Glan Conwy
Conwy
LL28 5TL
Wales
Secretary Name | David Senior |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1999(1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 82 Mostyn Street Llandudno Gwynedd LL30 2SB Wales |
Director Name | Mr Noah Freedman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Sunny Gardens Road London NW4 1SG |
Director Name | Anthony Basil Scott McFarland |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 January 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Dunmore House Carrigans County Donegal Irish |
Director Name | Mr Andrew Center |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint James Street London W6 9RW |
Director Name | Cathal Sheehy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Venture Capital |
Correspondence Address | 7 Rostrevor Road London SW6 5AX |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 January 2004 | Dissolved (1 page) |
---|---|
23 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Liquidators statement of receipts and payments (7 pages) |
13 August 2001 | Resolutions
|
9 August 2001 | Registered office changed on 09/08/01 from: 10TH floor,beaufort house 15 saint botolph street london EC3A 7EE (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Appointment of a voluntary liquidator (1 page) |
8 August 2001 | Declaration of solvency (3 pages) |
3 May 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 October 2000 | Return made up to 09/09/00; full list of members
|
3 July 2000 | New director appointed (3 pages) |
20 June 2000 | Nc inc already adjusted 01/06/00 (1 page) |
20 June 2000 | Ad 01/06/00--------- £ si [email protected]=6634 £ ic 994/7628 (2 pages) |
20 June 2000 | Resolutions
|
16 June 2000 | New director appointed (2 pages) |
23 May 2000 | Ad 12/11/99-17/12/99 £ si [email protected]=124 £ ic 870/994 (6 pages) |
27 January 2000 | New director appointed (2 pages) |
25 January 2000 | Ad 03/11/99--------- £ si [email protected]=619 £ ic 251/870 (2 pages) |
17 January 2000 | £ nc 1250/1500 03/11/99 (1 page) |
17 January 2000 | S-div 12/01/00 (1 page) |
17 January 2000 | Ad 03/11/99--------- £ si [email protected]=250 £ ic 1/251 (2 pages) |
14 January 2000 | Resolutions
|
13 December 1999 | Registered office changed on 13/12/99 from: 82 mostyn street llandudno gwynedd LL30 2SB (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Company name changed rbco 299 LIMITED\certificate issued on 11/10/99 (2 pages) |