Frogmore
Kingsbridge
Devon
TQ7 2NR
Director Name | Mr Christopher Paul Anthony |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 March 2005) |
Role | Company Director Chartered Sur |
Country of Residence | United Kingdom |
Correspondence Address | Linnet House 213 Huntingdon Road Cambridge CB3 0DL |
Director Name | Mr Albert Trevor Davison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 March 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20 Nairdwood Close Prestwood Great Missenden Buckinghamshire HP16 1QN |
Director Name | Mr Kim Peter Reynolds |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 March 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Balgonie Cottage Hazel Grove Farnborough Park Farnborough Kent BR6 8LU |
Secretary Name | Lukas Rudolph Jansen Van Vuuren |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 07 August 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 543 Kingston Road Raynes Park London SW20 8SF |
Secretary Name | Mr Christopher Paul Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2003) |
Role | Company Director Chartered Sur |
Country of Residence | United Kingdom |
Correspondence Address | Linnet House 213 Huntingdon Road Cambridge CB3 0DL |
Director Name | Duncan Richard Gunn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(12 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2001) |
Role | Chartered Architect |
Correspondence Address | 7a Travers Road London N7 7PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 20 Savile Row London W1S 3PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2004 | Application for striking-off (2 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 6 harbour exchange square london E14 9HE (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
22 August 2002 | Director's particulars changed (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
25 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
18 March 2002 | Director resigned (1 page) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
6 September 2001 | Return made up to 05/06/01; full list of members (7 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 1 park place london E14 4HJ (1 page) |
8 August 2001 | Location of register of members (1 page) |
31 July 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
31 July 2001 | Ad 01/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
12 October 2000 | Secretary's particulars changed (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Registered office changed on 19/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 June 2000 | Incorporation (31 pages) |