Lower Earley
Reading
Berkshire
RG6 5UW
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Shenol Adam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 11 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 13 Beech Drive London N2 9NX |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2006) |
Role | Chairman & Md The British Land |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 week, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 05 September 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2009) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandown Road Esher Surrey KT10 9TT |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beech Lodge 53 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2009 | Application for striking-off (1 page) |
30 January 2009 | Appointment terminated director sarah barzycki (1 page) |
30 January 2009 | Appointment terminated director peter clarke (1 page) |
30 January 2009 | Appointment terminated director lucinda bell (1 page) |
30 January 2009 | Appointment terminated director andrew jones (1 page) |
30 January 2009 | Appointment terminated director graham roberts (1 page) |
30 January 2009 | Appointment terminated director nigel webb (1 page) |
30 January 2009 | Appointment terminated director timothy roberts (1 page) |
30 January 2009 | Director appointed christopher michael john forshaw (1 page) |
1 December 2008 | Appointment terminated director stephen hester (1 page) |
12 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
12 April 2008 | Location of register of members (1 page) |
11 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
3 May 2007 | Director's particulars changed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace london NW1 4QP (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (6 pages) |
27 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
24 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
6 September 2005 | Director resigned (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
8 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
7 January 2005 | New director appointed (1 page) |
26 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
6 April 2004 | Return made up to 15/03/04; full list of members (3 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
28 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
18 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
2 April 2002 | Return made up to 15/03/02; no change of members (6 pages) |
8 March 2002 | New director appointed (2 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
19 July 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
30 March 2001 | Director resigned (1 page) |
20 December 2000 | Resolutions
|
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Resolutions
|
26 April 2000 | New director appointed (8 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (9 pages) |
19 April 2000 | New director appointed (9 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 April 2000 | New director appointed (8 pages) |
19 April 2000 | New director appointed (7 pages) |
19 April 2000 | New director appointed (8 pages) |
19 April 2000 | New director appointed (9 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
15 March 2000 | Incorporation (13 pages) |