1-11 John Adam Street
London
WC2N 6HT
Director Name | Hutchints Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2003(5 years, 9 months after company formation) |
Appointment Duration | 5 months (closed 16 December 2003) |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Secretary Name | Ginpep Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2003(5 years, 9 months after company formation) |
Appointment Duration | 5 months (closed 16 December 2003) |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Philip Arthur Ellis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Secretary Name | Simon Andrew Sweet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hollies Norwich Road Claydon Ipswich Suffolk IP6 0DQ |
Director Name | Philip Ernest Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2002) |
Role | Head Of Group Regulation |
Correspondence Address | Richmond View 320 Norwich Road Ipswich Suffolk IP1 4HD |
Director Name | Dr David John Howard Huber |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 2000) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 5 St Marys Square Bury St Edmunds Suffolk IP33 2AJ |
Director Name | Joyce Elizabeth King |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2001) |
Role | Director Of Corporate Cummunic |
Correspondence Address | Fineshade Abbey Fineshade Corby Northamptonshire NN17 3BA |
Director Name | Paul Colin Marsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2003) |
Role | Chief Op Officer Txu Europe |
Correspondence Address | Aldham Old Rectory Whatfield Road Aldham Ipswich Suffolk IP7 6LJ |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Brian Norman Dickie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(5 years after company formation) |
Appointment Duration | 9 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 3900 Euclid Avenue Dallas Texas 75205 United States |
Director Name | Michael James McNally |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(5 years after company formation) |
Appointment Duration | 9 months (resigned 14 July 2003) |
Role | Executive |
Correspondence Address | 5330 Yolanda Lane Dallas Texas 75229 United States |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(5 years after company formation) |
Appointment Duration | 9 months (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innfield House Pytches Road Woodbridge Suffolk IP12 1EX |
Director Name | Robert Allred Wooldridge |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(5 years after company formation) |
Appointment Duration | 9 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 35 08 Dartmouth Avenue Dallas Texas 75205 United States |
Registered Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,970,465 |
Net Worth | £2 |
Cash | £1,903 |
Current Liabilities | £90,860 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2003 | Application for striking-off (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (4 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (4 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page) |
12 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
28 March 2003 | Director's particulars changed (1 page) |
26 November 2002 | New director appointed (5 pages) |
18 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | New director appointed (5 pages) |
16 November 2002 | New director appointed (5 pages) |
12 November 2002 | New director appointed (3 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Return made up to 01/03/02; full list of members (5 pages) |
15 January 2002 | Director resigned (1 page) |
5 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
29 August 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
1 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 April 2000 | Company name changed utility contracting services lim ited\certificate issued on 10/04/00 (2 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
21 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
27 April 1999 | Company name changed utility contracting services lim ited\certificate issued on 27/04/99 (2 pages) |
2 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
18 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
29 December 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (2 pages) |
10 October 1997 | Incorporation (21 pages) |