Warmwell
Dorchester
Dorset
DT2 8HQ
Director Name | Mr Christopher Simon Woods |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 July 2005) |
Role | Library Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bradden Road Green Norton Towcester NN12 3BS |
Director Name | Ylva Maria Torbjornsdotter Player-Dahnsjo |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 13 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 July 2005) |
Role | Conservator |
Correspondence Address | The Cottage East Ingliston Forfar Angus DD8 1TJ Scotland |
Director Name | Robert Michael Entwistle |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 26 July 2005) |
Role | Museum Conservator |
Correspondence Address | 29 Crabbe Street Ipswich Suffolk IP4 5HR |
Director Name | John Kelly |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 26 July 2005) |
Role | Stone Conservator |
Correspondence Address | 12 Upper Malone Park Belfast County Antrim BT9 6PP Northern Ireland |
Director Name | Simon James Moore |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2001(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 July 2005) |
Role | Conservator |
Correspondence Address | 20 Newbury Street Whitchurch Hampshire RG28 7DN |
Secretary Name | Robert Michael Entwistle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2001(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 July 2005) |
Role | Museum Conservator |
Correspondence Address | 29 Crabbe Street Ipswich Suffolk IP4 5HR |
Director Name | Ms Kate Colleran |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2001(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 July 2005) |
Role | Conservator |
Correspondence Address | 17 Frognal London NW3 6AR |
Director Name | Zoe Elaine Reid |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 December 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 July 2005) |
Role | Paper Conservator |
Correspondence Address | 112 Captains Avenue Crumlin Dublin 12 Irish |
Director Name | Trevor Waddington |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 July 2005) |
Role | Conservator |
Correspondence Address | 5 Trowbridge Road Bradford On Avon Wiltshire BA15 1EE |
Director Name | Ms Carole Milner |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(5 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 July 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Theed Street London SE1 8ST |
Director Name | Hazel Margaret Von Hof |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 July 2005) |
Role | Conservator |
Correspondence Address | 20a Drummond Place Edinburgh Midlothian EH3 6PL Scotland |
Director Name | Harriet Ann Owen Hughes |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 July 2005) |
Role | Conservator |
Correspondence Address | 41 Knowsley Road Liverpool Merseyside L19 0PF |
Director Name | Amanda Susan Wallace |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 July 2005) |
Role | Conservation |
Correspondence Address | 12 Kenwood Road Stretford Manchester Greater Manchester M32 8PT |
Director Name | Mr Ian Luigi Moor |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 July 2005) |
Role | Conservator |
Country of Residence | United Kingdom |
Correspondence Address | 233 Stanstead Road London SE23 1HU |
Director Name | Jane Thorburn Hutchison |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Conservator |
Correspondence Address | 145 East Trinity Road Edinburgh Lothian EH5 3PP Scotland |
Director Name | Jeremy John Webster |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Archives Conservator |
Correspondence Address | 13 Wathen Road Leamington Spa Warwickshire CV32 5UX |
Secretary Name | Valerie Webster Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Gordon Hill Enfield Middlesex EN2 0QS |
Director Name | Jonathan Sydney Rhys-Lewis |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2000) |
Role | Archive Conservator |
Correspondence Address | 161 Maldon Road Colchester Essex CO3 3BL |
Secretary Name | Jerry John Weber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2001) |
Role | Company Director |
Correspondence Address | 123 Leam Terrace Leamington Spa Warwickshire CV31 1DF |
Director Name | Jerry John Weber |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2002) |
Role | Archive Conservator |
Correspondence Address | 123 Leam Terrace Leamington Spa Warwickshire CV31 1DF |
Director Name | Alison Elizabeth Muir |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2001) |
Role | Paper Consultant |
Correspondence Address | 48 Purdysburn Hill Belfast County Antrim BT8 8JY Northern Ireland |
Director Name | Mrs Sarah Clare Meredith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2002) |
Role | Conservator |
Country of Residence | Scotland |
Correspondence Address | 12 East Terrace South Queensferry West Lothian EH30 9HS Scotland |
Director Name | John Stuart Shortreed Sanderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2003) |
Role | Picture Restorer |
Correspondence Address | 4 Shaa Road London W3 7LN |
Director Name | Nicholas Berkeley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2003) |
Role | Conservator |
Correspondence Address | 64 Henry Road Gloucester Gloucestershire GL1 3DY Wales |
Registered Address | 702 The Chandlery 50 Westminster Bridge Road London SE1 7QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,120 |
Net Worth | £1,801 |
Cash | £3,086 |
Current Liabilities | £1,285 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2005 | Application for striking-off (9 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 March 2004 | Annual return made up to 20/02/04
|
10 March 2004 | New director appointed (2 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 109 the chandlery 50 westminster bridge road london SE1 7QY (1 page) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 December 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
17 June 2003 | Resolutions
|
28 May 2003 | Director resigned (2 pages) |
28 March 2003 | New director appointed (2 pages) |
24 March 2003 | Annual return made up to 20/02/03 (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 May 2002 | Director resigned (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
14 March 2002 | Annual return made up to 20/02/02
|
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 January 2002 | New director appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
11 June 2001 | Annual return made up to 20/02/01
|
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Annual return made up to 20/02/00
|
22 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
7 March 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
23 November 1999 | Company name changed the associated bodies of conserv ators\certificate issued on 24/11/99 (2 pages) |
4 June 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
2 April 1999 | Annual return made up to 20/02/99
|
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
20 February 1998 | Incorporation (36 pages) |