Bisley
Stroud
Gloucestershire
GL6 7AQ
Wales
Director Name | Peter Ronald Davies |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Eagle Heights 8 Bramlands Close London SW11 2LJ |
Director Name | Harry Alan Kennard |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Rhode Lane Uplyme Lyme Regis Dorset DT7 3TX |
Director Name | Brigadier Andrew Parker Bowles |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Lane House Brokenborough Malmesbury Wiltshire SN16 0HY |
Director Name | Mr David John Simpson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Princedale Road London W11 4NJ |
Secretary Name | Harry Alan Kennard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Rhode Lane Uplyme Lyme Regis Dorset DT7 3TX |
Director Name | Dr Andrew James Higgins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2001(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar House Nowton Bury St Edmunds Suffolk IP29 5NB |
Director Name | Mr John Raymond Smith |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 October 2009) |
Role | Propert Investment |
Correspondence Address | 7 Park Mansions 141 Knightsbridge London SW1X 5LY |
Director Name | James Frederick Junor Johnston |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 51 Westminster Gardens Marsham Street London SW1P 4JG |
Director Name | Bryan Kneale |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Sculptor |
Correspondence Address | 10 Muswell Road London N10 2BG |
Registered Address | No 2 Kentish Buildings 125 Birough High Street London SE1 1NP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £312,254 |
Net Worth | £1,097,467 |
Cash | £13,883 |
Current Liabilities | £8,328 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 April 2008 | Annual return made up to 09/03/08 (6 pages) |
7 August 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
4 April 2007 | Annual return made up to 09/03/07
|
25 January 2007 | Full accounts made up to 30 September 2005 (13 pages) |
22 August 2006 | Annual return made up to 09/03/06 (6 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 72 wilton road london SW1V 1DE (1 page) |
4 January 2006 | Full accounts made up to 30 September 2004 (13 pages) |
4 May 2005 | Annual return made up to 09/03/05 (6 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
16 April 2004 | Annual return made up to 09/03/04
|
8 October 2003 | New director appointed (2 pages) |
30 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
4 June 2003 | Annual return made up to 09/03/03
|
17 January 2003 | Director resigned (1 page) |
9 December 2002 | Annual return made up to 09/03/02
|
1 November 2002 | New director appointed (2 pages) |
19 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
11 April 2001 | Annual return made up to 09/03/01
|
30 March 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
11 April 2000 | Annual return made up to 09/03/00
|
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
10 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (1 page) |
29 March 1999 | Annual return made up to 09/03/99 (6 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: the causeway horsham west sussex RH12 1HG (1 page) |
9 March 1998 | Incorporation (33 pages) |