London
SW1P 2NW
Director Name | Andre-Philippe Girault |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 1999(1 year after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Marketing Consultant |
Correspondence Address | Well House Littlefield Green, White Waltham Maidenhead Berkshire SL6 3JL |
Director Name | John Hollis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(1 year after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 1 Durley Crescent Ashurst Bridge Totton Southampton Hampshire SO40 7QA |
Director Name | Richard James Jessel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(1 year after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Management Consultant |
Correspondence Address | Wanstead Alchester Road, Chesterton Bicester Oxfordshire OX6 8UN |
Secretary Name | Richard James Jessel |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2000(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Wanstead Alchester Road, Chesterton Bicester Oxfordshire OX6 8UN |
Director Name | Olav Ostin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Managing Director |
Correspondence Address | Mill Farm Beeston Lane, Great Fransham Dereham Norfolk NR19 2JF |
Director Name | Mr Albemarle John Cator |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2000) |
Role | Coy Director |
Country of Residence | England |
Correspondence Address | Woodbastwick Hall Woodbastwick Norwich Norfolk NR13 6HL |
Director Name | Hon Mrs Claewen Green |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 2000) |
Role | Internet |
Correspondence Address | 33 Alderney Street London SW1V 4ES |
Secretary Name | John James Randal Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 24 January 2000) |
Role | Internet |
Correspondence Address | 33 Alderney Street London SW1V 4ES |
Secretary Name | Stephen Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | Sopley Farmhouse Sopley Christchurch Dorset BH23 7AZ |
Director Name | Mr David Owen Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2002) |
Role | Accountant |
Correspondence Address | 8 Copley Dene Bromley Kent BR1 2PW |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 2nd Floor Tichfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £746,715 |
Cash | £14,406 |
Current Liabilities | £509,568 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 June 2004 | Dissolved (1 page) |
---|---|
9 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Appointment of a voluntary liquidator (1 page) |
25 September 2002 | Statement of affairs (7 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 3 duke of york street london SW1Y 6JP (1 page) |
9 April 2002 | Director resigned (1 page) |
21 June 2001 | Full accounts made up to 31 March 2001 (19 pages) |
1 June 2001 | Full accounts made up to 31 March 2000 (18 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | New director appointed (3 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Return made up to 23/11/00; full list of members (15 pages) |
28 December 2000 | Ad 31/10/00--------- £ si 75000@1=75000 £ ic 1000000/1075000 (2 pages) |
28 December 2000 | New director appointed (3 pages) |
20 July 2000 | Director resigned (1 page) |
15 May 2000 | Ad 08/05/00--------- £ si 8100@1=8100 £ ic 991900/1000000 (2 pages) |
15 May 2000 | Director's particulars changed (1 page) |
28 April 2000 | Statement of affairs (4 pages) |
28 April 2000 | Ad 01/12/99--------- £ si 949998@1=949998 £ ic 41902/991900 (2 pages) |
20 April 2000 | Ad 31/03/00--------- premium £ si 41900@1=41900 £ ic 2/41902 (5 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | £ nc 100000/600000 28/02/00 (1 page) |
3 March 2000 | Secretary resigned (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
14 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 33 alderney street london SW1V 4ES (1 page) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: the stables foxborough hall melton woodbridge suffolk IP12 1ND (1 page) |
26 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1999 | Nc inc already adjusted 29/05/99 (1 page) |
1 July 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
1 July 1999 | Resolutions
|
25 January 1999 | New director appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 2 cathedral road cardiff south glamorgan CF1 9RZ (1 page) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
8 January 1999 | Company name changed ashbourne plant LIMITED\certificate issued on 11/01/99 (2 pages) |
23 November 1998 | Incorporation (15 pages) |