Loughton
Essex
IG10 3JB
Director Name | Thomas Mayer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 17 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Attorney |
Correspondence Address | 12 Upper Addison Gardens Flat 4 London W14 8AP |
Director Name | Hilary McCann |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Ashleigh Close Amersham Buckinghamshire HP7 9RA |
Director Name | Mr Harbhajan Singh Janjua |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Retired Businessman |
Country of Residence | United KIngdom |
Correspondence Address | 8 Mayfield Villas Cray Road Sidcup Kent DA14 5DH |
Director Name | Mr Mohammad Khalid Javaid |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 23 Wheatlands Heston Middlesex TW5 0SF |
Director Name | Kamajit Sinsh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 27 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Salesman |
Correspondence Address | 18 Rivtt Close Baldock Hertfordshire |
Director Name | Jan Christiaan Hagen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Marketing |
Correspondence Address | Pondside The Common Dunsfold Godalming Surrey GU8 4LE |
Secretary Name | Vivek Singh Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alderton Hill Loughton Essex IG10 3JB |
Secretary Name | Catriona Marie Pointer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 32 Victoria Road London SW14 8EX |
Director Name | Peter Maurice Bennett |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 March 2000) |
Role | Consultant |
Correspondence Address | Grove End Long Grove Seer Green Beaconsfield Buckinghamshire HP9 2QH |
Director Name | Prof Brian Scott Quinn |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 March 2000) |
Role | Professor |
Correspondence Address | Pinewood Church Road, Farley Hill Reading Berkshire RG7 1TS |
Director Name | Stanley Donald Lynn Ross |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 March 2000) |
Role | Retired Businessman |
Correspondence Address | Oak Tree Cottage The Common, Dunsfold Godalming Surrey GU8 4LE |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2001) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£50,280 |
Cash | £507,521 |
Current Liabilities | £572,889 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 March 2003 | Dissolved (1 page) |
---|---|
4 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Liquidators statement of receipts and payments (5 pages) |
9 November 2001 | Secretary resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Appointment of a voluntary liquidator (1 page) |
31 July 2001 | Declaration of solvency (3 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
7 June 2001 | Return made up to 31/03/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
19 May 2000 | Return made up to 31/03/00; full list of members
|
26 April 2000 | Ad 05/04/00--------- £ si [email protected]=11675 £ ic 55375/67050 (8 pages) |
26 April 2000 | Amending 88(2)-rescinding shares (8 pages) |
26 April 2000 | Ad 05/04/00--------- £ si [email protected]=1375 £ ic 54000/55375 (2 pages) |
26 April 2000 | Ad 05/04/00--------- £ si [email protected]=1250 £ ic 52500/53750 (2 pages) |
26 April 2000 | Ad 05/04/00--------- £ si [email protected]=250 £ ic 53750/54000 (2 pages) |
26 April 2000 | New director appointed (2 pages) |
20 April 2000 | Ad 05/04/00--------- £ si [email protected]=13300 £ ic 52500/65800 (8 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 40 bowling green lane london EC1R 0NE (1 page) |
8 February 2000 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Ad 25/10/99--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
15 December 1999 | Nc inc already adjusted 06/10/99 (1 page) |
15 December 1999 | Ad 25/10/99--------- £ si [email protected]=2500 £ ic 50000/52500 (2 pages) |
14 December 1999 | Resolutions
|
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Company name changed ftu.org LIMITED\certificate issued on 15/10/99 (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 50 alderton hill loughton essex IG10 3JB (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 44 upper belgrave road bristol BS8 2XN (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
31 March 1999 | Incorporation (7 pages) |