Edmonton
London
N9 9HU
Director Name | Mr Peter Gledstone Kenyon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1997(same day as company formation) |
Role | Advisory Consultant |
Correspondence Address | 2 Finsbury Park Road London N4 2j2 |
Secretary Name | Mr John Francis Goodson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1997(1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Director Name | Sir Michael John Snyder |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Houghtons Little Hadham Hertfordshire SG11 2BP |
Director Name | Anthony James Buckley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Local Government Officer |
Correspondence Address | 60 Malta Road Leyton London E10 7JU |
Director Name | David John Mencarini |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Manager |
Correspondence Address | 27 Bluebell Drive Goffs Oak Waltham Cross Hertfordshire EN7 6SA |
Director Name | Mr Douglas Taylor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Parsonage Gardens Enfield Middlesex EN2 6JS |
Director Name | Anthony John Collins |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashtrees Little Hyde Lane Fryerning Ingatestone Essex CM4 0HJ |
Director Name | Shaun Dawson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Chief Executive |
Correspondence Address | 65 Campbell Avenue Ilford Essex IG6 1EB |
Director Name | Mr Conor Michael McAuley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 101 Osborne Road Forest Gate London E7 0PP |
Director Name | Mr Mark Edward Taylor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Licensed London Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 112 Old Ford Road London E2 9PW |
Director Name | Denis Gerard Dillon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Manager |
Correspondence Address | 110 Maryland Road London N22 5AP |
Director Name | Cllr Colin Robb |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Councillor |
Correspondence Address | 7 Seymour Road London N9 0SE |
Director Name | John Edward Saunders |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Lecturer |
Correspondence Address | 46 Field Road Forest Gate London E7 9DP |
Director Name | Jeffrey Laurance Rodin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Caversham Avenue Palmers Green London N13 4LL |
Director Name | Cllr Isidoros Diakides |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | 81 Stapleton Hall Road London N4 4EH |
Director Name | Mr Peter Brian Holmes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Director Of Lifelong Learning |
Correspondence Address | 218 Coombe Lane London SW20 0QT |
Director Name | Mr William Alexander McQuillan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Marketing |
Correspondence Address | Collyweston Cottage Water End Alwalton Peterborough Cambs PE7 3UY |
Director Name | Mr Huw Meirion Morgan-Thomas |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Council Leader |
Country of Residence | United Kingdom |
Correspondence Address | 42 Woodville Road Leytonstone London E11 3BH |
Director Name | Mr Stephen John Crow |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2001) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Woodlands 63 Thorpe Road Kirby Cross Essex CO13 0LZ |
Director Name | Michael Nixon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2001) |
Role | Chief Executive |
Correspondence Address | 34b Wellington Road Bush Hill Park Enfield Middlesex EN1 2PF |
Director Name | Prof Michael Keith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 1998) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Batty Street London E1 1RH |
Director Name | Mr John Julian Stent |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Melrose House 33 Ganghill Guildford Surrey GU1 1XF |
Director Name | Neil John Cleeveley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2000) |
Role | Systems Programmer |
Correspondence Address | 46 Umfreville Road London N4 1SB |
Director Name | Syed Akhtaruzzaman Mizan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2000) |
Role | Community Worker |
Correspondence Address | 70 Chicksand House Chicksand Street London E1 5LH |
Director Name | Mr Derek St Leger Goddard |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2000) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 71 Wellington Road Bush Hill Park Enfield Middlesex EN1 2PH |
Director Name | Ian Keith Corbett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 June 2000) |
Role | Local Government Officer |
Correspondence Address | 68 Morris Avenue London E12 6EP |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Smith And Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £271,622 |
Net Worth | £21,112 |
Cash | £19,343 |
Current Liabilities | £4,814 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 August 2005 | Dissolved (1 page) |
---|---|
26 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Statement of affairs (6 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 6-8 great eastern street corinthian house london EC2A 3NT (1 page) |
22 April 2003 | Resolutions
|
29 October 2002 | Annual return made up to 13/10/02 (9 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
2 November 2001 | Annual return made up to 13/10/01 (7 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 April 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
13 November 2000 | Annual return made up to 13/10/00 (7 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Memorandum and Articles of Association (23 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 September 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
28 October 1999 | Annual return made up to 13/10/99
|
27 August 1999 | New director appointed (3 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
29 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 February 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
20 December 1998 | New director appointed (2 pages) |
4 December 1998 | Resolutions
|
11 November 1998 | Annual return made up to 13/10/98
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (3 pages) |
13 August 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
19 January 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
13 October 1997 | Incorporation (37 pages) |