Richmond
Surrey
TW10 6PN
Director Name | Alexander Charles Wallace Snow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2002(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | CEO |
Correspondence Address | Flat B 16 Bassett Road London W10 6JJ |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2002(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Director Name | Andrew Nigel Wendover Beeson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | 21 Warwick Square London SW1V 2AB |
Director Name | Charles William Byford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 2002) |
Role | Finance Director |
Correspondence Address | 2b Lee Terrace Blackheath London SE3 9TZ |
Director Name | James Herbert Flower |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | Flat 5 Waveney House London SW3 4HA |
Director Name | John William James Moxon |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | Great Meadow Hambledon Godalming Surrey GU8 4HE |
Secretary Name | Robert Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 35 Horn Park Lane Lee London SE12 8UX |
Director Name | Michael Hennigan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2003) |
Role | Technical Analyst |
Correspondence Address | 12 Arncliffe Close London N11 3FD |
Director Name | David Robert Norwood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 53 St John's Street Oxford OX1 2LQ |
Director Name | John Davies |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 21 August 2001) |
Role | Banker |
Correspondence Address | 61 Aston Street Oxford Oxfordshire OX4 1EW |
Director Name | Anthony David Bartlett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 17 July 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Secretary Name | Mr David Albert Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Castelnau London SW13 9ET |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 9th Floor 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £338,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 November 2004 | Dissolved (1 page) |
---|---|
9 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 February 2004 | Return made up to 11/01/04; no change of members (8 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Appointment of a voluntary liquidator (1 page) |
6 January 2004 | Declaration of solvency (3 pages) |
24 December 2003 | Director's particulars changed (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: the registry royal mint court london EC3N 4LB (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
9 February 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 11/01/03; no change of members (8 pages) |
10 October 2002 | Director resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
11 February 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
22 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 February 2001 | Ad 29/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2001 | Return made up to 11/01/01; full list of members (8 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (3 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (3 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (3 pages) |
19 April 2000 | New director appointed (2 pages) |
23 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 10 snow hill london EC1A 2AL (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Memorandum and Articles of Association (6 pages) |
9 March 2000 | Company name changed de facto 824 LIMITED\certificate issued on 09/03/00 (2 pages) |
11 January 2000 | Incorporation (16 pages) |