Bethlehem
Tauranga
New Zealand
Secretary Name | Mr Christopher Trevor Lenton |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 August 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Bencombe Road Marlow Bottom Buckinghamshire SL7 3NZ |
Director Name | Philip Winston Louis |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 15 Lincoln Gardens Twyford Berkshire RG10 9HU |
Director Name | Mr Paul Barrington Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Blue Barn Farm St Georges Hill Weybridge Surrey KT13 0NH |
Secretary Name | Mr Paul Barrington Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Blue Barn Farm St Georges Hill Weybridge Surrey KT13 0NH |
Director Name | Brian Richard Cape |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 October 1999(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2001) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | PO Box 98744 Sloane Park 2152 South Africa |
Director Name | Michael Langford Fenton-Jones |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Portmore Quays Portmore Park Road Weybridge Surrey KT13 8HF |
Secretary Name | Philip Winston Louis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2001) |
Role | Co Director |
Correspondence Address | 15 Lincoln Gardens Twyford Berkshire RG10 9HU |
Director Name | Mr David Plummer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2000(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Barden Sheepstreet Lane Etchingham East Sussex TN19 7AZ |
Secretary Name | Kerry Ryan Kempshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2002) |
Role | Office Manager |
Correspondence Address | 2 Ross Road Cobham Surrey KT11 2AZ |
Secretary Name | Maureen Estelle Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 2004) |
Role | Officer Manager |
Correspondence Address | 22 Kingscroft Road Leatherhead Surrey KT22 7BU |
Director Name | Kamal Bengougam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Putteridge Bury Lilley Bottom Hertfordshire LU2 8LG |
Secretary Name | Andrew John Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rhoden Oast Lucks Lane Paddock Wood Kent TN12 6PA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 Park Crescent London W1B 1AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £382,191 |
Net Worth | -£15,490 |
Cash | £1,034 |
Current Liabilities | £26,588 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | Director resigned (1 page) |
23 August 2006 | New secretary appointed (3 pages) |
21 August 2006 | Secretary resigned (1 page) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 November 2005 | £ ic 3/2 25/10/05 £ sr 1@1=1 (1 page) |
25 October 2005 | Ad 06/10/05-06/10/05 £ si 2@1=2 (1 page) |
25 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
18 June 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
5 January 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 December 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
22 October 2004 | New secretary appointed (1 page) |
20 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
12 October 2004 | Secretary resigned (1 page) |
7 November 2003 | Return made up to 15/10/03; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Return made up to 15/10/02; full list of members
|
30 October 2002 | New director appointed (2 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: cheltonian house portsmouth esher surrey KT10 9AA (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: cheltonian house portsmouth road esher surrey KT10 9AA (1 page) |
12 November 2001 | Return made up to 15/10/01; full list of members
|
13 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Return made up to 15/10/00; full list of members (8 pages) |
12 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
9 December 1999 | New director appointed (4 pages) |
8 December 1999 | New director appointed (4 pages) |
7 December 1999 | New director appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Incorporation (17 pages) |