Firle Close
Seaford
East Sussex
BN25 2HL
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Robin Down Firle Close Seaford East Sussex BN25 2HL |
Secretary Name | Heather Maria Rayner |
---|---|
Nationality | English |
Status | Closed |
Appointed | 26 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Westpole Avenue Cockfosters Barnet Hertfordshire EN4 0AX |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 15 September 2009) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Black Horse 20/22 High Street Over Cambridgeshire CB24 5ND |
Director Name | John Edward Henry Griffin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Mark Edwards |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Beechanger 18 Angel Meadows Odiham Hampshire RG29 1AR |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Andrew Philip Poole |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2001) |
Role | Manager Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Director Name | Richard Anthony Eves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2001) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Andrew Philip Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2002) |
Role | Manager Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 December 2006) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Mr Ian Murray Barnes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Almeida Street Islington London N1 1TD |
Director Name | David Bowers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 October 2002) |
Role | Chief Executive |
Correspondence Address | 11 The Pennings Aylesbury Road Wendover Buckinghamshire HP22 6JE |
Director Name | Ann Patricia Harrison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2003) |
Role | Pensions Manager |
Correspondence Address | 20 Park Green Great Bookham Surrey KT23 3NL |
Director Name | Andrew Peter Durrant |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2007) |
Role | Secretary |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Richard Anthony Eves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2006) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2007) |
Role | Secretary |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Helen Alice Baker |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 October 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 October 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Director Name | Richard Francis Pettifer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2007(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2008) |
Role | Assistant Treasurer |
Correspondence Address | 5 Frobisher Close Kenley Surrey CR8 5HF |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Redhill Cottage Redhill, Wateringbury Maidstone Kent ME18 5LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1-3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2009 | Application for striking-off (1 page) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
8 December 2008 | Appointment terminated director richard pettifer (1 page) |
8 December 2008 | Director appointed mark anthony david flawn (1 page) |
5 November 2008 | Secretary appointed heather maria rayner (1 page) |
29 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 November 2007 | New director appointed (6 pages) |
6 November 2007 | New secretary appointed;new director appointed (5 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 130 jermyn street london SW1Y 4UR (1 page) |
3 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
13 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
15 October 2003 | New director appointed (5 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New secretary appointed;new director appointed (5 pages) |
6 March 2003 | Director resigned (1 page) |
24 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
16 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
16 November 2001 | New director appointed (3 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | Director resigned (1 page) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2001 | Company name changed aildon LIMITED\certificate issued on 12/01/01 (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (6 pages) |
16 October 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
29 February 2000 | Return made up to 01/02/00; full list of members (5 pages) |
15 June 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
21 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Incorporation (19 pages) |