52 Scatterdells Lane
Chipperfield
Hertfordshire
WD4 9EX
Director Name | Sir Christopher Anthony Hogg |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 51 South Street London W1K 2XL |
Secretary Name | Anne McArthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 March 2008) |
Role | Secretary |
Correspondence Address | Cranley 10 Burwood Park Road Walton On Thames Surrey KT12 5LJ |
Director Name | Lord Gordon Johnson Borrie |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Brick Court Temple London EC4Y 9AD |
Director Name | Sir Bryan Hubert Nicholson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 192 Emery Hill St London SW1P 1PN |
Secretary Name | Sydney William Treadgold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Sturges Road Wokingham Berkshire RG40 2HG |
Director Name | David Boyd Chynoweth |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 October 2004) |
Role | Chief Executive |
Correspondence Address | 27 Whitehall Road Rhos On Sea Colwyn Bay Conwy LL28 4HW Wales |
Director Name | Sir David Cecil Clementi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2002) |
Role | Bank Of England Deputy Governo |
Country of Residence | England |
Correspondence Address | Deacon House Atherton Drive Wimbledon Common London SW19 5LB |
Director Name | Mr Nigel Ronald Anthony De Gruchy |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 October 2004) |
Role | Trade Union Official |
Correspondence Address | 26 Glentrammon Road Green Street Green Orpington Kent BR6 6DE |
Director Name | Adrienne Sheila Fresko |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2003) |
Role | Organisational Development Con |
Country of Residence | United Kingdom |
Correspondence Address | The Garth 12 Welcomes Road Kenley Surrey CR8 5HD |
Director Name | Mr David Gilchrist |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 October 2004) |
Role | Retired |
Correspondence Address | 328 Skircoat Green Road Halifax West Yorkshire HX3 0LX |
Director Name | Sir John Kemp-Welch |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Melton Court Old Brompton Road London SW7 3JH |
Director Name | Liam O'Reilly |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2000(1 month after company formation) |
Appointment Duration | 3 years (resigned 28 February 2003) |
Role | Central Banker |
Correspondence Address | 105 Stillorgan Wood Upper Kilmacud Road County Dublin Irish |
Secretary Name | Christopher John Wobschall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 4 Pellant Road London SW6 7LX |
Director Name | Sir Andrew McLeod Brooks Large |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2004) |
Role | Deputy Governor |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 38 Lansdowne Crescent London W11 2NT |
Director Name | Michael Deasy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 52 Wyvern Killiney County Dublin Irish |
Secretary Name | Graham Francis Sweet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 17 Grantley Road Guildford Surrey GU2 8BW |
Secretary Name | Mr Michael Harry Lewington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Willows Wootton, Boars Hill Oxford Oxfordshire OX1 5LD |
Registered Address | 5th Floor Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,353 |
Cash | £77,886 |
Current Liabilities | £187,244 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2007 | Application for striking-off (1 page) |
23 January 2007 | Annual return made up to 08/01/07 (4 pages) |
18 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Annual return made up to 08/01/06 (4 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (14 pages) |
12 January 2005 | Annual return made up to 08/01/05 (4 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 117 houndsditch london EC3A 7BT (1 page) |
26 November 2004 | Resolutions
|
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
20 October 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
10 August 2004 | Auditor's resignation (1 page) |
11 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Annual return made up to 08/01/04 (6 pages) |
2 February 2004 | New secretary appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 May 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
1 April 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
15 January 2003 | Annual return made up to 08/01/03 (7 pages) |
11 December 2002 | New director appointed (2 pages) |
23 October 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
27 September 2002 | Director resigned (1 page) |
29 January 2002 | Annual return made up to 21/01/02
|
21 November 2001 | Secretary's particulars changed (1 page) |
28 October 2001 | Group of companies' accounts made up to 31 December 2000 (14 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
28 February 2001 | Annual return made up to 20/01/01 (7 pages) |
28 February 2001 | New director appointed (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: first floor 1 whites row london E1 7NF (1 page) |
8 June 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
26 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (3 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
21 January 2000 | Incorporation (42 pages) |