Guildford
Surrey
GU2 8BW
Director Name | Sir Bryan Hubert Nicholson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 192 Emery Hill St London SW1P 1PN |
Director Name | Mr Paul George |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 December 2005) |
Role | Poba Director |
Country of Residence | England |
Correspondence Address | 26 Stradella Road London SE24 9HA |
Director Name | Mr Paul Vincent Boyle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 December 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Greenacre 52 Scatterdells Lane Chipperfield Hertfordshire WD4 9EX |
Director Name | Sir John Bryant Bourn |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Comptroller And Auditor Gener |
Country of Residence | England |
Correspondence Address | 8 Cresswell Way Winchmore Hill London N21 1AE |
Secretary Name | Sydney William Treadgold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Sturges Road Wokingham Berkshire RG40 2HG |
Director Name | Mr Timothy Gwynne Barker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2004) |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Hall Thorpe Morieux Bury St Edmunds Suffolk IP30 0NW |
Director Name | Robert John Elliot |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Nile Grove Edinburgh Midlothian EH10 4RF Scotland |
Director Name | Mr David Gareth Jones |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2004) |
Role | Managing Director Wholesaleban |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Farm Misbrooks Green Road Beare Green Dorking Surrey RH5 4QQ |
Director Name | Michael John Jones |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2004) |
Role | Senior Executive |
Correspondence Address | 1 The Berries Hawkinge Folkestone Kent CT18 7PY |
Director Name | Miss Eileen Alison Mackay |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | 8 Ainslie Place Edinburgh EH3 6AS Scotland |
Director Name | Anne Marie Maher |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2000(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2004) |
Role | Chief Executive Pensions Board |
Correspondence Address | 4 Greenfield Crescent Dublin 4 Irish |
Director Name | Sarah Ann Wood |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2004) |
Role | Accountant |
Correspondence Address | 34 High Point Richmond Hill Road Birmingham West Midlands B15 3RX |
Secretary Name | Christopher John Wobschall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 4 Pellant Road London SW6 7LX |
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 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Application for striking-off (1 page) |
7 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
21 April 2005 | Annual return made up to 15/04/05
|
3 December 2004 | Registered office changed on 03/12/04 from: 117 houndsditch london EC3A 7BT (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
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) |
20 April 2004 | Annual return made up to 15/04/04 (6 pages) |
27 February 2004 | Director resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
7 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 April 2003 | Annual return made up to 16/04/03 (7 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Annual return made up to 16/04/02 (5 pages) |
25 April 2002 | Director's particulars changed (1 page) |
21 November 2001 | Secretary's particulars changed (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 August 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
13 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Annual return made up to 16/04/01 (7 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | 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) |
18 April 2000 | Incorporation (34 pages) |