London
W1S 2UD
Director Name | Ann Louise Wood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 March 2002) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 March 2002) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Director Name | Amanda Gail Ainsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 12 March 2002) |
Role | Senior Trust Officer |
Correspondence Address | Claremont 26 Greenways Hingley Wood Surrey KT10 0QD |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2nd Floor 159 New Bond Street London W1Y 9PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,116 |
Current Liabilities | £3,206 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2001 | Director resigned (1 page) |
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2001 | New director appointed (5 pages) |
19 October 2001 | Director resigned (1 page) |
4 October 2001 | Application for striking-off (1 page) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
4 October 2001 | Total exemption full accounts made up to 31 December 1999 (7 pages) |
18 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
27 February 2001 | Director resigned (1 page) |
6 September 2000 | New director appointed (3 pages) |
9 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
9 August 1999 | Return made up to 10/07/99; full list of members (21 pages) |
31 March 1999 | New director appointed (3 pages) |
16 November 1998 | Ad 11/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
4 November 1998 | New director appointed (5 pages) |
4 November 1998 | New director appointed (4 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
12 October 1998 | New director appointed (4 pages) |
12 October 1998 | New director appointed (4 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
9 October 1998 | £ nc 100/100000 01/10/98 (1 page) |
10 July 1998 | Incorporation (8 pages) |