Cambridge
Cambridgeshire
CB1 3PJ
Secretary Name | Grace Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2004(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 35 Corringham Road Wembley Park Wembley Middlesex HA9 9PX |
Director Name | Ms Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gorst Road Battersea London SW11 6JB |
Director Name | Christoffer Abramson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 29 June 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Chief Financial Officer |
Correspondence Address | 37-39 Abingdon Road Flat 2 London W8 6AH |
Director Name | Neil Jason Harris |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2006(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Asset Manager |
Correspondence Address | 10 Burdeleys Lane Shenley Brook End Milton Keynes Buckinghamshire MK5 7JA |
Director Name | Veronica Bowen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 week (resigned 21 February 2000) |
Role | Lawyer |
Correspondence Address | 64 Trinity Gardens London SW9 8DR |
Director Name | Alexandra Johnson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 days (resigned 20 February 2000) |
Role | Trainee Solicitor |
Correspondence Address | Flat 79 29 Abercorn Place London NW8 9DT |
Secretary Name | Veronica Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 week (resigned 21 February 2000) |
Role | Lawyer |
Correspondence Address | 64 Trinity Gardens London SW9 8DR |
Director Name | Mr Nigel Justin Kempner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bix Field Bix Henley On Thames Oxfordshire RG9 6BW |
Director Name | Kwai Choy Wong |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Daylesford Avenue London SW15 5QR |
Secretary Name | Wing Yooi Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2001) |
Role | Secretary |
Correspondence Address | 10 Bluebell Close London SE26 6SN |
Secretary Name | Andrew Peter Livesay Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Little Pitts Churn Lane Horsmonden Kent TN12 8HW |
Secretary Name | Beatrix Anna Margarita Parsons Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | Meadow Cottage Hawksfold Lane Fernhurst Surrey GU27 3JW |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 30 Berkeley Square London W1J 6EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,030,187 |
Current Liabilities | £690,583 |
Latest Accounts | 31 December 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
9 August 2006 | Appointment of a voluntary liquidator (1 page) |
9 August 2006 | Declaration of solvency (3 pages) |
9 August 2006 | Resolutions
|
14 June 2006 | New director appointed (2 pages) |
19 April 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
14 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 September 2005 | Director's particulars changed (1 page) |
24 July 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (6 pages) |
23 March 2005 | Resolutions
|
16 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
3 February 2005 | Return made up to 05/01/05; full list of members (5 pages) |
6 January 2005 | Full accounts made up to 30 June 2004 (10 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 11 grafton street london W1S 4EW (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
29 October 2004 | Location of register of members (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (3 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (10 pages) |
17 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
19 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
9 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 25 sackville street london W1S 3EL (1 page) |
26 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
15 January 2002 | Return made up to 05/01/02; full list of members
|
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (3 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 05/01/01; full list of members
|
18 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
10 December 2000 | Accounting reference date shortened from 30/06/01 to 30/06/00 (1 page) |
6 March 2000 | New director appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
25 February 2000 | New director appointed (3 pages) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
25 February 2000 | New director appointed (3 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: kempson house 35-37 camomile street london EC3A 7AN (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 83 leonard street london EC2A 4QS (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
5 January 2000 | Incorporation (10 pages) |