Beacon Hill
Penn
Buckinghamshire
HP10 8NH
Secretary Name | Bernard Philip Patten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 54 Oakington Avenue Little Chalfont Amersham Buckinghamshire HP6 6ST |
Director Name | John Patrick Hone |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 29 Home Wood Harleyford Marlow Buckinghamshire SL7 2SW |
Director Name | Mr Ian Maurice Burns |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2001) |
Role | University Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | 7 Easedale Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TA |
Director Name | Christopher Drew |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2001) |
Role | Chief Executive |
Correspondence Address | 121 Broadmeadows East Herrington Sunderland Tyne & Wear SR3 3RG |
Director Name | Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | 39 South Street Durham DH1 4QP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Winchester House 259-269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £289,316 |
Current Liabilities | £34,670 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Return made up to 30/07/02; full list of members (7 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 45 new bond street london W1Y 9HB (1 page) |
22 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 October 2001 | Return made up to 30/07/01; full list of members (7 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
12 April 2001 | Full accounts made up to 31 December 1999 (11 pages) |
24 October 2000 | Return made up to 30/07/00; full list of members (8 pages) |
11 August 2000 | Director resigned (1 page) |
3 September 1999 | Return made up to 30/07/99; full list of members
|
11 March 1999 | Resolutions
|
11 March 1999 | Ad 25/01/99--------- £ si 50000@1=50000 £ ic 350001/400001 (2 pages) |
11 March 1999 | S-div 16/10/98 (1 page) |
11 March 1999 | Nc inc already adjusted 16/10/98 (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Memorandum and Articles of Association (18 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Ad 16/10/98--------- £ si 349999@1=349999 £ ic 2/350001 (2 pages) |
2 October 1998 | New director appointed (3 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | Company name changed atrel LIMITED\certificate issued on 18/08/98 (2 pages) |
10 August 1998 | Nc inc already adjusted 06/08/98 (1 page) |
10 August 1998 | Resolutions
|
30 July 1998 | Incorporation (18 pages) |