Biggleswade
Bedfordshire
SG18 8HE
Secretary Name | Andrew Telford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | Spanish House Willinghurst Estate Guildford Surrey GU5 0SU |
Director Name | Janos Kelemen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 28 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 October 2006) |
Role | Business Manager |
Correspondence Address | 5 Busley Court London Surrey SW2 0JF |
Director Name | Andrea Elizabeth Louise Edwards |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 85 Astwick Road Stotfold Hitchin Hertfordshire SG5 4BQ |
Secretary Name | Maj Anthony Michael Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hanlye Barn Hanlye Lane Cuckfield West Sussex RH17 5HR |
Secretary Name | David Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 7 Harrier Close Biggleswade Bedfordshire SG18 8HE |
Director Name | Robin Taylor |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 7 Harrier Close Biggleswade Hertfordshire SG18 8HF |
Director Name | Andrea Elizabeth Louise Edwards |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Spanish Barn Willinghurst Estate Guildford Surrey GU5 0SU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 7 Rainbow Estate Grand Drive Raynes Park London SW20 0JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2005 | New director appointed (2 pages) |
25 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
17 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New secretary appointed (1 page) |
14 November 2003 | New director appointed (3 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
22 April 2003 | Return made up to 25/01/03; full list of members (7 pages) |
18 October 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (1 page) |
15 February 2002 | Return made up to 25/01/02; full list of members
|
30 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
5 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
9 January 2001 | Particulars of mortgage/charge (5 pages) |
6 November 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: hampton house 10 western road littlehampton west sussex BN17 5NP (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Incorporation (15 pages) |