Grouse Road
Colgate
West Sussex
RH13 6HT
Director Name | Martin Ian Roots |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Managing Director |
Correspondence Address | 71 Sallows Shaw Sole Street Cobham Kent DA13 9BP |
Director Name | Colin Maxwell Turner |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Operation Director |
Correspondence Address | 8 Marle Ground Seavington St Mary Ilminster Somerset TA19 0QH |
Director Name | Mr John David Theobald |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | White Beeches 10 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Dr Murray Brian Christian Lawton Dauie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Management Consultant |
Correspondence Address | 16 Lamb Street Spitalfields London E1 6EA |
Director Name | Jane Garrity |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 January 2000) |
Role | Company Director |
Correspondence Address | 154 Old Bedford Road Luton Bedfordshire LU2 7HN |
Director Name | Malcolm Arnold Lassman |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 99 Woodlands London NW11 9QT |
Secretary Name | Malcolm Arnold Lassman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 99 Woodlands London NW11 9QT |
Director Name | Jean Gilles Reinhardt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 26 January 2000) |
Role | Commercial Director |
Correspondence Address | 7 Barnes Walk Marden Tonbridge Kent TN12 9LA |
Secretary Name | Mr Martin Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BH |
Director Name | Mr Martin Foster |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BH |
Director Name | Mr Stephen Charles Winston Mason |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 19a Church Street Langford Biggleswade Bedfordshire SG18 9QT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Bdo Stay Hayward 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £294,494 |
Net Worth | -£89,467 |
Cash | £61 |
Current Liabilities | £288,737 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
7 July 2003 | Director's particulars changed (1 page) |
---|---|
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
11 April 2002 | Company name changed ikan PLC\certificate issued on 11/04/02 (2 pages) |
19 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 60 lombard street london EC3V 9EA (1 page) |
21 January 2002 | Statement of affairs (6 pages) |
21 January 2002 | Appointment of a voluntary liquidator (1 page) |
21 January 2002 | Resolutions
|
21 January 2002 | Resolutions
|
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 24 lime street london EC3M 7ND (1 page) |
8 August 2001 | New director appointed (2 pages) |
12 March 2001 | £ nc 200000/350000 20/02/01 (1 page) |
12 March 2001 | Resolutions
|
12 February 2001 | Return made up to 14/12/00; full list of members
|
30 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
30 August 2000 | Particulars of mortgage/charge (7 pages) |
22 August 2000 | New director appointed (2 pages) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Ad 04/04/00--------- £ si [email protected]=8500 £ ic 81500/90000 (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 14/12/99; bulk list available separately (6 pages) |
9 November 1999 | Ad 20/10/99--------- £ si [email protected]=16500 £ ic 65000/81500 (4 pages) |
16 August 1999 | Director's particulars changed (1 page) |
29 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | S-div 08/06/99 (1 page) |
15 June 1999 | £ nc 50000/200000 08/06/99 (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 8 baker street london W1M 1DA (1 page) |
15 June 1999 | Application to commence business (2 pages) |
15 June 1999 | Ad 08/06/99--------- £ si [email protected]=64998 £ ic 2/65000 (2 pages) |
15 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Company name changed hartflow PLC\certificate issued on 16/03/99 (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 120 east road london N1 6AA (1 page) |
19 February 1999 | Resolutions
|
14 December 1998 | Incorporation (13 pages) |