Rotherham
South Yorkshire
S61 4ES
Secretary Name | Theresa Elizabeth Dunne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Secretary |
Correspondence Address | 3 Mill Street Greasebrough Rotherham South Yorkshire S61 4ES |
Director Name | David James Leonard Clowes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2002(3 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Heathview Gordon House Road London NW5 1LR |
Secretary Name | Andrew Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 308 Kimberworth Park Road Rotherham South Yorkshire S61 3LS |
Director Name | David James Leonard Clowes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 2001) |
Role | Security Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 54 Heathview Gordon House Road London NW5 1LR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Keyhouse 15 Kings Exchange Tyle Yard Road London N7 9AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 March 2004 | Dissolved (1 page) |
---|---|
17 December 2003 | Completion of winding up (1 page) |
21 August 2002 | Order of court to wind up (3 pages) |
12 August 2002 | Court order notice of winding up (2 pages) |
17 April 2002 | Return made up to 19/01/02; full list of members
|
16 April 2002 | New director appointed (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 7 moorgate road moorgate rotherham south yorkshire S60 2EN (1 page) |
31 December 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Return made up to 19/01/01; full list of members (7 pages) |
15 March 2001 | New secretary appointed (2 pages) |
9 May 2000 | Return made up to 19/01/00; full list of members (6 pages) |
3 November 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
3 March 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 7 moorgate road rotherham south yorkshire S60 2EN (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
4 February 1999 | Director resigned (1 page) |
19 January 1999 | Incorporation (16 pages) |