London
SW1X 8BN
Director Name | Lord Michael Hugh Cecil |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Lawn House Hatfield Park Hatfield Hertfordshire AL9 5NG |
Director Name | Charles Colin Davis |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | The Old Mill House High Halden Ashford Kent TN26 3LY |
Director Name | Joakim Didrik Lehmkuhl |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 15 August 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 37 Chemin De Bonvard Vesenaz 1222 Switzerland |
Director Name | Nicholas Charles Oatridge |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Churchgate Cheshunt Hertfordshire EN8 9DX |
Secretary Name | Nicholas Charles Oatridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2001(8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Churchgate Cheshunt Hertfordshire EN8 9DX |
Director Name | Lance Farrel Stevens |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Roselawn Cockmarsh Bourne End Buckinghamshire SL8 5RG |
Director Name | Michael Arthur Tiplady |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Glenore Berries Road Cookham Berkshire SL6 9RX |
Secretary Name | Mr Stuart Latimer Bentham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Eaton Place London SW1X 8BN |
Director Name | John William Journee |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 November 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 2003) |
Role | Company Director |
Correspondence Address | 8 Tower Gardens Claygate Esher Surrey KT10 0HB |
Director Name | Andrew Reginald Rushworth Dixon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2003) |
Role | Marketing Director |
Correspondence Address | 5 Stephen Neville Court Saffron Walden CB11 4DX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 April 2007 | Dissolved (1 page) |
---|---|
23 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2007 | Liquidators statement of receipts and payments (5 pages) |
3 November 2006 | Liquidators statement of receipts and payments (5 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
19 November 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: c/o begbies traynor 1&2 raymond building grays inn london WC1R 5NR (1 page) |
19 November 2003 | Statement of affairs (5 pages) |
25 October 2003 | Resolutions
|
24 October 2003 | Appointment of a voluntary liquidator (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: lion house red lion street london WC1R 4GB (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 19/05/03; full list of members
|
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
29 August 2002 | Ad 09/08/02--------- £ si [email protected]=17402 £ ic 1297441/1314843 (2 pages) |
6 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
2 June 2002 | Return made up to 19/05/02; no change of members (9 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: fairfax house fulwood place london WC1V 6UB (1 page) |
4 July 2001 | Return made up to 19/05/01; full list of members (15 pages) |
3 July 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
13 December 2000 | Resolutions
|
20 October 2000 | New director appointed (2 pages) |
19 October 2000 | Certificate of authorisation to commence business and borrow (1 page) |
19 October 2000 | Application to commence business (2 pages) |
22 September 2000 | Ad 04/08/00--------- £ si [email protected]=912198 £ ic 385243/1297441 (4 pages) |
22 September 2000 | Particulars of contract relating to shares (4 pages) |
22 September 2000 | New director appointed (3 pages) |
22 September 2000 | Particulars of contract relating to shares (4 pages) |
22 September 2000 | Ad 15/08/00--------- £ si [email protected]=59941 £ ic 2/59943 (4 pages) |
22 September 2000 | Ad 15/08/00--------- £ si [email protected]=325300 £ ic 59943/385243 (2 pages) |
22 September 2000 | New director appointed (2 pages) |
31 May 2000 | £ nc 50000/2000000 22/05/00 (1 page) |
31 May 2000 | Resolutions
|
31 May 2000 | Director resigned (2 pages) |
31 May 2000 | S-div 22/05/00 (1 page) |
31 May 2000 | New secretary appointed (4 pages) |
31 May 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
31 May 2000 | New director appointed (5 pages) |
31 May 2000 | New director appointed (4 pages) |
31 May 2000 | Secretary resigned (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
30 May 2000 | Secretary resigned;director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
19 May 2000 | Incorporation (14 pages) |