Chiswick
London
W4 1EU
Secretary Name | Alex Constantinos Naftis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2004(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 20 Bostall Road Orpington Kent BR5 3DW |
Director Name | John Richard Ardley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Churdles Farm Lane Ashtead Surrey KT21 1HP |
Director Name | Mr Patrick Edwards Grant |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hall Park Avenue Westcliff On Sea Essex SS0 8NR |
Secretary Name | Mr David Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Avenue Rise Bushey Hertfordshire WD23 3AS |
Director Name | Mr Peter Benjamin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 8 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Gary Halman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 05 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Spring Bank Farm Middlewich Road Nether Peover Knutsford Cheshire WA16 9JG |
Director Name | Mr David Stanton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 05 March 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Avenue Rise Bushey Hertfordshire WD23 3AS |
Director Name | Crispin John Ralph Tollast |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 05 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | The White Cottage Pitt Winchester Hampshire SO22 5QW |
Director Name | Mr Alan Charles Froggatt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bedford Farmhouse Portsmouth Road Thursley Godalming Surrey GU8 6NN |
Director Name | Ian Harvey |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 109 Wynchgate Southgate London N14 6RJ |
Secretary Name | Valerie Anne Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 12a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | Peter Bowyer Allanson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2002) |
Role | Secretary |
Correspondence Address | 53 High Street Great Missenden Buckinghamshire HP16 0PL |
Secretary Name | Peter Bowyer Allanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 53 High Street Great Missenden Buckinghamshire HP16 0PL |
Secretary Name | Alison Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Flat 9 Cornish Court 16 Bridlington Road Edmonton London N9 7RS |
Secretary Name | Mr Martin Victor Lubieniecki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Abinger Road Chiswick London W4 1EU |
Registered Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,280,658 |
Current Liabilities | £3,869,726 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2006 | Application for striking-off (1 page) |
31 October 2006 | Director resigned (1 page) |
19 June 2006 | Restoration by order of the court (5 pages) |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2005 | Application for striking-off (1 page) |
18 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: insignia richard ellis LIMITED berkeley square house berkeley sqaure london W1J 6BU (1 page) |
6 August 2003 | Company name changed cb richard ellis financial servi ces LIMITED\certificate issued on 06/08/03 (3 pages) |
16 April 2003 | Company name changed st quintin holdings LIMITED\certificate issued on 16/04/03 (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: berkeley square house london W1X 6AN (1 page) |
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 June 2002 | Return made up to 13/01/02; no change of members (4 pages) |
21 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
3 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 13/01/01; full list of members
|
7 February 2001 | Director resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 April 2000 | Return made up to 13/01/00; full list of members (19 pages) |
30 December 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
13 January 1999 | Incorporation (17 pages) |