Hammers Lane
London
NW7 4EA
Director Name | Marc Charles Blackburn |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Motor Sport Manager |
Correspondence Address | 6 Uphill Road London NW7 4RB |
Secretary Name | Andrew Frank Pinker |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 25 August 1999(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | Three Hammers Hammers Lane London NW7 4EA |
Director Name | Mr Greg David Davies |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Dane Road Chelmsford Essex CM1 2SS |
Director Name | Terence Arthur Harryman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Rally Co-Driver |
Correspondence Address | 13 Dellmount Drive Bangor County Down BT20 4UB Northern Ireland |
Director Name | Mr Garry Simon Whitney |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Senior Group Manager |
Country of Residence | Wales |
Correspondence Address | 16 The Broadway Prestatyn Clwyd LL19 8AU Wales |
Secretary Name | Mr Greg David Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Dane Road Chelmsford Essex CM1 2SS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 May 2005 | Dissolved (1 page) |
---|---|
14 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Liquidators statement of receipts and payments (5 pages) |
26 November 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Appointment of a voluntary liquidator (1 page) |
14 November 2000 | Resolutions
|
14 November 2000 | Statement of affairs (7 pages) |
24 October 2000 | Director resigned (1 page) |
10 October 2000 | Auditor's resignation (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 18 south street london W1Y 5PJ (1 page) |
19 October 1999 | Director resigned (1 page) |
29 September 1999 | Return made up to 18/05/99; full list of members (8 pages) |
1 September 1999 | New secretary appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: exchange house 180-182 st marys lane, upminster essex RM14 3BT (1 page) |
23 November 1998 | Secretary resigned;director resigned (1 page) |
1 July 1998 | Ad 23/06/98--------- part-paid £ si [email protected]=49999 £ ic 2/50001 (3 pages) |
29 June 1998 | Certificate of authorisation to commence business and borrow (1 page) |
26 June 1998 | Application to commence business (2 pages) |
23 June 1998 | Secretary resigned;director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New secretary appointed;new director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
18 May 1998 | Incorporation (18 pages) |