Victoria Road
Clevedon
Avon
BS21 7RQ
Secretary Name | Suzanna Christina Robbins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1998(6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 April 2003) |
Role | Finance Manager |
Correspondence Address | 19 Lombardy Drive Berkhamsted Hertfordshire HP4 2LG |
Director Name | Kevin David Jupp |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 April 2003) |
Role | Head Of Client Services |
Correspondence Address | 6 Chalfield Close Keynsham Bristol Avon BS31 1JZ |
Director Name | Mr Paul Edward Maidment |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1999(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 April 2003) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 18 Belmont Hall Court London SE13 5DU |
Director Name | Ian Desmond Patrick Scott |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 April 2003) |
Role | Managing Director |
Correspondence Address | 31 Denmark Road Ealing London W13 8NQ |
Director Name | David Wilkins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1999(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 April 2003) |
Role | Accountant |
Correspondence Address | 4 Saltcoats Road London W4 1AR |
Secretary Name | Ian Desmond Patrick Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 31 Denmark Road Ealing London W13 8NQ |
Director Name | Andrew McInally |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 April 2003) |
Role | Managing Director Greenland In |
Correspondence Address | 107 Passage Road Bristol Avon BS9 3LF |
Director Name | Edward Louis Agnew Boddington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Croft Cottage Ford Lane East Hendred Wantage Oxfordshire OX12 8JX |
Director Name | Ian Desmond Patrick Scott |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | General Manager |
Correspondence Address | 31 Denmark Road Ealing London W13 8NQ |
Secretary Name | Edward Louis Agnew Boddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Croft Cottage Ford Lane East Hendred Wantage Oxfordshire OX12 8JX |
Director Name | Mrs Beverley Jayne Brookes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dormers Cross Oak Road Berkhamsted Hertfordshire HP4 3NA |
Director Name | Howard Mears Davies |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 1998) |
Role | Head Of Finance |
Correspondence Address | 29 Franklins Way Claverham Bristol Avon BS49 4ND |
Director Name | Mr Bret Jonathan Dunlap |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 19 November 1999) |
Role | Chief Operating Director |
Country of Residence | United States |
Correspondence Address | 113 Quaker Lane Villanova Pennsylvania 19085 United States |
Director Name | Mrs Caroline Barbara Griffiths |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Ufton Road London N1 4HH |
Director Name | Suzanna Christina Robbins |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(6 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 2000) |
Role | Finance Manager |
Correspondence Address | 19 Lombardy Drive Berkhamsted Hertfordshire HP4 2LG |
Director Name | Valentine Swift |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(8 months after company formation) |
Appointment Duration | 2 months (resigned 11 August 1998) |
Role | Client Suss Mgr |
Correspondence Address | 51 Lullington Garth Borehamwood Hertfordshire WD6 2HD |
Director Name | Paul Andrew Gregson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 1999) |
Role | Telecommunications |
Correspondence Address | 100 Liverpool Road Southport Merseyside PR8 4DA |
Director Name | Paul Andrew Gregson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 1999) |
Role | Telecommunications |
Correspondence Address | 100 Liverpool Road Southport Merseyside PR8 4DA |
Secretary Name | Mrs Beverley Jayne Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormers Cross Oak Road Berkhamsted Hertfordshire HP4 3NA |
Director Name | Elaine Bentley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | General Manager Greenland Int |
Correspondence Address | 7 Luxford Place Sawbridgeworth Hertfordshire CM21 9JB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 October 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 October 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 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4 Greenland Place London NW1 0AP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £186,939 |
Net Worth | £18,431 |
Cash | £116,318 |
Current Liabilities | £105,902 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2002 | Application for striking-off (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
14 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
13 June 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
16 November 2000 | Return made up to 13/10/00; full list of members
|
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Full accounts made up to 30 September 1999 (15 pages) |
12 July 2000 | Secretary resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | New director appointed (2 pages) |
25 October 1999 | Return made up to 13/10/99; full list of members
|
7 July 1999 | New director appointed (2 pages) |
14 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
4 June 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
19 October 1998 | Return made up to 13/10/98; full list of members
|
12 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
5 May 1998 | Ad 15/01/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: 9-13 st andrew street london EC4A 3AE (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
29 October 1997 | Ad 23/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
13 October 1997 | Incorporation (18 pages) |