London
NW8 0ET
Director Name | Mr Robert John Stevenson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(6 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Canaway Walk Rugeley Staffordshire WS15 2XU |
Secretary Name | Mr Iain Michael Panton |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 05 January 2005(6 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old School House Cubley Ashbourne Derbyshire DE6 2EY |
Director Name | Mr William R Kelly |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Boscobel Place London SW1W 9PE |
Director Name | Kevin Benjamin Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Oxshott Way Cobham Surrey KT11 2RU |
Secretary Name | Christopher Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Lillesden Frith The Moor Hawkhurst Kent TN18 4QS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr David Aiston Bee |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2003) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 6 Moor Court Whitburn Sunderland SR6 7JU |
Secretary Name | Martin Anthony Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 14 Harewood Road Allestree Derby DE22 2JN |
Director Name | Mark Michael Mencel |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2004) |
Role | Vice President |
Correspondence Address | Marrowells Lodge 35 Oatlands Chase Weybridge Surrey KT13 9RP |
Secretary Name | Mark Alflatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | 3 Seymour Drive Bromley Kent BR2 8RE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Allington House 150 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,054,229 |
Current Liabilities | £1,054,287 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | Application for striking-off (1 page) |
5 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 May 2006 | Secretary's particulars changed (1 page) |
20 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
15 September 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
19 January 2004 | Return made up to 16/12/03; no change of members (7 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 March 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
31 December 2002 | Return made up to 16/12/02; no change of members (9 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (3 pages) |
24 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: 71 victoria street 5TH floor london SW1H 0HW (1 page) |
12 May 1999 | Ad 04/01/99--------- us$ si 99@1=99 us$ ic 1/100 (2 pages) |
12 May 1999 | Particulars of contract relating to shares (4 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
16 December 1998 | Incorporation (17 pages) |