Bishops Stortford
Hertfordshire
CM23 5DP
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2008(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 November 2009) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 117 Castelnau Barnes SW13 9EL |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 03 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr John Marley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 August 2007) |
Role | Chief Technology Officer Niplc |
Country of Residence | United Kingdom |
Correspondence Address | Uplands House Stream Hill Dallington East Sussex TN21 9NG |
Director Name | Leslie Frank Hinton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 January 2008) |
Role | Exec Chairman & Ceo |
Correspondence Address | 1 Virginia Street London E98 1XY |
Director Name | Robert Charles Vickers |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2002) |
Role | Sales Director |
Correspondence Address | Highfield House West Moors Dorset BH22 0NA |
Director Name | Mr Martin George Ford |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 October 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birdswood Rowhill Road Wilmington Kent DA2 7QQ |
Director Name | Mr Sunil Anthony Fernando |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 August 2007) |
Role | Head Of Taxation |
Country of Residence | England |
Correspondence Address | 9 Poynings Close Orpington Kent BR6 9BP |
Director Name | Mr James Lee O'Neill |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 May 2008) |
Role | Director Of Information Techno |
Country of Residence | England |
Correspondence Address | Cedar Cottage 1 The Green Wanstead London E11 2NT |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 1 Virginia Street London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 29 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2009 | Application for striking-off (1 page) |
8 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
30 April 2009 | Full accounts made up to 29 June 2008 (14 pages) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
18 July 2008 | Appointment terminated director stephen daintith (1 page) |
15 July 2008 | Director appointed clive alexander milner (3 pages) |
19 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
5 June 2008 | Appointment terminated director james o'neill (1 page) |
21 May 2008 | Director appointed carla stone (1 page) |
11 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
25 January 2008 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
20 October 2006 | Full accounts made up to 30 June 2006 (14 pages) |
31 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
10 March 2006 | Ad 28/02/06--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Nc inc already adjusted 27/02/06 (1 page) |
28 February 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
27 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (15 pages) |
2 November 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (1 page) |
27 May 2004 | Return made up to 26/05/04; full list of members (3 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
4 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
16 May 2003 | Resolutions
|
24 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
11 July 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
22 April 2002 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
5 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (2 pages) |
12 October 2000 | Company name changed news 2014 LIMITED\certificate issued on 12/10/00 (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (5 pages) |
1 September 2000 | New director appointed (4 pages) |
24 August 2000 | Memorandum and Articles of Association (12 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 9 cheapside london EC2V 6AB (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
9 August 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
26 May 2000 | Incorporation (17 pages) |