Stevenage Road, Fulham
London
SW6 6NR
Director Name | Gregor David Dalrymple |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 May 2009) |
Role | Accountant |
Correspondence Address | 13 Rue De La Greve Strassen L8020 L-8020 |
Director Name | Emile Joseph Jean Hamilius |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Luxembourgish |
Status | Closed |
Appointed | 28 January 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 May 2009) |
Role | Engineer |
Correspondence Address | 10 Eicherfeld Luxembourg L-1462 Luxembourg |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Michael Anthony Gordon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | Southcrofts Off High Street Auchtrearder PH3 1BN Scotland |
Director Name | Brian Jon Knez |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2001) |
Role | Executive |
Correspondence Address | 3 Tamarack Road Weston Massachusetts Usa 02193 |
Director Name | Robert Alan Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2001) |
Role | Executive |
Correspondence Address | 85 Carisbrooke Road Wellesley 02181 Massachusetts Usa Foreign |
Director Name | Jonathon Bryan Bouffler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | 17 Branziert Road North Killearn Glasgow G63 9RE Scotland |
Director Name | Pamela Elizabeth Morton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2003) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 53 The Paddock Busby Glasgow G76 8SL Scotland |
Secretary Name | Pamela Elizabeth Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2003) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 53 The Paddock Busby Glasgow G76 8SL Scotland |
Director Name | Cornelis Leonardus Joseph Vink |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 October 2006) |
Role | Managing Director |
Correspondence Address | Cruquiuslaan 62 Leiden 2332 Ea |
Secretary Name | Alison Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 June 2007) |
Role | Accountant |
Correspondence Address | 99 Carfin Street Motherwell Lanarkshire ML1 4JN Scotland |
Director Name | Alison Reid |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 June 2007) |
Role | Accountant |
Correspondence Address | 99 Carfin Street Motherwell Lanarkshire ML1 4JN Scotland |
Director Name | Corrina Sarah Cooper |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2008) |
Role | Chartered Accountant |
Correspondence Address | Flat 10, Highstone House 21 Highbury Crescent London N5 1RX |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 79 Alder Lodge Stevenage Road, Fulham London SW6 6NR |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2008) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Yan Hon Tio-Parry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 June 2007(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 1 Petworth Road London N12 9HE |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 2008) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | Walnut Tree Cottage Duxford Faringdon Oxfordshire SN7 8SQ |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | First Floor The Quadrangle 180 Wardour Street London W1A 4YG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2008 | Application for striking-off (3 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
2 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Secretary resigned;director resigned (1 page) |
28 June 2007 | New secretary appointed;new director appointed (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
17 May 2006 | Amended accounts made up to 31 December 2005 (1 page) |
22 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
19 December 2005 | Return made up to 01/11/05; full list of members (2 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 December 2004 | Return made up to 01/11/04; full list of members (2 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 December 2003 | Return made up to 01/11/03; full list of members (2 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
1 December 2002 | Return made up to 01/11/02; full list of members (6 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
12 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
4 November 2001 | Resolutions
|
31 October 2001 | Registered office changed on 31/10/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
31 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Amended accounts made up to 31 October 2000 (1 page) |
4 September 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
27 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
24 July 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
18 January 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
1 November 1999 | Incorporation (27 pages) |