Llanishen
Cardiff
South Glamorgan
CF14 5NH
Wales
Director Name | Nigel Rees |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Recruitment |
Correspondence Address | 5 Jennings Close Potton Sandy Bedfordshire SG19 2SE |
Director Name | Stuart Pattinson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 54 Saint Davids Road Allhallows Rochester Kent ME3 9PS |
Secretary Name | Stuart Pattison |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Saint Andrew Walk Rochester Kent ME3 9QY |
Director Name | David Rudolf Heinrich |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26 Pantygwydr Road Uplands Swansea West Glamorgan SA2 0JA Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(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 |
Secretary Name | David Rudolf Heinrich |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26 Pantygwydr Road Uplands Swansea West Glamorgan SA2 0JA Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 320 Garratt Lane London SW18 4EJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£550,309 |
Cash | £1,291 |
Current Liabilities | £700,139 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 March 2005 | Appointment of a liquidator (1 page) |
---|---|
28 February 2005 | Dissolved (1 page) |
29 November 2004 | Completion of winding up (1 page) |
24 October 2003 | Order of court to wind up (1 page) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
25 April 2002 | Return made up to 30/03/02; full list of members
|
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: 1 amor way letchworth point dunham lane letchworth hertfordshire SG6 1UG (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W 0BY (1 page) |
19 December 2001 | Secretary resigned;director resigned (1 page) |
23 July 2001 | Return made up to 30/03/01; full list of members (8 pages) |
17 July 2000 | Return made up to 30/03/00; full list of members
|
17 July 2000 | New director appointed (2 pages) |
11 May 2000 | Ad 20/04/00--------- £ si 225@1=225 £ ic 26/251 (2 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | New director appointed (2 pages) |
13 September 1999 | Ad 01/07/99--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | New secretary appointed;new director appointed (2 pages) |
11 May 1999 | Company name changed capture recruitment LIMITED\certificate issued on 12/05/99 (2 pages) |
30 March 1999 | Incorporation (16 pages) |