Esplugues De Llobrecat
Barcelona
08950
Spain
Director Name | Melanie Jayne Hewitson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 November 2004) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 31 Deepwell Close Isleworth Middlesex TW7 5EN |
Secretary Name | Melanie Jayne Hewitson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 November 2004) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 31 Deepwell Close Isleworth Middlesex TW7 5EN |
Director Name | Stuart Large |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Hillfields Stubbles Lane Cookham Maidenhead Berkshire SL6 9PX |
Director Name | Stuart Wheatley |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2000) |
Role | Finance Director |
Correspondence Address | 22 Aran Heights Chalfont St Giles Buckinghamshire HP8 4DZ |
Director Name | William Wigham |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 February 1999) |
Role | Financial Controller |
Correspondence Address | 83 Northway Woosehill Wokingham Berkshire RG11 9PQ |
Secretary Name | Stuart Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2000) |
Role | Finance Director |
Correspondence Address | 22 Aran Heights Chalfont St Giles Buckinghamshire HP8 4DZ |
Director Name | Jeffery Richard Geyer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2002) |
Role | Company Director |
Correspondence Address | Karlstrasse 3 Apartment Nr 2 Bietigheim-Bissingen D-74321 Germany |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Website | www.armstrong.com/ |
---|
Registered Address | Armstrong House 38 Market Square Uxbridge Middlesex UB8 1NG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2004 | Application for striking-off (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
5 September 2003 | Director's particulars changed (1 page) |
26 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
10 July 2002 | Director resigned (1 page) |
20 June 2002 | Auditor's resignation (2 pages) |
16 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
18 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
30 July 1999 | Return made up to 09/07/99; no change of members (6 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 March 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
13 March 1999 | Director resigned (1 page) |
29 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Memorandum and Articles of Association (14 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | £ nc 100/10000000 11/02/98 (1 page) |
5 February 1998 | Company name changed gac no. 99 LIMITED\certificate issued on 06/02/98 (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: abbot's house abbey street reading berks. RG1 3BD (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |