15-19 Bloomsbury Way
London
WC1A 2BA
Director Name | BUPA Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2008(9 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 10 March 2009) |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Mr Ian Francis Waddell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muirside Glebe Lane Hartley Wintney Basingstoke Hampshire RG27 8EA |
Director Name | Michael George Scorey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alexander Place London SW7 2SF |
Director Name | Jonathan Pugh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 14 Briscoe Road Hoddesdon Hertfordshire EN11 9DQ |
Director Name | David John Brassington |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 37 New Road Welwyn Hertfordshire AL6 0AQ |
Secretary Name | Mr Ian Francis Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muirside Glebe Lane Hartley Wintney Basingstoke Hampshire RG27 8EA |
Director Name | Severine Metzeler |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | 41 Rue Nuzilly Caluire Et Cuire 69300 France |
Director Name | Stanislas Lavorel |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | Chemin Du Bois Caluire Et Cuire 69300 France |
Director Name | Jean-Claude Lavorel |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | Chemin Du Bois Caluire Du Bois 69300 France |
Director Name | Benjamin Lavorel |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | Chemin Du Bois Caluire Et Cuire 69300 France |
Director Name | Mr Robert Ian Burns |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Joanna Mary Shaw |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2007) |
Role | Pharmacist |
Correspondence Address | 8 Cowbridge Hertford Hertfordshire SG14 1PQ |
Director Name | Mr David Oliver Lyon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Park Avenue North Harpenden Hertfordshire AL5 2EE |
Director Name | David Robert Ross Fletcher |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 November 2003) |
Role | Company Director |
Correspondence Address | 140 Station Road Harpenden Hertfordshire AL5 4RH |
Secretary Name | Mr David Oliver Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Park Avenue North Harpenden Hertfordshire AL5 2EE |
Director Name | Mark Spoors |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2006) |
Role | Finance Director |
Correspondence Address | 101 Sopwell Lane St. Albans Hertfordshire AL1 1RN |
Director Name | Mr Benjamin David Jemphrey Kent |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(8 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernleigh Lodge Northchurch Common Berkhamsted Hertfordshire HP4 1LR |
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2007(8 years after company formation) |
Appointment Duration | 1 year (resigned 25 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(8 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Mr Nicholas Tetley Beazley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(8 years after company formation) |
Appointment Duration | 1 year (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Westmill Buntingford Hertfordshire SG9 9LY |
Director Name | Mr Stuart David Sheehy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(8 years after company formation) |
Appointment Duration | 1 year (resigned 25 July 2008) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Chandlers 28 Upper Holt Street, Earls Colne Colchester Essex CO6 2PG |
Director Name | Fraser David Gregory |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nightingale Shott Egham Berkshire TW20 9SU |
Director Name | Mahboob Ali Merchant |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(8 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 25 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Denham Road Epsom Surrey KT17 3AA |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2008 | Application for striking-off (2 pages) |
8 October 2008 | Resolutions
|
5 August 2008 | Director appointed bupa nominees LIMITED (2 pages) |
4 August 2008 | Appointment terminated director stuart sheehy (1 page) |
4 August 2008 | Appointment terminated director mahboob merchant (1 page) |
4 August 2008 | Appointment terminated director robert burns (1 page) |
4 August 2008 | Appointment terminated director fraser gregory (1 page) |
4 August 2008 | Appointment terminated director fergus kee (1 page) |
4 August 2008 | Appointment terminated director nicholas beazley (1 page) |
8 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
2 June 2008 | Director appointed mahboob ali merchant (1 page) |
30 May 2008 | Appointment terminated director julian davies (1 page) |
26 November 2007 | Resolutions
|
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
13 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
17 May 2007 | Auditor's resignation (1 page) |
25 April 2007 | Full accounts made up to 30 September 2006 (11 pages) |
5 April 2007 | Director resigned (1 page) |
12 February 2007 | Location of register of members (1 page) |
25 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: 7 coldharbour pinnacles estate lovet road harlow essex CM19 5JL (1 page) |
29 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Memorandum and Articles of Association (9 pages) |
18 July 2006 | Declaration of assistance for shares acquisition (17 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Nc inc already adjusted 30/06/06 (2 pages) |
18 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
18 July 2006 | Ad 30/06/06--------- £ si 36237@1 (2 pages) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 7 haslemere estate coldharbour road harlow essex CM19 5SZ (1 page) |
17 July 2006 | Director resigned (1 page) |
11 July 2006 | Particulars of mortgage/charge (10 pages) |
6 January 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
25 July 2005 | Return made up to 08/07/05; full list of members (8 pages) |
6 January 2005 | Full accounts made up to 30 September 2004 (12 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 July 2004 | Return made up to 08/07/04; full list of members
|
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
17 September 2003 | Auditor's resignation (1 page) |
9 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (1 page) |
6 September 2003 | Secretary resigned;director resigned (1 page) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Declaration of assistance for shares acquisition (12 pages) |
29 August 2003 | Particulars of mortgage/charge (10 pages) |
28 July 2003 | Return made up to 08/07/03; full list of members (9 pages) |
3 May 2003 | Location of register of members (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Particulars of mortgage/charge (7 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
23 August 2001 | Return made up to 08/07/01; full list of members
|
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 08/07/00; full list of members (10 pages) |
8 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2001 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Secretary resigned;director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
6 July 2000 | Ad 31/01/00--------- £ si 999@1=999 £ ic 1/1000 (5 pages) |
8 July 1999 | Incorporation (20 pages) |