Billericay
Essex
CM12 9EH
Director Name | Mr Erik Henry Klotz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 02 May 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 September 2009) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Highgrove Avenue Ascot Berkshire SL5 7HR |
Director Name | Tom Julian Lynall Wills |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(8 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 08 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Cherry Orchard Road West Molesey Surrey KT8 1QZ |
Secretary Name | Mr David Francis Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(9 years after company formation) |
Appointment Duration | 6 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | Flat 4, Millennium Wharf Millennium Drive London E14 3GH |
Director Name | Mr Glyn Vincent Hirsch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Clare Lawn Avenue London SW14 8BE |
Secretary Name | Mr Thomas John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Secretary/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Dan Mikael Baverstam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2007) |
Role | Chief Financial Officer |
Correspondence Address | Apartment 50 Fountain House The Boulevard Imperial Wharf London SW6 2TQ |
Director Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Secretary Name | Mr Steven Francis Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tawlbrook, Plaistow Road Loxwood Billingshurst West Sussex RH14 0TY |
Director Name | Mr Steven Francis Board |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Tawlbrook, Plaistow Road Loxwood Billingshurst West Sussex RH14 0TY |
Director Name | Per Henrik Sjoberg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2008) |
Role | Chief Executive Officer |
Correspondence Address | 78 Madrid Road Barnes London SW13 9PG |
Director Name | Kevin Edward Chapman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 2008) |
Role | Property Director |
Correspondence Address | Fonthill House 21 Old Holt Road, Medbourne Market Harborough Leicestershire LE16 8DY |
Secretary Name | Sarah Ghinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2009) |
Role | Deputy Group Secretary |
Country of Residence | England |
Correspondence Address | 69 Thrale Road Streatham London SW16 1NU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 86 Bondway London SW8 1SF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2009 | Application for striking-off (1 page) |
12 March 2009 | Secretary appointed david francis fuller (1 page) |
11 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
9 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 September 2008 | Director appointed tom julian lynall wills (1 page) |
1 August 2008 | Return made up to 22/02/08; full list of members (4 pages) |
15 May 2008 | Appointment terminated director steven board (1 page) |
7 May 2008 | Appointment terminated director per sjoberg (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
7 May 2008 | Director appointed erik henry klotz (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | Director resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
24 January 2006 | New director appointed (3 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (3 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: one citadel place tinworth street london SE11 5EF (1 page) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 September 2005 | Director's particulars changed (1 page) |
14 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 August 2004 | Secretary's particulars changed (1 page) |
6 March 2004 | Return made up to 22/02/04; full list of members (5 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 February 2003 | Return made up to 22/02/03; full list of members (7 pages) |
17 October 2002 | Resolutions
|
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 March 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
9 November 2001 | New director appointed (3 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 March 2001 | Return made up to 22/02/01; full list of members (5 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page) |
11 September 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (5 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 31 corsham street london N1 6DR (1 page) |
22 February 2000 | Incorporation (18 pages) |