Brinsea Road
Congresbury
Bristol
BS19 5JS
Director Name | Mr Emmanuel Cotter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1998(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kings Gardens Ilford Essex IG1 4AJ |
Director Name | Mr Balram Gidoomal |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1998(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 14 The Causeway Sutton Surrey SM2 5RS |
Director Name | Yvonne Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 July 2003) |
Role | Advertising |
Correspondence Address | 2 Tunstall Road London SW9 8DA |
Director Name | Mr Karl Lorenzo Oxford |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 July 2003) |
Role | Economic Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Calderwood Close Wrose Shipley West Yorkshire BD18 1PZ |
Director Name | Cynthia Joy Lennon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 July 2003) |
Role | Bank Employer |
Correspondence Address | 40 Hickman Road Romford Essex RM6 4PA |
Director Name | Mr Athelston Sealey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 July 2003) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 175 Hamstead Road Handsworth Birmingham West Midlands B20 2RL |
Secretary Name | Cynthia Joy Lennon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 July 2003) |
Role | Bank Employer |
Correspondence Address | 40 Hickman Road Romford Essex RM6 4PA |
Director Name | Mr Hugh Christopher Emlyn Harris |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood 61 Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Director Name | Angela Banks Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 22 July 2003) |
Role | Development Manager |
Correspondence Address | 71 London Road Luton Bedfordshire LU1 3UG |
Director Name | Mr Leslie McDonald |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 22 July 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 89 Harcourt Crescent Nottingham East Midlands NG16 1AZ |
Director Name | Mr Raymond John Sefia |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 July 2003) |
Role | Managing Director |
Correspondence Address | 111 Trendlewood Park Stapleton Bristol Avon BS16 1TD |
Director Name | Eric John Leenders |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 July 2003) |
Role | Bank Officer |
Correspondence Address | 14 Middle Road Brighton East Sussex BN1 6SR |
Director Name | Alan Michael Cleverly |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Iberian Way Camberley Surrey GU15 1LZ |
Director Name | Mr Uday Kumar Dholakia |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Management & Marketing Consult |
Country of Residence | England |
Correspondence Address | Suhas 26 Half Moon Crescent Oadby Leicester Leicestershire LE2 4HD |
Director Name | Henry Lewis Miller |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Weymouth Street London W1N 4BY |
Director Name | Lord Randall Of St Budeaux Stuart Jeffrey Randall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Member Of The House Of Lords |
Correspondence Address | 32 Northfield Lightwater Surrey GU18 5YR |
Director Name | Amelia Rebecca Richardson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Hay Court Temple Gardens Staines Middlesex TW18 3NQ |
Director Name | Mark Ronald Scott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Bank Manager |
Correspondence Address | 24 Munnings Way Lawford Manningtree Essex CO11 2LQ |
Secretary Name | Alan Michael Cleverly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Iberian Way Camberley Surrey GU15 1LZ |
Director Name | Paul Howard Greene |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 2001) |
Role | Journalist |
Correspondence Address | Loft 1 Building 8 6 Underwood Row London N1 7LQ |
Director Name | Diane Patula Henry Lepart |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(4 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingsgate Mansions 33 Red Lion Square London WC1R 4RB |
Registered Address | Level 20 Drapers Gardens 12 Throgmorton Avenue London EC2N 2DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,555 |
Cash | £2,731 |
Current Liabilities | £176 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2003 | Application for striking-off (2 pages) |
20 November 2002 | Director resigned (1 page) |
17 July 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
15 July 2002 | Director resigned (2 pages) |
20 May 2002 | Annual return made up to 08/04/02
|
27 April 2001 | Annual return made up to 08/04/01
|
6 April 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
5 May 2000 | Annual return made up to 08/04/00
|
17 February 2000 | New director appointed (2 pages) |
21 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
15 October 1999 | New director appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: curzon house church road windlesham surrey GU20 6BH (1 page) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
9 May 1999 | Annual return made up to 08/04/99 (8 pages) |
18 February 1999 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
3 June 1998 | Accounting reference date shortened from 30/04/99 to 05/04/99 (1 page) |