London
WC2N 6RH
Secretary Name | Anne-Marie Hurley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1998(2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 11 Cosway House Emmott Close London NW11 6PZ |
Director Name | Patrick Adam Fernesley Figgis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | John Robert Lloyd Berriman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Paul Boorman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | John Edward Kitson Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 December 2003) |
Role | Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Simon Joe Kelly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 3 Gainsborough Avenue St Albans Hertfordshire AL1 4NJ |
Director Name | Helen Paula Parry |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 6 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Secretary Name | Simon Joe Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gainsborough Avenue St Albans Hertfordshire AL1 4NJ |
Director Name | Colin Frederick Charge |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 August 1998) |
Role | Chartered Secretary |
Correspondence Address | 1d Tower Road Epping Essex CM16 5EL |
Director Name | Gordon Christopher Horsfield |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Watergate House Mill Lane, Ampleforth York North Yorkshire YO62 4EJ |
Director Name | Mr Rodger Grant Hughes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rosewall 21 Calonne Road Wimbledon London SW19 5HH |
Director Name | Anthony Steven Allen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Kemnal Road Chislehurst Kent BR7 6LT |
Director Name | Mr Peter Frank Hazell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Paddock Close Blackheath Park London SE3 0ES |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2003 | Application for striking-off (2 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
28 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
19 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
4 September 2002 | New director appointed (3 pages) |
8 July 2002 | Director resigned (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
31 October 2001 | Director resigned (1 page) |
1 August 2001 | Return made up to 30/04/01; full list of members (7 pages) |
11 July 2001 | Company name changed pwc (resources) LIMITED\certificate issued on 11/07/01 (2 pages) |
29 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 30/04/00; full list of members (11 pages) |
26 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
24 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
12 July 1999 | Return made up to 09/06/99; full list of members (9 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
11 September 1998 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |