William Morris Way
London
SW6 2UX
Director Name | Iain Peter McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 November 2006) |
Role | Group Finance Direct |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 November 2006) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Karl-Erich Peter Brandt |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Regional Manager |
Correspondence Address | 21 Guildford Street Brighton East Sussex BN1 3LS |
Director Name | Michael Ian Tetley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Exec Search |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stockton Drive Chinley High Peak Derbyshire SK23 6DG |
Director Name | David Philip Holton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | The Well House Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PE |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hamilton Terrace Carlto Hill London NW8 0JX |
Secretary Name | Neil Robert Harrison Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodfield 16 Russells Crescent Horley Surrey RH6 7DN |
Secretary Name | David Philip Holton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | The Well House Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PE |
Director Name | Douglas Gordon Bugie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1998(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2000) |
Role | Consultant |
Correspondence Address | 6 Kingstable Street Eton Windsor Berkshire SL4 6RB |
Director Name | Michael Joseph Peter O'Flynn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 1999(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | Drovers Hawthorne Road Bromley BR1 2HN |
Director Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 September 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Secretary Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 September 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Jonathon Wright |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | Sylvan Craig Springfield Road Camberley Surrey GU15 1AE |
Secretary Name | Iain Peter McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Camster Nominee Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(6 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2004) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Registered Address | 3 Waterhouse Square 138-142 Holborn London EC1N 2SW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2006 | Application for striking-off (1 page) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
16 June 2005 | Return made up to 14/05/05; full list of members
|
14 February 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: alexander house 9-11 fulwood place, london WC1V 6HG (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
10 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
17 November 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
8 September 2003 | Full accounts made up to 30 September 2002 (11 pages) |
4 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
3 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
9 April 2003 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
7 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
23 April 2002 | Director resigned (1 page) |
5 June 2001 | Return made up to 14/05/01; full list of members
|
24 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
6 April 2001 | Resolutions
|
26 March 2001 | Director resigned (1 page) |
11 December 2000 | Auditor's resignation (1 page) |
14 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
1 June 2000 | Return made up to 14/05/00; full list of members
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Return made up to 14/05/99; full list of members (8 pages) |
14 June 1999 | Secretary resigned;director resigned (1 page) |
5 June 1999 | Ad 18/05/99--------- £ si 50@1=50 £ ic 52/102 (2 pages) |
27 May 1999 | Memorandum and Articles of Association (17 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Resolutions
|
8 May 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Company name changed humana consulting (north west) l imited\certificate issued on 21/01/99 (2 pages) |
18 December 1998 | New director appointed (2 pages) |
5 October 1998 | Ammending 882R.48@£1.140598 (2 pages) |
3 August 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
24 July 1998 | Ad 14/05/98--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
20 May 1998 | New director appointed (3 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (3 pages) |
20 May 1998 | Director resigned (1 page) |
14 May 1998 | Incorporation (17 pages) |