Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Director Name | Mr Gerald Charles Fitzgerald |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1997(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | River Cottage Forton Long Parish Andover Hampshire SP11 6NU |
Director Name | Peter Newport |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Chalk Hill Middle Assendon Henley On Thames Oxfordshire RG9 6BD |
Secretary Name | Mr Ian William Burlingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manor Farm House Sherborne St John Basingstoke Hampshire RG24 9HX |
Director Name | Robert Smith Leighton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(1 year after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 July 2002) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Mill House Shalford Guildford GU4 8BU |
Director Name | Jean Francois Bentz |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 September 1998(1 year after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 July 2002) |
Role | Business Consulting |
Correspondence Address | 29b Queens Gate Mews South Kensington London SW7 5QL |
Director Name | Neil Anthony Whitehead |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2000) |
Role | Designer |
Correspondence Address | 9a Powis Gardens London N11 1JG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 October 2000 | Return made up to 13/08/00; full list of members
|
27 September 1999 | Full accounts made up to 31 August 1998 (8 pages) |
27 September 1999 | Return made up to 13/08/99; full list of members
|
27 September 1999 | Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1999 | Company name changed keon security LIMITED\certificate issued on 22/06/99 (2 pages) |
3 November 1998 | Resolutions
|
14 October 1998 | Return made up to 13/08/98; full list of members (8 pages) |
16 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (4 pages) |
1 September 1998 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned;director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
21 August 1997 | New director appointed (5 pages) |
21 August 1997 | New secretary appointed (4 pages) |
13 August 1997 | Incorporation (18 pages) |