Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Derek Kevin Heathwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Chartered Surveyor |
Correspondence Address | 47 Fullarton Crescent Troon South Ayrshire KA10 6LL Scotland |
Director Name | Mr Richard Phillip Lowes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Joanna Lindsey Clarke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Northfield Road Harborne Birmingham B17 0ST |
Secretary Name | Joanna Lindsey Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Northfield Road Harborne Birmingham B17 0ST |
Director Name | Mr Stephen John Thursfield Brown |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 73 Exeter Gardens Stamford Lincolnshire PE9 2SA |
Director Name | Stephen John Ross |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollin Hall Crook Kendal Cumbria LA8 9HP |
Secretary Name | Gerard Scot Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 2001) |
Role | Director/Company Secretary |
Correspondence Address | 1 Swallow Close Pool In Wharfedale Otley West Yorkshire LS21 1RR |
Director Name | Tomas Gronager |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 September 2000(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 38 Harrow View Road London W5 1LZ |
Director Name | Bente Jungquist |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 September 2000(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 18 Russell Road London W14 8HU |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Director Name | Kim David Spencer Taylor Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 9 months (resigned 13 June 2002) |
Role | Company Director |
Correspondence Address | White Lodge 388a Upper Richmond Road London SW15 6TL |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Registered Address | 8-9 Northumberland Street London WC2N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,737 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 August 2005 | Dissolved (1 page) |
---|---|
27 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Declaration of solvency (3 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Appointment of a voluntary liquidator (1 page) |
7 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 June 2004 | Company name changed argo group LIMITED\certificate issued on 01/06/04 (2 pages) |
29 April 2004 | Director's particulars changed (1 page) |
1 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
10 September 2003 | New director appointed (5 pages) |
10 September 2003 | New director appointed (6 pages) |
21 August 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
4 August 2003 | Full accounts made up to 30 April 2003 (10 pages) |
25 July 2003 | Nc inc already adjusted 08/07/03 (4 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Ad 08/07/03--------- £ si 100000@1=100000 £ ic 740000/840000 (2 pages) |
24 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
19 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
24 December 2002 | Full accounts made up to 28 February 2001 (17 pages) |
8 October 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
10 July 2002 | Director resigned (1 page) |
29 March 2002 | Nc inc already adjusted 12/09/01 (1 page) |
29 March 2002 | Ad 12/09/01--------- £ si 620000@1 (2 pages) |
29 March 2002 | Resolutions
|
7 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
30 October 2001 | Director resigned (1 page) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (6 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: bollin house bollin walk wilmslow cheshire SK9 1DP (1 page) |
15 October 2001 | New secretary appointed;new director appointed (12 pages) |
15 October 2001 | New director appointed (13 pages) |
21 June 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 21/02/01; full list of members (7 pages) |
26 October 2000 | £ nc 80000/120000 29/09/00 (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Ad 29/09/00--------- £ si 40000@1=40000 £ ic 80000/120000 (2 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | New director appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 82 king street manchester lancashire M2 4WQ (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | New director appointed (3 pages) |
15 March 2000 | New director appointed (3 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Ad 24/02/00--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
2 March 2000 | Resolutions
|
2 March 2000 | Nc inc already adjusted 24/02/00 (2 pages) |
23 February 2000 | Company name changed foray 1278 LIMITED\certificate issued on 23/02/00 (2 pages) |
21 February 2000 | Incorporation (26 pages) |