124 Bloomfield Road
Bath
Somerset
BA2 2AS
Director Name | Kenneth Holden |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Search Consultant |
Correspondence Address | 124 Bloomfield Road Bath Somerset BA2 2AS |
Secretary Name | Kenneth Holden |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Search Consultant |
Correspondence Address | 124 Bloomfield Road Bath Somerset BA2 2AS |
Director Name | Keneth Holden |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Executive Search & Recruitment |
Correspondence Address | 101 Coronation Avenue Bath Avon BA2 2JX |
Director Name | Anthony Saint Claire |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2001) |
Role | Entrepreneur |
Country of Residence | Wales |
Correspondence Address | Bryn Rhedyn Llandynan, Rhewl Llangollen Clwyd LL20 7YU Wales |
Secretary Name | Anthony Saint Claire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2001) |
Role | Entrepreneur |
Country of Residence | Wales |
Correspondence Address | Bryn Rhedyn Llandynan, Rhewl Llangollen Clwyd LL20 7YU Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 March 2004 | Dissolved (1 page) |
---|---|
10 December 2003 | Completion of winding up (1 page) |
13 December 2002 | Order of court to wind up (2 pages) |
26 November 2002 | Court order notice of winding up (2 pages) |
15 October 2002 | Strike-off action suspended (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 1 royal exchange avenue london EC3V 3LT (1 page) |
24 October 2001 | Secretary resigned;director resigned (2 pages) |
4 July 2001 | Return made up to 10/04/01; full list of members
|
1 March 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (3 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: wild pheasant hotel berwyn street llangollen clwyd LL20 8AD (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
10 April 2000 | Incorporation (8 pages) |