Bushey
Watford
Hertfordshire
WD23 4NX
Director Name | Theodore Alan Young |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 February 2004(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 October 2009) |
Role | Corp General Counsel |
Correspondence Address | 410 Gilpin Road Narberth Pennsylvania 19072 United States |
Director Name | Robert John Cresswell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 October 2009) |
Role | Accountant |
Correspondence Address | 78 Coldharbour Lane Bushey Watford Hertfordshire WD23 4NX |
Director Name | Stephen Johnson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 96 Clarendon Court 33 Maida Vale Battledown London W9 1AJ |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 December 2004) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Secretary Name | Louise Amy Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 2001) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Director Name | Louise Amy Platt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2001) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Director Name | Jean-Luc Buridans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 21 Rue Legendre Paris 75017 |
Director Name | Mr Paul Charlesworth |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Oak Portsmouth Road Milford Godalming Surrey GU8 5HP |
Director Name | Hideaki Kawakami |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | 3-31-3 Mihara Urayasu-Shi Chiba-Ku 279 Japan |
Director Name | Mr Michael Ronald John Pacitti |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Wester Coates Gardens Edinburgh EH12 5LT Scotland |
Director Name | Bryan Adrian Falconer Burn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Woodthorpe Road Putney London SW15 6UQ |
Secretary Name | Mr Craig David Mitchell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambleside Brays Close Hyde Heath Buckinghamshire HP6 5RZ |
Director Name | Jack Gavin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 1612 Claudia Way North Wales Pennsylvania 19454 America |
Director Name | Mr Richard Pinola |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2004) |
Role | Director Accountant |
Correspondence Address | 1322 North Tulip Drive West Chester Pennysylvania 19380 United States |
Director Name | Charles James Mallon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2004) |
Role | Accountant |
Correspondence Address | 1584 Silo Road Yardley 19067 Pennsylvania United States |
Director Name | Robert John Cresswell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 August 2002) |
Role | Accountant |
Correspondence Address | 78 Coldharbour Lane Bushey Watford Hertfordshire WD23 4NX |
Director Name | Mr Stuart Richard Walkley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Bowl Hill Kingscourt Stroud Gloucestershire GL5 5DS Wales |
Director Name | Mr Maurice Martin Duffy |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2008(9 years after company formation) |
Appointment Duration | 6 months (resigned 30 June 2008) |
Role | Group Evd Emea |
Country of Residence | United Kingdom |
Correspondence Address | Warkworth House 1 Warkworth Terrace Tynemouth Newcastle Upon Tyne NE30 4ES |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £47,477,000 |
Cash | £102,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
18 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from mezzanine floor 75 king william street london EC4N 7BE (1 page) |
21 October 2008 | Declaration of solvency (4 pages) |
21 October 2008 | Appointment of a voluntary liquidator (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 September 2008 | Appointment terminated director stuart walkley (1 page) |
6 August 2008 | Appointment terminated director maurice duffy (1 page) |
21 July 2008 | Director appointed robert john cresswell (2 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from rex house 4TH floor 10 regent street london SW1Y 4PE (1 page) |
15 January 2008 | New director appointed (2 pages) |
14 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 January 2007 | Return made up to 26/10/06; full list of members (2 pages) |
7 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
5 January 2006 | Return made up to 26/10/05; full list of members (2 pages) |
5 January 2006 | Location of register of members (1 page) |
24 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 February 2005 | Ad 05/12/03--------- £ si [email protected] (2 pages) |
26 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (3 pages) |
18 November 2004 | Return made up to 26/10/04; full list of members (5 pages) |
10 November 2004 | Ad 05/12/03--------- £ si 1@1 (2 pages) |
10 November 2004 | Statement of affairs (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 May 2004 | Ad 07/04/04--------- £ si [email protected] £ ic 361964/361964 (2 pages) |
18 May 2004 | Statement of affairs (5 pages) |
18 May 2004 | Ad 07/04/04--------- £ si [email protected] £ ic 361964/361964 (2 pages) |
18 May 2004 | Ad 07/04/04--------- £ si [email protected] £ ic 361964/361964 (2 pages) |
18 May 2004 | Ad 07/04/04--------- £ si [email protected] £ ic 361964/361964 (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
12 February 2004 | Ad 05/12/03--------- £ si 1@1 (2 pages) |
12 February 2004 | Statement of affairs (5 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
13 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
16 December 2003 | S-div 27/11/03 (1 page) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 February 2003 | Return made up to 23/12/02; full list of members (9 pages) |
19 February 2003 | Director's particulars changed (1 page) |
30 October 2002 | Director resigned (1 page) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: new zealand house 80 haymarket london SW1Y 4TE (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
12 March 2002 | Ad 28/02/02--------- £ si [email protected]=1841 £ ic 361966/363807 (2 pages) |
14 January 2002 | Return made up to 23/12/01; full list of members (9 pages) |
19 November 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 September 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
29 May 2001 | Resolutions
|
16 January 2001 | Return made up to 23/12/00; full list of members
|
16 January 2001 | Director resigned (1 page) |
15 December 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
18 May 2000 | Full accounts made up to 19 April 1999 (7 pages) |
23 February 2000 | Accounting reference date shortened from 19/04/00 to 31/12/99 (1 page) |
18 February 2000 | £ nc 394125/411150 26/01/00 (1 page) |
18 February 2000 | Resolutions
|
8 February 2000 | Ad 26/01/00--------- £ si 17015@1=17015 £ ic 343108/360123 (2 pages) |
7 February 2000 | Return made up to 23/12/99; full list of members (10 pages) |
28 October 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
25 May 1999 | Ad 20/04/99--------- £ si 313778@1=313778 £ ic 29330/343108 (2 pages) |
14 May 1999 | New director appointed (2 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
12 May 1999 | Ad 22/04/99--------- £ si [email protected]=28330 £ ic 1000/29330 (2 pages) |
12 May 1999 | Resolutions
|
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
27 April 1999 | Accounting reference date shortened from 31/12/99 to 19/04/99 (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Ad 23/02/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | New director appointed (2 pages) |
10 March 1999 | Particulars of mortgage/charge (5 pages) |
18 February 1999 | Company name changed oval (1383) LIMITED\certificate issued on 18/02/99 (3 pages) |
23 December 1998 | Incorporation (20 pages) |