London
W1S 2UD
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1997(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1997(same day as company formation) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Director Name | Ann Louise Wood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1997(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 January 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2nd Floor 159 New Bond Street London W1Y 9PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 August 2000 | Application for striking-off (2 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
16 August 1999 | Return made up to 16/07/99; no change of members
|
28 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
19 May 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
13 August 1998 | Return made up to 16/07/98; full list of members (18 pages) |
29 January 1998 | New director appointed (3 pages) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page) |
11 August 1997 | Ad 16/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1997 | New director appointed (3 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
8 August 1997 | Resolutions
|
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | New director appointed (3 pages) |
8 August 1997 | New director appointed (4 pages) |
8 August 1997 | New director appointed (3 pages) |