 May 1997 | Incorporation (10 pages) |