Bishops Stortford
Hertfordshire
CM23 5DP
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 18 August 2008(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 12 May 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Woodwarde Road London SE22 8UN |
Director Name | Mrs Gillian Dawn Celia Kent |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2008(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 12 May 2009) |
Role | Ceo Propertyfinder |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Popes Lane Cookham Dean Berkshire SL6 9AS |
Director Name | Andrew James Doyle |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 1a Le Strange Close Norwich Norfolk NR2 3PN |
Director Name | David Lundholm |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2004) |
Role | Marketing Director |
Correspondence Address | 21 The Lagger Chalfont St. Giles Buckinghamshire HP8 4DH |
Director Name | Stephen Paul Harry |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2002) |
Role | Finance Director |
Correspondence Address | 16 Rasset Mead Church Crookham Fleet Hampshire GU13 0DG |
Director Name | Andrew William Gardiner |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 October 2001) |
Role | Strategy Director |
Correspondence Address | Majority Cottage Wymondham Road, East Carleton Norwich Norfolk NR14 8JB |
Director Name | Nicholas Andrew Courtenay-Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2001) |
Role | Insurance Company Official |
Correspondence Address | Hillcrest Mount Pleasant Norwich Norfolk NR2 2DG |
Director Name | Peter Gerard Owen O'Donnell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 2001(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2002) |
Role | Insurance Company Official |
Correspondence Address | Old School House Church Hill, Lower Tasburgh Norwich Norfolk NR15 1NB |
Director Name | Mr Peter Edward Hessey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 March 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Shire End House Forgandenny Perth PH2 9DR Scotland |
Director Name | Mr Michael Terence Kirsch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 December 2002) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Flaxton Road Strensall York North Yorkshire YO32 5XQ |
Director Name | Mr Michael Terence Kirsch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 December 2002) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Flaxton Road Strensall York North Yorkshire YO32 5XQ |
Director Name | Simon Robert Jones |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 15 Howard Gardens Boxgrove Park Guildford Surrey GU1 2NX |
Director Name | Mr Nicholas James Buckle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Queens Road Richmond Surrey TW10 6HJ |
Secretary Name | Mr Nicholas James Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Queens Road Richmond Surrey TW10 6HJ |
Director Name | Mr Nicholas John Leeming |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 November 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ashwell Grange Oakham Rutland LE15 7LT |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 March 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Simon Timothy Baker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 August 2008) |
Role | CEO |
Correspondence Address | 7/102 Jolimont Road East Melbourne Victoria 3002 Australia |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(8 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 18 August 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 117 Castelnau Barnes SW13 9EL |
Director Name | CGNU Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Correspondence Address | St Helen`S 1 Undershaft London EC3P 3DQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CGNU Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | CGNU Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2001) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2003) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Registered Address | 1 Virginia Street London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
1 at 1 | Propertyfinder Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2008 | Application for striking-off (2 pages) |
27 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
8 October 2008 | Director appointed susan lee panuccio (1 page) |
8 October 2008 | Director appointed gillian dawn celia kent (1 page) |
7 October 2008 | Appointment terminated director clive milner (1 page) |
7 October 2008 | Appointment terminated director simon baker (1 page) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
23 April 2008 | Director appointed mr clive alexander milner (3 pages) |
22 April 2008 | Appointment terminated director stephen daintith (1 page) |
9 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
11 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (2 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: union house 182-194 union street london SE1 0LH (1 page) |
29 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New director appointed (5 pages) |
6 December 2005 | New director appointed (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Secretary resigned;director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
13 December 2004 | Return made up to 10/10/04; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: st helen's 1 undershaft london EC3P 3DQ (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | New director appointed (1 page) |
29 January 2003 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
25 October 2002 | Return made up to 25/10/02; full list of members (3 pages) |
18 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
10 September 2002 | Accounts made up to 31 December 2001 (2 pages) |
5 July 2002 | Secretary's particulars changed (1 page) |
16 April 2002 | New director appointed (1 page) |
11 April 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
3 December 2001 | Return made up to 23/11/01; full list of members (3 pages) |
29 November 2001 | New secretary appointed (1 page) |
22 November 2001 | Accounts made up to 31 December 2000 (2 pages) |
31 October 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
5 July 2001 | Resolutions
|
18 June 2001 | New director appointed (1 page) |
15 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (1 page) |
5 June 2001 | New director appointed (1 page) |
30 May 2001 | New director appointed (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | Company name changed silicon wharf four LIMITED\certificate issued on 04/05/01 (2 pages) |
21 December 2000 | Return made up to 23/11/00; full list of members (5 pages) |
31 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
10 December 1999 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
1 December 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |