Crawley
Winchester
Hampshire
SO21 2PZ
Director Name | Christopher David Legge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Kingsclere Newbury Berks RG20 5SP |
Secretary Name | Mr Robin Alec Bayford |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cob House Crawley Winchester Hampshire SO21 2PZ |
Director Name | Mr Philip George Brown |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 1999) |
Role | Stockbroker |
Correspondence Address | Park Cottage Gannock Park Deganwy Conwy LL31 9PZ Wales |
Director Name | Colin Andrew Wickens |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 1999) |
Role | Stockbroker |
Correspondence Address | Braddon Lodge 1 Ebberston Road West Rhos On Sea Colwyn Bay Clwyd LL28 4AP Wales |
Secretary Name | Colin Andrew Wickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 1999) |
Role | Stockbroker |
Correspondence Address | Braddon Lodge 1 Ebberston Road West Rhos On Sea Colwyn Bay Clwyd LL28 4AP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £107,666 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 April 2007 | Dissolved (1 page) |
---|---|
15 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 12 smithfield street london EC1A 9BD (1 page) |
26 September 2006 | Resolutions
|
26 September 2006 | Appointment of a voluntary liquidator (1 page) |
26 September 2006 | Declaration of solvency (3 pages) |
8 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
16 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
21 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
2 March 2005 | Full accounts made up to 24 September 2004 (8 pages) |
2 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
8 March 2004 | Full accounts made up to 26 September 2003 (8 pages) |
24 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
24 December 2002 | Full accounts made up to 27 September 2002 (7 pages) |
14 May 2002 | Auditor's resignation (2 pages) |
27 December 2001 | Full accounts made up to 30 September 2001 (8 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
12 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
2 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: park cottage gannock park, deganwy conwy gwynedd LL31 9PZ (1 page) |
28 October 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
5 July 1999 | Incorporation (13 pages) |