Kew
Richmond
Surrey
TW9 4HP
Secretary Name | Adrian Lewis Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Correspondence Address | 7 Ullswater Crescent London SW15 3RG |
Director Name | Anthony Terence Parker |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | 15 St Peters Hill Caversham Reading Berkshire RG4 7AX |
Secretary Name | Mr Gary James Claydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Ballard Chase Abingdon Oxfordshire OX14 1XQ |
Director Name | Edward Arthur Buckley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | 8 Glaisdale Road Wigston Leicestershire LE18 3YN |
Director Name | Francis Conn Mc Cusker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookery Cottage Sir Georges Lane, Adderbury Banbury Oxfordshire OX17 3PA |
Director Name | Paul Simon Miller |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 15 The Paddock Newbold Verdon Leicester LE9 9NW |
Director Name | Richar Charles Tupper |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Haldon House 8 First Avenue Worthing West Sussex BN14 9NH |
Director Name | Hilary Jane Shepherd |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | The Croft Stockley Road Calne Wiltshire SN11 0NF |
Director Name | David Blundell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 September 2004) |
Role | Company Director |
Correspondence Address | 1 Larkspur Way North Holmwood Dorking Surrey RH5 4TS |
Director Name | Paul Butterworth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Medes Cottage Crendon Road, Shabbington Aylesbury Buckinghamshire HP18 9HE |
Director Name | Mr Laurence Lyndon Haddon |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Walnut Lea Beacon Hill Penn High Wycombe Buckinghamshire HP10 8NH |
Secretary Name | William David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 5 Felbridge Avenue Pound Hill Crawley West Sussex RH10 7BD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 27 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 June 2005 | Dissolved (1 page) |
---|---|
30 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 9TH floor (south wing) a m p house, dingwall road croydon surrey CR0 9XA (1 page) |
5 October 2004 | Declaration of solvency (3 pages) |
5 October 2004 | Appointment of a voluntary liquidator (1 page) |
5 October 2004 | Resolutions
|
30 September 2004 | Director resigned (1 page) |
20 May 2004 | Full accounts made up to 27 September 2003 (9 pages) |
2 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
23 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members
|
30 December 2002 | Full accounts made up to 28 September 2002 (9 pages) |
3 April 2002 | Return made up to 17/02/02; full list of members (6 pages) |
22 February 2002 | Full accounts made up to 29 September 2001 (12 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
22 February 2001 | Return made up to 17/02/01; full list of members
|
12 July 2000 | Return made up to 17/02/00; full list of members (7 pages) |
20 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
19 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (3 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 200 milton park abingdon oxfordshire OX14 4TB (1 page) |
14 March 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
24 December 1999 | Resolutions
|
17 December 1999 | Full accounts made up to 31 July 1999 (15 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | New director appointed (2 pages) |
12 April 1999 | Return made up to 17/02/99; full list of members
|
1 March 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
15 January 1999 | Director's particulars changed (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
17 February 1998 | Incorporation (14 pages) |