Kilwinning Road
Stewarton
Kilmarnock
KA3 3EF
Scotland
Director Name | Brendan Foley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Australian/Swiss |
Status | Current |
Appointed | 03 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Finance Director |
Correspondence Address | Old Pond House Village Road Dorney Buckinghamshire SL4 6QJ |
Director Name | Mark Simon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Ce |
Correspondence Address | Cheapside Farm Sandridgebury Lane, Sandridge St. Albans Hertfordshire AL3 6JF |
Secretary Name | Brendan Foley |
---|---|
Nationality | Australian/Swiss |
Status | Current |
Appointed | 03 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Finance Director |
Correspondence Address | Old Pond House Village Road Dorney Buckinghamshire SL4 6QJ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | 22 Chapter Street London SW1P 4NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 August 2002 | Dissolved (1 page) |
---|---|
24 June 2002 | Sec of state's release of liq (1 page) |
30 May 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
14 February 2001 | Liquidators statement of receipts and payments (5 pages) |
27 January 2000 | Declaration of solvency (4 pages) |
27 January 2000 | Auth./powers of liquidators (1 page) |
27 January 2000 | Appointment of a voluntary liquidator (1 page) |
27 January 2000 | Resolutions
|
28 September 1999 | Ad 08/07/99--------- us$ si [email protected]=11477 us$ ic 1968/13445 (4 pages) |
28 September 1999 | Us$ nc 28700/42697 08/07/99 (1 page) |
10 May 1999 | Ad 19/04/99--------- us$ si [email protected]=1390 us$ ic 578/1968 (3 pages) |
5 May 1999 | Ad 03/02/99--------- us$ si [email protected]=577 us$ ic 1/578 (2 pages) |
5 May 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
27 April 1999 | Resolutions
|
23 April 1999 | Memorandum and Articles of Association (17 pages) |
29 March 1999 | Nc inc already adjusted 03/02/99 (2 pages) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (3 pages) |
24 February 1999 | Us$ nc 1000/28700 03/02/99 (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 41 park square north leeds LS1 2NS (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Memorandum and Articles of Association (17 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | S-div 03/02/99 (1 page) |
18 January 1999 | Incorporation (17 pages) |