Harlow
Essex
CM17 0AD
Director Name | Hugh Lanning |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(5 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 03 September 2013) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 149c Island Wall Whitstable Kent CT5 1EE |
Director Name | Susanne Kim Burridge |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 03 September 2013) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 45 Burlington Road New Malden Surrey KT3 4LP |
Director Name | Mr Christoher James Baugh |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(11 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 September 2013) |
Role | Assistant General Secretary |
Country of Residence | England |
Correspondence Address | 6 Gardenia Road Bromley Kent BR1 2FJ |
Secretary Name | Mr David McEvoy |
---|---|
Status | Closed |
Appointed | 27 January 2009(11 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 September 2013) |
Role | National Learning Officer |
Correspondence Address | 46a Shooters Hill Road London SE3 7BG |
Director Name | Margaret Edna Wastall |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 September 2003) |
Role | Government Servant |
Correspondence Address | The School House Hill Berkeley Gloucestershire GL13 9EB Wales |
Director Name | John Denby Sheldon |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2000) |
Role | Trade Union Official |
Correspondence Address | 2 Wincroft Road Caversham Reading RG4 7HH |
Director Name | Barry Arthur Reamsbottom |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 September 2003) |
Role | Trade Union Official |
Correspondence Address | 156 Bedford Hill London SW12 9HW |
Director Name | Mr David Leonard Newlyn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(5 days after company formation) |
Appointment Duration | 11 years (resigned 27 January 2009) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sallows Shaw Sole Street Gravesend Kent DA13 9BS |
Director Name | Peter Derek Jones |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Chasehill 15 Rowlands Hill Wimborne Dorset BH21 2QQ |
Director Name | Lord William Henry Brett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1999) |
Role | General Secretary |
Correspondence Address | 2 Mill Road Lydd Romney Marsh Kent TN29 9EP |
Secretary Name | James Doran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 88 Trelawney Estate Paragon Road London E9 6PG |
Director Name | Mr Jonathan Edward Baume |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2000) |
Role | Trade Union Officer |
Country of Residence | United Kingdom |
Correspondence Address | 286 Globe Road London E2 0NS |
Director Name | Robyn Marjorie Dasey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2003) |
Role | Trade Union Officer |
Correspondence Address | 79 Dalberg Road London SW2 1AL |
Director Name | Mr James Caldwell McAuslan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2003) |
Role | Trade Union Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cuthbert Gardens London SE25 6SS |
Director Name | Mr Paul Thomas Noon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2003) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warwick Close Bexley Kent DA5 3NL |
Director Name | Jennifer Mary Thurston |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2003) |
Role | Tu Official |
Correspondence Address | 9 Claygate Road London W13 9XG |
Director Name | Susan Ferns |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 2001) |
Role | Trade Union Officer |
Correspondence Address | 69 Caversham Avenue Palmers Green London N13 4LL |
Secretary Name | Mr David Leonard Newlyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 January 2009) |
Role | Trade Union Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sallows Shaw Sole Street Gravesend Kent DA13 9BS |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 3rd Floor 160 Falcon Road London SW11 2LN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14 |
Net Worth | £11,114 |
Cash | £12,914 |
Current Liabilities | £1,800 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2013 | Application to strike the company off the register (4 pages) |
3 May 2013 | Application to strike the company off the register (4 pages) |
12 February 2013 | Annual return made up to 23 January 2013 no member list (6 pages) |
12 February 2013 | Annual return made up to 23 January 2013 no member list (6 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
14 February 2012 | Annual return made up to 23 January 2012 no member list (6 pages) |
14 February 2012 | Annual return made up to 23 January 2012 no member list (6 pages) |
7 November 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
7 November 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
9 February 2011 | Annual return made up to 23 January 2011 no member list (6 pages) |
9 February 2011 | Annual return made up to 23 January 2011 no member list (6 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 April 2010 | Director's details changed for Hugh Lanning on 23 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Susanne Kim Burridge on 23 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Hugh Lanning on 23 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
13 April 2010 | Director's details changed for Mr Christoher James Baugh on 23 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Susanne Kim Burridge on 23 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Christoher James Baugh on 23 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 February 2009 | Annual return made up to 23/01/09 (3 pages) |
24 February 2009 | Annual return made up to 23/01/09 (3 pages) |
13 February 2009 | Appointment terminated director david newlyn (1 page) |
13 February 2009 | Secretary appointed mr david mcevoy (1 page) |
13 February 2009 | Appointment terminated secretary david newlyn (1 page) |
13 February 2009 | Appointment Terminated Director david newlyn (1 page) |
13 February 2009 | Secretary appointed mr david mcevoy (1 page) |
13 February 2009 | Director appointed mr christopher james baugh (1 page) |
13 February 2009 | Director appointed mr christopher james baugh (1 page) |
13 February 2009 | Appointment Terminated Secretary david newlyn (1 page) |
10 February 2009 | Annual return made up to 23/01/08 (3 pages) |
10 February 2009 | Annual return made up to 23/01/08 (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 March 2007 | Annual return made up to 23/01/07 (5 pages) |
2 March 2007 | Annual return made up to 23/01/07 (5 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 April 2006 | Annual return made up to 23/01/06 (5 pages) |
6 April 2006 | Annual return made up to 23/01/06 (5 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 February 2005 | Annual return made up to 23/01/05 (5 pages) |
10 February 2005 | Annual return made up to 23/01/05 (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 February 2004 | Annual return made up to 23/01/04 (7 pages) |
13 February 2004 | Annual return made up to 23/01/04
|
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 June 2003 | Full accounts made up to 31 December 2001 (13 pages) |
10 June 2003 | Full accounts made up to 31 December 2001 (13 pages) |
19 March 2003 | Annual return made up to 23/01/03 (7 pages) |
19 March 2003 | Annual return made up to 23/01/03 (7 pages) |
28 January 2002 | Annual return made up to 23/01/02 (6 pages) |
28 January 2002 | Annual return made up to 23/01/02
|
26 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 February 2001 | Annual return made up to 23/01/01 (6 pages) |
5 February 2001 | Annual return made up to 23/01/01 (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 5 great suffolk street london SE1 0NS (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 5 great suffolk street london SE1 0NS (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
1 February 2000 | Annual return made up to 23/01/00 (7 pages) |
1 February 2000 | Annual return made up to 23/01/00 (7 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Annual return made up to 23/01/99 (4 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Annual return made up to 23/01/99
|
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
30 May 1998 | Resolutions
|
30 May 1998 | Resolutions
|
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
16 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
23 January 1998 | Incorporation (27 pages) |
23 January 1998 | Incorporation (27 pages) |