Two Hedges Road Woodmancote
Cheltenham
Gloucestershire
GL52 9PT
Wales
Secretary Name | Alicia Essex |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 April 2005) |
Role | Company Director |
Correspondence Address | Meadowview 21 Meadowside Walton On Thames Surrey KT12 3LS |
Director Name | Sylvain Andre Girard |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 06 November 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 April 2005) |
Role | Company Director |
Correspondence Address | 27 St Marys Grove Chiswick London W4 3LN |
Director Name | Tiffany Hurst |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 October 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 April 2005) |
Role | Company Director |
Correspondence Address | Flat 6 24 Collingham Gardens London SW5 0HN |
Director Name | Sriram Nagarajan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 April 2005) |
Role | Company Director |
Correspondence Address | 53 Deneary Road Bristol BS1 5QH |
Director Name | Mr Russell Charles Pettifer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | School Cottage Alderley Wotton Under Edge Gloucestershire GL12 7QT Wales |
Director Name | Mr Andrew Cheshire |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Crendon House Clingre Down Taits Hill, Stinchcombe Dursley Gloucestershire GL11 6PS Wales |
Director Name | Janet Ailsa Gregory |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Secretary Name | Janet Ailsa Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | Christopher Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2000) |
Role | Finance Director |
Correspondence Address | 12 Lattimer Place Chiswick London W4 2UA |
Director Name | John Robert Bramhall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2001) |
Role | Investment Banker |
Correspondence Address | 11 Stoke Hill Stoke Bishop Bristol BS9 1JL |
Director Name | Donald Lewis Jurries |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 12 Russell Close Regency Quay Chiswick London W4 2NU |
Director Name | Mr David Richard Rendell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Post Office Ferry Lane Medmenham Marlow SL7 2EZ |
Director Name | Richard William Green |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Richborough House Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Director Name | Robert Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2001(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | Tavistock Christ Church Road Virginia Water Surrey GU25 4PT |
Director Name | Peter Anthony Gane |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Herb Cottage 5 Red Pitt Dilton Marsh Westbury Wiltshire BA13 4BJ |
Director Name | Harminder Dhaliwal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 5 Watson Close Wokingham Berkshire RG40 4YF |
Director Name | Gavin Morris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Reedley Road Westbury On Trym Bristol BS9 3TB |
Registered Address | Meridian, Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2005 | Director's particulars changed (1 page) |
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2004 | Application for striking-off (1 page) |
4 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
1 July 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | New director appointed (4 pages) |
25 March 2004 | Director resigned (1 page) |
12 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 February 2004 | Director's particulars changed (1 page) |
9 December 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
14 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 May 2002 | New director appointed (3 pages) |
29 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (3 pages) |
18 October 2001 | New director appointed (6 pages) |
18 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 April 2001 | New director appointed (3 pages) |
2 April 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (4 pages) |
9 January 2001 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 October 1999 | Return made up to 02/10/99; full list of members (21 pages) |
8 April 1999 | New director appointed (5 pages) |
8 April 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (5 pages) |
11 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 December 1998 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
22 December 1998 | £ nc 200000000/50000000 10/12/98 (1 page) |
18 December 1998 | Resolutions
|
2 October 1998 | Incorporation (24 pages) |