Abbottbrook
Bourne End
Buckinghamshire
SL8 5QZ
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 1999(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 9 months |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Timothy Brian Anscomb |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 December 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Canon Bridge House Canon Bridge Madley Hereford Herefordshire HR2 9JF Wales |
Director Name | Dr Peter Alan Forrester |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 93 Rosa Maris 29 Ave Des Papalins Monaco Mc9800 Foreign |
Director Name | Mr Christopher John Mugglestone |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 December 2002) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 233 Banstead Road Banstead Surrey SM7 1RB |
Director Name | Dr Kenneth John Watters |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Cheyne Row London SW3 5HW |
Director Name | Mr Anthony John Peter Southers |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 2002) |
Role | Pharmaceutical Business Develo |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sampson Drive Oving Chichester West Sussex PO20 2AY |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £126,099 |
Cash | £13,214 |
Current Liabilities | £1,058 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 January 2006 | Return of final meeting of creditors (2 pages) |
---|---|
11 July 2003 | Registered office changed on 11/07/03 from: 16 old bailey london EC4M 7EG (1 page) |
4 July 2003 | Appointment of a liquidator (1 page) |
20 June 2003 | Order of court to wind up (2 pages) |
20 June 2003 | Court order notice of winding up (2 pages) |
25 April 2003 | New director appointed (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
5 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 March 2002 | Director resigned (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 January 2002 | Ad 17/09/99--------- £ si 998@1 (2 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members (9 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
24 January 2001 | Secretary's particulars changed (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page) |
28 July 2000 | Return made up to 21/07/00; full list of members (9 pages) |
3 February 2000 | New director appointed (2 pages) |
23 December 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
5 December 1999 | Resolutions
|
24 November 1999 | £ nc 100/1000 05/08/99 (1 page) |
24 November 1999 | Ad 17/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 September 1999 | Memorandum and Articles of Association (12 pages) |
24 August 1999 | Resolutions
|
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 July 1999 | Incorporation (15 pages) |