Common Road
Ightham
Kent
TN15 9AY
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 88 Longmoor Road Liphook Hampshire GU30 7NZ |
Secretary Name | Marie Elizabeth Shopland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 April 2001) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Mr Alan Victor Jones |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor 67 Strand Street Douglas Isle Of Man IM1 2EN |
Director Name | Mr Giles Morris |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Westwood Douglas Road Kirk Michael Isle Of Man IM6 1AT |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Alan Patrick Rickett |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 1999) |
Role | Captive Manager |
Correspondence Address | 56 Hailwood Avenue Governors Hill Douglas Isle Of Man IM2 7DG |
Director Name | Andrew David Tunnicliffe |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 1999) |
Role | Risk Consultant |
Correspondence Address | 4 Tall Trees Royston Hertfordshire SG8 7EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 (23 years, 5 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) |
16 October 2000 | Secretary's particulars changed (1 page) |
5 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
29 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
12 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
26 July 1999 | Return made up to 20/06/99; full list of members (5 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
22 January 1998 | Company name changed whitechapel corporate services l imited\certificate issued on 23/01/98 (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
11 August 1997 | Location of register of members (1 page) |
17 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
17 July 1997 | Location - directors interests register: non legible (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
20 June 1997 | Incorporation (16 pages) |