Brunel Point
London
SE16 1GD
Director Name | Mr Leslie James Newnham |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reddings Bickley Park Road Bromley Kent BR1 2AY |
Secretary Name | Mr Stephen Odell George William Hems |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2001(7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Clarence Mews Brunel Point London SE16 1GD |
Director Name | Mr Graham Skeates |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 September 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Ridlands Grove Limpsfield Chart Oxted Surrey RH8 0ST |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Eileen Ford |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 January 2001) |
Role | Accountant |
Correspondence Address | 14 Collette Court Eleanor Close London SE16 6PW |
Secretary Name | Eileen Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 January 2001) |
Role | Accountant |
Correspondence Address | 14 Collette Court Eleanor Close London SE16 6PW |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2003) |
Role | Director Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2005 | Return made up to 06/06/05; full list of members (4 pages) |
28 April 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
16 July 2004 | Accounts made up to 30 September 2003 (16 pages) |
10 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
1 August 2003 | Accounts made up to 30 September 2002 (15 pages) |
1 August 2003 | New director appointed (2 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Nc inc already adjusted 12/06/03 (1 page) |
15 July 2003 | Ad 12/06/03--------- £ si [email protected]=200000 £ ic 1352733/1552733 (2 pages) |
7 July 2003 | Director resigned (1 page) |
23 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
14 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
3 April 2002 | Accounts made up to 30 September 2001 (18 pages) |
6 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New director appointed (8 pages) |
12 February 2001 | New secretary appointed (2 pages) |
27 November 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
16 October 2000 | Ad 18/08/00--------- £ si [email protected]=1352731 £ ic 2/1352733 (2 pages) |
16 October 2000 | Statement of affairs (15 pages) |
4 September 2000 | S-div 16/08/00 (1 page) |
4 September 2000 | Nc inc already adjusted 16/08/00 (1 page) |
4 September 2000 | Memorandum and Articles of Association (8 pages) |
4 September 2000 | Resolutions
|
25 August 2000 | Particulars of mortgage/charge (6 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 51 eastcheap london EC3M 1JP (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
21 July 2000 | Company name changed minmar (516) LIMITED\certificate issued on 21/07/00 (2 pages) |
6 June 2000 | Incorporation (28 pages) |