Walton On Thames
Surrey
KT12 2EX
Director Name | Ian Andrew Tucker |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 2000) |
Role | Telecommunications |
Correspondence Address | 439 Trelawney Avenue Slough Berkshire SL3 7TT |
Secretary Name | Janet Patricia Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 2000) |
Role | Telecommunications |
Correspondence Address | 13 Tithe Close Walton On Thames Surrey KT12 2EX |
Director Name | Mr Peter Glendinning Leonard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 October 2000) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 281 Sharpenhoe Road Streatley Luton Bedfordshire LU3 3PP |
Director Name | Mr Simon James Edgington |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gentian Cottage Rowplatt Lane Felbridge East Grinstead West Sussex RH19 2NY |
Director Name | Joseph Brian Fowler |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 October 2000) |
Role | Communications |
Correspondence Address | 30 Marlborough Crescent Carryduff Belfast County Antrim BT8 8NP Northern Ireland |
Director Name | Mark Vincent O'Brien |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 September 2000) |
Role | Managing Director |
Correspondence Address | 36 Mead Way Leeds LS15 9JP |
Director Name | David Wyndham Crouch |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(10 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 35 Hurlingham Square Peterborough Road London SW6 3DZ |
Secretary Name | Paul O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2000(10 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | Flat 6 161 Gloucester Terrace London W2 6DX |
Secretary Name | Arthur Blake |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 July 2001) |
Role | Chartered Acountant |
Correspondence Address | Flat 6 161 Gloucester Terrace London W2 6DX |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Pollen House 10/12 Cork Street London W1X 1PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 September 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
22 March 2001 | Company name changed citibell LIMITED\certificate issued on 22/03/01 (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Company name changed citibell telecommunications limi ted\certificate issued on 08/02/01 (2 pages) |
19 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
10 November 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 105 piccadilly london W1V 9FN (1 page) |
4 March 2000 | New director appointed (2 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: 1 park row leeds west yorkshire LS1 5HD (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | New secretary appointed (2 pages) |
17 December 1999 | Company name changed pinco 1324 LIMITED\certificate issued on 17/12/99 (2 pages) |
16 December 1999 | Incorporation (14 pages) |