Earley
Reading
Berkshire
RG6 1EA
Director Name | Mr Trevor Rees |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(2 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Romilly Park Road Barry South Glamorgan CF62 6RR Wales |
Director Name | Robin Draisey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(3 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 200 Barry Road Barry Vale Of Glamorgan CF62 9BE Wales |
Director Name | James O`Neill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(3 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Buckland Road Chessington Surrey KT9 1JF |
Director Name | Richard Clements |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Recruitment Consultant |
Correspondence Address | 47 River Court Bush Hill Road Winchmore Hill London N21 2DP |
Director Name | Brian Kennedy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 53 Cowen Avenue Harrow Middlesex HA2 0LU |
Director Name | Philip Edward Ward |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2001(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Co Director |
Correspondence Address | 40 Prideaux Road Eastbourne East Sussex BN21 2NF |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 1999(2 years after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Director Name | Mountford Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 2001(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months |
Correspondence Address | 135 The Parade High Street Watford Hertfordshire WD17 1NS |
Director Name | Mr Andrew Jeffers |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 1999) |
Role | Recruitment Consultant |
Correspondence Address | 7 Manor Road Merton Park London SW20 9AE |
Director Name | Bruce Lever |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(4 months after company formation) |
Appointment Duration | 7 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | Flat 2 11 Kings Croft Road West Hampstead London NW2 3QE |
Director Name | Annette Ryan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish/British |
Status | Resigned |
Appointed | 30 January 1998(4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 November 1998) |
Role | Recruitment Consultant |
Correspondence Address | 91a Ravensbury Road Southfields London SW18 4RX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Clayton Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2000) |
Correspondence Address | PO Box 175 Francis House Sir William Place Guernsey GY1 4HQ |
Director Name | Clayton Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2001) |
Correspondence Address | PO Box 175 Francis House Sir William Place Guernsey GY1 4HQ |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,505 |
Current Liabilities | £340,333 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 April 2006 | Dissolved (1 page) |
---|---|
25 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
24 January 2005 | Sec of state's release of liq (1 page) |
21 January 2005 | Crt. Order -change of liquidator (10 pages) |
17 January 2005 | Appointment of a voluntary liquidator (1 page) |
17 January 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 December 2004 | Liquidators statement of receipts and payments (5 pages) |
1 June 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Statement of affairs (8 pages) |
27 May 2002 | Appointment of a voluntary liquidator (1 page) |
27 May 2002 | Resolutions
|
10 May 2002 | Registered office changed on 10/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 December 2001 | New director appointed (2 pages) |
27 November 2001 | Return made up to 01/10/01; full list of members
|
28 August 2001 | Registered office changed on 28/08/01 from: ramillies house 2 ramillies street london W1V 1DF (1 page) |
16 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 July 2001 | Full accounts made up to 31 December 1999 (11 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 01/10/00; full list of members (11 pages) |
20 April 2001 | New director appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
21 September 2000 | Resolutions
|
20 September 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 01/10/99; full list of members
|
13 December 1999 | Registered office changed on 13/12/99 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
7 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Return made up to 01/10/98; full list of members
|
23 November 1998 | New director appointed (2 pages) |
10 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Ad 13/01/98--------- £ si [email protected]=2416 £ ic 6309/8725 (2 pages) |
28 January 1998 | Ad 13/01/98--------- £ si [email protected]=1208 £ ic 8725/9933 (2 pages) |
28 January 1998 | Ad 13/01/98--------- £ si [email protected]=1208 £ ic 5101/6309 (2 pages) |
28 January 1998 | S-div 13/01/98 (1 page) |
28 January 1998 | Ad 13/01/98--------- £ si [email protected]=5099 £ ic 2/5101 (2 pages) |
28 January 1998 | Nc inc already adjusted 13/01/98 (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
1 October 1997 | Incorporation (13 pages) |