London
SE21 8NN
Director Name | Mr Damian Howard Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 March 2009) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Charing Hill Charing Kent TN27 0NG |
Director Name | Sir Graham Frank James Bright |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 March 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Cumberland Place Mill Lane Fordham Ely Cambridgeshire CB7 5NQ |
Director Name | Timothy Patrick Logie Barnes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 109 Whitfield Street London W1T 4HJ |
Director Name | Sir Anthony Brian Baldry |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Barrister At Law Member Of Par |
Country of Residence | United Kingdom |
Correspondence Address | Dovecote House Church Street Bloxham Nr Banbury Oxfordshire OX15 4ET |
Director Name | Damian Robin Leon Garrido |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Barrister |
Correspondence Address | Spring House The Green Worsley Greater Manchester M28 2PA |
Director Name | County Councillor Michael John Welsh |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181 Town Lane Whittle Le Woods Chorley Lancashire PR6 8AG |
Director Name | Mr Stephen James Dorrell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2004) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 10 Rainbow Hill Terrace Worcester Worcestershire WR3 8NG |
Director Name | Giles Peter Benedict Marshall |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 May 2006) |
Role | Teacher |
Correspondence Address | 36 Upper Road Wallington Surrey SM6 8JY |
Registered Address | C/O Artillery Registars Limited 7 Tufton Street London SW1P 3QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £8,362 |
Current Liabilities | £10,762 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2008 | Application for striking-off (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
19 June 2007 | Annual return made up to 14/04/07 (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 29 tufton street london SW1P 3QL (1 page) |
9 June 2006 | Director resigned (1 page) |
8 May 2006 | Annual return made up to 14/04/06
|
6 September 2005 | New director appointed (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
20 April 2005 | Annual return made up to 14/04/05 (4 pages) |
7 February 2005 | Director resigned (1 page) |
21 October 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
2 August 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
14 May 2004 | Annual return made up to 14/04/04 (4 pages) |
30 January 2004 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
10 July 2003 | Annual return made up to 14/04/03 (4 pages) |
7 November 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
15 May 2002 | Annual return made up to 14/04/02 (4 pages) |
2 July 2001 | Accounts for a small company made up to 28 February 2001 (3 pages) |
16 May 2001 | Annual return made up to 14/04/01 (4 pages) |
24 November 2000 | New director appointed (2 pages) |
22 November 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
21 April 2000 | Annual return made up to 14/04/00
|
16 September 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
21 April 1999 | Annual return made up to 14/04/99 (4 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
14 April 1998 | Incorporation (24 pages) |