Bressenden Place
London
SW1E 5BH
Secretary Name | Miss Claire Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 January 2013) |
Role | Secretary |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2009(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 January 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Mark Andrew Hicks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 January 2013) |
Role | Chartered Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Alan Edward Lowe |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2012(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 22 January 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Peter John Rigby |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Nonesuch Hill Farm Lane Duns Tew Bicester Oxfordshire OX6 4JH |
Director Name | Ms Louise Margaret Oddy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Jonathan Michael Sweetman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Bank Official |
Correspondence Address | Knole House Shaw Green Lane Prestbury Cheltenham Gloucestershire GL52 3BP Wales |
Director Name | Mr George Lynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crown House 12 High Street Bassingbourn Royston Hertfordshire SG8 5NE |
Director Name | Iain Arthur Houston |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Bank Officer |
Correspondence Address | Maple End 10 Hollydell Hertford Hertfordshire SG13 8BE |
Director Name | Allan Charles Baker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Highfield House 12 The Martins High Halden Ashford Kent TN26 3LD |
Director Name | Mr John Vale |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hampton Grange Meriden Coventry West Midlands CV7 7RU |
Secretary Name | Ms Louise Margaret Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Piers Minoprio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | The Kennels Bells Yew Green Frant Tunbridge Wells Kent TN3 9AX |
Director Name | Mr Haydn Turner Abbott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 The Mount Leatherhead Surrey KT22 9EA |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(8 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beeches Wood Kingswood Surrey KT20 6PR |
Director Name | Ms Louise Margaret Oddy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Mr Robert Edward Verrion |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(9 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 04 August 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Sharmans Cross Road Solihull West Midlands B91 1RG |
Director Name | Mr Tim Richard Dugher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hill Brick Barn Lenborough Buckingham MK18 4BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Portland House Bressenden Place London SW1E 5BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50k at £1 | Angel Trains LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Application to strike the company off the register (3 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Statement of capital on 19 September 2012
|
19 September 2012 | Statement by Directors (1 page) |
19 September 2012 | Statement by directors (1 page) |
19 September 2012 | Resolutions
|
19 September 2012 | Solvency statement dated 18/09/12 (1 page) |
19 September 2012 | Statement of capital on 19 September 2012
|
19 September 2012 | Solvency Statement dated 18/09/12 (1 page) |
5 July 2012 | Termination of appointment of George Lynn as a director on 4 July 2012 (1 page) |
5 July 2012 | Termination of appointment of George Lynn as a director (1 page) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director (2 pages) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director on 29 May 2012 (2 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
5 April 2011 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
5 April 2011 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
5 August 2009 | Director appointed mr timothy richard dugher (1 page) |
5 August 2009 | Appointment terminated director robert verrion (1 page) |
5 August 2009 | Appointment Terminated Director robert verrion (1 page) |
5 August 2009 | Director appointed mr malcolm brown (1 page) |
5 August 2009 | Director appointed mr malcolm brown (1 page) |
5 August 2009 | Director appointed mr timothy richard dugher (1 page) |
7 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
29 June 2009 | Director appointed mr kevin george tribley (1 page) |
29 June 2009 | Appointment terminated secretary louise oddy (1 page) |
29 June 2009 | Director appointed mr kevin george tribley (1 page) |
29 June 2009 | Appointment Terminated Director louise oddy (1 page) |
29 June 2009 | Appointment Terminated Secretary louise oddy (1 page) |
29 June 2009 | Appointment terminated director louise oddy (1 page) |
26 June 2009 | Secretary appointed miss claire smith (1 page) |
26 June 2009 | Secretary appointed miss claire smith (1 page) |
28 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 February 2009 | Auditor's resignation (2 pages) |
2 February 2009 | Auditor's resignation (2 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
12 September 2008 | Appointment terminated director john vale (1 page) |
12 September 2008 | Appointment Terminated Director john vale (1 page) |
7 August 2008 | Director appointed ms louise margaret oddy (1 page) |
7 August 2008 | Director appointed mr robert edward verrion (1 page) |
7 August 2008 | Director appointed mr robert edward verrion (1 page) |
7 August 2008 | Appointment terminated director haydn abbott (1 page) |
7 August 2008 | Appointment Terminated Director haydn abbott (1 page) |
7 August 2008 | Director appointed ms louise margaret oddy (1 page) |
8 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
26 June 2008 | Appointment Terminated Director mark filer (1 page) |
26 June 2008 | Appointment terminated director mark filer (1 page) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
5 September 2007 | New director appointed (11 pages) |
5 September 2007 | New director appointed (11 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 29/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 29/06/06; full list of members (3 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 22ND floor portland house stag place london SW1E 5BH (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 22ND floor portland house stag place london SW1E 5BH (1 page) |
2 November 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
10 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
10 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
24 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
24 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (5 pages) |
18 March 2002 | New director appointed (5 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
14 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
14 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
29 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
29 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
3 August 2000 | Nc inc already adjusted 19/07/99 (1 page) |
3 August 2000 | Resolutions
|
3 August 2000 | Nc inc already adjusted 19/07/99 (1 page) |
3 August 2000 | Resolutions
|
18 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
13 April 2000 | Auditor's resignation (4 pages) |
13 April 2000 | Auditor's resignation (4 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (6 pages) |
26 August 1999 | New director appointed (6 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
26 July 1999 | Ad 02/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 July 1999 | Ad 02/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 July 1999 | £ nc 100/50000 02/07/99 (1 page) |
15 July 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
15 July 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
15 July 1999 | £ nc 100/50000 02/07/99 (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
29 June 1999 | Incorporation (23 pages) |