Al-Malaz District
Riyadh
11481
Saudi Arabia
Director Name | Mr John Reginald Hall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 21 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Berkeley Street London W1J 8ED |
Secretary Name | John Reginald Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 21 August 2012) |
Role | Company Director |
Correspondence Address | 19 Berkeley Street London W1J 8ED |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 27 Oakhurst Road West Ewell Epsom Surrey KT19 9SF |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 2002) |
Role | Trust Manager |
Correspondence Address | 3 Fontwell Drive Reading Berkshire RG30 4QR |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 2002) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | Amanda Gail Ainsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2002) |
Role | Senior Trust Officer |
Correspondence Address | Claremont 26 Greenways Hingley Wood Surrey KT10 0QD |
Director Name | Ian Michael Buckley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Mr Donald James McGilvray |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 February 2012) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 February 2012) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Registered Address | 19 Berkeley Street London W1J 8ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,827 |
Cash | £318 |
Current Liabilities | £7,154 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2012 | Application to strike the company off the register (3 pages) |
25 April 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Appointment of Mr. John Reginald Hall as a director (2 pages) |
27 February 2012 | Appointment of Mr. John Reginald Hall as a director on 8 February 2012 (2 pages) |
22 February 2012 | Appointment of John Reginald Hall as a secretary (2 pages) |
22 February 2012 | Appointment of John Reginald Hall as a secretary on 8 February 2012 (2 pages) |
20 February 2012 | Termination of appointment of Rathbone Secretaries Limited as a secretary on 8 February 2012 (1 page) |
20 February 2012 | Termination of appointment of Rathbone Directors Ltd as a director (1 page) |
20 February 2012 | Termination of appointment of Donald James Mcgilvray as a director on 8 February 2012 (1 page) |
20 February 2012 | Termination of appointment of Ian Michael Buckley as a director on 8 February 2012 (1 page) |
20 February 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 20 February 2012 (1 page) |
20 February 2012 | Termination of appointment of Rathbone Secretaries Limited as a secretary (1 page) |
20 February 2012 | Appointment of Yousef Abdullah Al Jadaan as a director (2 pages) |
20 February 2012 | Registered office address changed from 2nd Floor 159 New Bond Street London W1S 2UD on 20 February 2012 (1 page) |
20 February 2012 | Termination of appointment of Ian Buckley as a director (1 page) |
20 February 2012 | Appointment of Yousef Abdullah Al Jadaan as a director on 8 February 2012 (2 pages) |
20 February 2012 | Termination of appointment of Donald Mcgilvray as a director (1 page) |
20 February 2012 | Termination of appointment of Rathbone Directors Limited as a director on 8 February 2012 (1 page) |
29 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders Statement of capital on 2011-12-29
|
29 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders Statement of capital on 2011-12-29
|
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 June 2010 | Appointment of Mr Donald James Mcgilvray as a director (2 pages) |
14 June 2010 | Appointment of Mr Donald James Mcgilvray as a director (2 pages) |
14 June 2010 | Appointment of Ian Michael Buckley as a director (2 pages) |
14 June 2010 | Appointment of Ian Michael Buckley as a director (2 pages) |
15 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Rathbone Directors Ltd on 17 December 2009 (1 page) |
15 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Rathbone Secretaries Limited on 17 December 2009 (1 page) |
15 January 2010 | Secretary's details changed for Rathbone Secretaries Limited on 17 December 2009 (1 page) |
15 January 2010 | Director's details changed for Rathbone Directors Ltd on 17 December 2009 (1 page) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
12 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
6 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
26 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
15 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (5 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (5 pages) |
22 April 2002 | Full accounts made up to 31 December 2000 (8 pages) |
22 April 2002 | Full accounts made up to 31 December 2000 (8 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (5 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (5 pages) |
19 October 2001 | Director resigned (1 page) |
14 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
28 January 2001 | Return made up to 17/12/00; full list of members
|
28 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | New director appointed (3 pages) |
5 January 2001 | New director appointed (4 pages) |
5 January 2001 | New director appointed (4 pages) |
21 December 2000 | Ad 12/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 December 2000 | Ad 12/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New director appointed (7 pages) |
13 January 2000 | New secretary appointed (1 page) |
13 January 2000 | New director appointed (6 pages) |
13 January 2000 | New director appointed (4 pages) |
13 January 2000 | New director appointed (4 pages) |
13 January 2000 | New director appointed (7 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (6 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New secretary appointed (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
11 January 2000 | Resolutions
|
11 January 2000 | Resolutions
|
11 January 2000 | £ nc 100/10000 23/12/99 (1 page) |
11 January 2000 | Resolutions
|
11 January 2000 | Resolutions
|
11 January 2000 | £ nc 100/10000 23/12/99 (1 page) |
17 December 1999 | Incorporation (7 pages) |