Manor Road
Penn
Buckinghamshire
HP10 8JT
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 07 August 2001) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 07 August 2001) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Lord Clive Richard Hollick Of Notting Hill |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2001) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Old Telephone Exchange 13a Portobello Road London W11 3DA |
Director Name | Fields Wicker-Miurin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Uk/Usa |
Status | Resigned |
Appointed | 16 October 2000(11 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 204 Lauderdale Mansions Lauderdale Road London W9 1NQ |
Director Name | Mr Eric Geoffrey Unwin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Park Village West London NW1 4AE |
Director Name | Lord Jonathan Adair Turner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2001) |
Role | Corporate Body |
Correspondence Address | 2 Eldon Road London W8 5PU |
Director Name | Charles Roger Stern |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2001) |
Role | Finance Director |
Correspondence Address | Hunters Lodge 5 Belsize Lane London NW3 5AD |
Director Name | John Christopher Powell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Ravenscourt Road London W6 0UJ |
Director Name | Sir Ronald Claus Hampel |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2001) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Lodsworth Common Petworth Sussex GU28 9DT |
Director Name | Charles Henry Gregson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Farm The Haven Billingshurst West Sussex RH14 9BN |
Director Name | Mr John Chester Botts |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2000(11 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Argyll Road London W8 7DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(9 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 October 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(9 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 October 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AB |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(9 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 October 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2001 | Application for striking-off (1 page) |
16 February 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 2001 | Application for reregistration from PLC to private (1 page) |
16 February 2001 | Re-registration of Memorandum and Articles (15 pages) |
16 February 2001 | Resolutions
|
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 16/11/00; full list of members (9 pages) |
22 December 2000 | Secretary resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (3 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | New director appointed (3 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (4 pages) |
30 October 2000 | New director appointed (3 pages) |
27 October 2000 | Listing of particulars (140 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | S-div 12/10/00 (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Ad 12/10/00--------- £ si [email protected]=48 £ ic 2/50 (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 9 cheapside london EC2V 6AD (1 page) |
25 October 2000 | £ nc 100000/200000000 12/10/00 (1 page) |
22 September 2000 | Company name changed exchangestock public LIMITED com pany\certificate issued on 22/09/00 (2 pages) |
19 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
30 August 2000 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | Secretary resigned;director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |