Milner Towers Station Road
Port Erin
IM9 6AG
Director Name | Michael Halper |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 June 2001) |
Role | Airline Director |
Correspondence Address | 13 Totternhoe Close Kenton Harrow Middlesex HA3 0HS |
Director Name | Mr Robert Stevens |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chiltenhurst Edenbridge Kent TN8 5PJ |
Secretary Name | Paula Bredin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 June 2001) |
Role | Secretary |
Correspondence Address | 14 Parnell Court Harolds Cross Dublin Irish |
Director Name | Nicholas Charles Lindsay Williamson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 December 1997) |
Role | Solicitor |
Correspondence Address | 6 St Olafs Road London SW6 7DL |
Secretary Name | Richard David Charles Naish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | Flat 7 100 Greencroft Gardens London NW6 3PH |
Director Name | Mr Francis Archer Coulson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Dullater Callander Perthshire FK17 8HG Scotland |
Director Name | Mr Glyn Harris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 16 July 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larks Hill Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Secretary Name | Mr Glyn Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 18 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larks Hill Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Secretary Name | Robin Edward Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 57 Kings Road Walton On Thames Surrey KT12 2RB |
Director Name | Mr Julian Ronald Haylock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 1999) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Porch House Dingley Hall Market Harborough Leicestershire LE16 8PG |
Director Name | Dr Anthony William Henfrey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vat House Regents Bridge Gardens London SW8 1HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Black Friars Lane London EC4V 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2001 | Application for striking-off (1 page) |
18 July 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: premiere house betts way crawley west sussex RH10 2GB (1 page) |
29 December 1999 | Delivery ext'd 3 mth 31/10/99 (1 page) |
11 November 1999 | New director appointed (3 pages) |
11 November 1999 | Return made up to 23/10/99; full list of members
|
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: premiere house betts way crawley west sussex RH10 2GB (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
6 July 1999 | Full group accounts made up to 31 October 1998 (24 pages) |
27 October 1998 | Return made up to 23/10/98; full list of members (15 pages) |
23 September 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: c/o ashurst morris crisp ncw broadwalk house 5 appold street london EC2A 2HA (1 page) |
6 August 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (3 pages) |
16 July 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (1 page) |
24 March 1998 | Resolutions
|
20 March 1998 | Ad 18/12/97--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
12 March 1998 | £ nc 1000/10000 18/12/97 (1 page) |
12 March 1998 | Div 10/03/98 (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
23 October 1997 | Incorporation (9 pages) |