Ash Road
Hartley
Kent
DA3 8EX
Director Name | Richard Stevens |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 197 Benfleet Road Benfleet Essex SS7 1QG |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Ralph Blair Black |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1999) |
Role | Sales & Marketing Director |
Correspondence Address | 104 Wargrave Road Twyford Reading Berkshire RG10 9PJ |
Director Name | Nicholas Anthony Hopkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2002) |
Role | Contract Management Director |
Correspondence Address | 15a Queen Annes Gardens Bush Hill Park Enfield Middlesex EN1 2JW |
Secretary Name | Neil Darrell Muncey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2001) |
Role | Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Ville Franche Ash Road Hartley Kent DA3 8EX |
Director Name | Mr Michael John Cottman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Barn Frog Lane Cuddington Aylesbury Buckinghamshire HP18 0AU |
Secretary Name | Mr Robert James Brant |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 24 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Denham Cottage 2 Vanbrugh Road, Chiswick London W4 1JB |
Director Name | Clinton Jay Becker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | 1402-33 Rosehill Avenue Toronto Ontario M4t 164 M4t 1g4 |
Director Name | Edward Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 1 Meldon Close London SW6 2AQ |
Director Name | Domenic Ieraci |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 May 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 103 Spring Town Road Toronto Ontario L4l 8e6 L4l 8e6 |
Director Name | Jerry Stone |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 1109 Shadow Ridge Drive Sebring Florida 33872 United States |
Registered Address | 1 Plough Place London EC4A 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,024,546 |
Gross Profit | £1,110,582 |
Net Worth | £1,960,425 |
Cash | £438,707 |
Current Liabilities | £1,572,597 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 April 2002 | New director appointed (3 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: c/o mccarthy tetrault 1 plough place london EC4A 1DE (1 page) |
19 February 2002 | Director resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: c/o mccarthy tetrault 6 laurence pountney hill london EC4R 0BL (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
21 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 September 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | New director appointed (3 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (3 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 July 2000 | Return made up to 14/07/00; full list of members
|
6 March 2000 | Registered office changed on 06/03/00 from: 11TH floor tower 42 25 old broad street london EC2N 1HQ (1 page) |
2 February 2000 | Director resigned (1 page) |
6 August 1999 | Return made up to 14/07/99; no change of members
|
14 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 90 great russell street london WC1B 3RJ (1 page) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (7 pages) |
17 September 1998 | Declaration of assistance for shares acquisition (9 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
17 August 1998 | Return made up to 14/07/98; full list of members
|
23 July 1998 | Auditor's resignation (2 pages) |
15 April 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
28 October 1997 | Resolutions
|
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Ad 03/10/97--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (1 page) |
9 October 1997 | New secretary appointed (2 pages) |