Pinner
Middlesex
HA5 2PQ
Director Name | Mr Martin David Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 25 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Castelnau Barnes London SW13 9EL |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | Pamela Elizabeth Dunning |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 The Clockhouse Glebe Court Bishops Stortford Hertfordshire CM23 5AD |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 68 Kenilworth Avenue Wimbledon London SW19 7LR |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Secretary Name | Laura Jane Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 18 Berkeley Mews Thames Street Lower Sunbury Middlesex TW16 5QF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 April 1999) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,041,000 |
Current Liabilities | £153,680,000 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
11 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 March 2003 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: b sky b centaurs business centre, grant way, isleworth middlesex TW7 5QD (1 page) |
23 August 2002 | Declaration of solvency (3 pages) |
23 August 2002 | Appointment of a voluntary liquidator (1 page) |
23 August 2002 | Resolutions
|
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
30 July 2002 | Ad 02/03/02-27/05/02 £ si 10000000@1 (2 pages) |
13 May 2002 | Ad 20/02/02-17/04/02 £ si 7500497@1=7500497 £ ic 280287002/287787499 (2 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 February 2002 | Ad 31/10/01-29/11/01 £ si 9600000@1=9600000 £ ic 270687002/280287002 (2 pages) |
5 February 2002 | Ad 29/05/01--------- £ si 2400000@1=2400000 £ ic 268287002/270687002 (2 pages) |
14 January 2002 | Ad 12/12/01-24/12/01 £ si 8000000@1=8000000 £ ic 260287002/268287002 (2 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | £ nc 100000000/500000000 03/07/00 (1 page) |
12 November 2001 | Ad 01/09/00-01/09/01 £ si 176800000@1 (2 pages) |
15 May 2001 | Ad 09/05/01--------- £ si 2400000@1=2400000 £ ic 81087002/83487002 (2 pages) |
15 May 2001 | Ad 20/07/00--------- £ si 3997500@1 (2 pages) |
4 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Ad 19/11/99-30/06/00 £ si 50797000@1 (2 pages) |
19 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
26 November 1999 | Ad 16/09/99--------- £ si 7280000@1=7280000 £ ic 16705002/23985002 (2 pages) |
26 November 1999 | Ad 14/10/99--------- £ si 6305000@1=6305000 £ ic 23985002/30290002 (2 pages) |
24 September 1999 | Director's particulars changed (1 page) |
16 August 1999 | Ad 26/07/99--------- £ si 3900000@1=3900000 £ ic 12805002/16705002 (1 page) |
16 August 1999 | Ad 28/06/99--------- £ si 2275000@1=2275000 £ ic 10530002/12805002 (2 pages) |
21 June 1999 | Ad 15/05/99--------- £ si 5200000@1=5200000 £ ic 5330002/10530002 (2 pages) |
18 May 1999 | Return made up to 28/04/99; full list of members (9 pages) |
2 May 1999 | Ad 21/04/99--------- £ si 5330000@1=5330000 £ ic 2/5330002 (2 pages) |
29 April 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
29 April 1999 | New director appointed (4 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | £ nc 100/100000000 13/04/99 (1 page) |
29 April 1999 | New director appointed (4 pages) |
29 April 1999 | Memorandum and Articles of Association (9 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | New secretary appointed;new director appointed (4 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
13 April 1999 | Company name changed precis (1645) LIMITED\certificate issued on 13/04/99 (2 pages) |
14 July 1998 | Resolutions
|
28 April 1998 | Incorporation (15 pages) |