Fulham
London
SW6 1DH
Secretary Name | Hamish Hunter Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 March 2000) |
Role | Sports Management |
Correspondence Address | 49 The Chase Clapham London SW4 0NP |
Secretary Name | Robin John Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 March 2000) |
Role | Company Director |
Correspondence Address | 2b Town Hall Mansions Fulham London SW6 1DH |
Director Name | Hamish Hunter Allan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 1998) |
Role | Sports Management |
Correspondence Address | 49 The Chase Clapham London SW4 0NP |
Director Name | Gavin Alexander Reid |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | Flat 4 7 Kensington Square London W8 5EP |
Director Name | Noel William Stanbury |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 December 1998) |
Role | Businessman |
Correspondence Address | White Cottage The Ridge Little Baddow Chelmsford CM3 4ST |
Director Name | Lord Edward John Barrington Douglas Scott Montagu |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 1999) |
Role | Museum Director |
Country of Residence | England |
Correspondence Address | Palace House Beaulieu Brockenhurst Hampshire SO42 7ZN |
Director Name | Derek George Land |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 1999) |
Role | Company Director |
Correspondence Address | 9 Winchester Street London SW1V 4PA |
Director Name | Joseph Philip Sebastian York Hardwicke |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | 55 Gunterstone Road London W14 9BS |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road Knightsbridge London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road Knightsbridge London SW3 1PY |
Registered Address | Wilcox & Co 23 Bentinck Street London W1M 5RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 September 1999 | Application for striking-off (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
22 October 1998 | Return made up to 04/06/98; full list of members
|
18 September 1998 | Director resigned (1 page) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1998 | Ad 30/06/98--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
29 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (3 pages) |
8 April 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Ad 27/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 March 1998 | Director resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 7 kensington square london W8 5EP (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New secretary appointed;new director appointed (2 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
21 October 1997 | Company name changed chapel business solutions limite d\certificate issued on 22/10/97 (2 pages) |
4 June 1997 | Incorporation (18 pages) |