St. Albans
Hertfordshire
AL1 1PX
Director Name | Constructing Excellence Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2009(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 April 2012) |
Correspondence Address | Warwick House 25 Buckingham Palace Road London SW1W 0PP |
Director Name | Robert Frederick White |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Atelier House 64 Pratt Street London NW1 0LF |
Director Name | Mr Alan Thomas Crane |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge French Street Westerham Kent TN16 1PJ |
Director Name | Mr Andrew William Lewis Wolstenholme |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2002) |
Role | Group Construction Director |
Country of Residence | England |
Correspondence Address | Gibraltar Farm Firle Lewes Sussex BN8 6NB |
Director Name | Mr Stefanos Stefanou |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2002) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 13 Park Mews Hatfield Hertfordshire AL9 5EP |
Director Name | Peter William MacDonald Lobban |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greenbrook Lodge 30 Dobbins Lane Wendover Buckinghamshire HP22 6DH |
Director Name | Shonagh Helen Hay |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2002) |
Role | Business Development Manager |
Correspondence Address | 40 Friars Street Bridgnorth Shropshire WV16 4BJ |
Director Name | Mr Colin Ewart Harding |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2002) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 10 Milner Road Bournemouth Dorset BH4 8AD |
Director Name | David Edwin Crewe |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 13 Thanet Street London WC1 9QL |
Director Name | Prof David Michael Gann |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2004) |
Role | Academic |
Correspondence Address | 114 Waldegrave Road Brighton East Sussex BN1 6GG |
Director Name | Brian John Moone |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Northam Close Lower Earley Reading Berkshire RG6 3AJ |
Director Name | Timothy John Byles |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gurney Lane Colney Lane Norwich Norfolk NR4 7SB |
Director Name | Hugh William Try |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2004) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Favershams Meadow Mumfords Lane Gerrards Cross Bucks SL9 8TQ |
Director Name | Mr Robert John King |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2004) |
Role | Architect And Consultant |
Correspondence Address | 2 Egerton Moss Ashley Altrincham Cheshire WA15 0QE |
Secretary Name | Mr Malcolm Stuart Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Linfield Copse Thakeham Pulborough West Sussex RH20 3EU |
Secretary Name | Leadenhall Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 1st Floor East Wing Ibex House 42-47 Minories London EC3N 1HA |
Registered Address | Warwick House 25 Buckingham Palace Road London SW1W 0PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Application to strike the company off the register (3 pages) |
6 December 2011 | Application to strike the company off the register (3 pages) |
20 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
22 June 2011 | Annual return made up to 8 June 2011 no member list (3 pages) |
22 June 2011 | Annual return made up to 8 June 2011 no member list (3 pages) |
22 June 2011 | Annual return made up to 8 June 2011 no member list (3 pages) |
31 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
31 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
18 August 2010 | Annual return made up to 8 June 2010 no member list (3 pages) |
18 August 2010 | Appointment of Constructing Excellence Ltd as a director (2 pages) |
18 August 2010 | Annual return made up to 8 June 2010 no member list (3 pages) |
18 August 2010 | Annual return made up to 8 June 2010 no member list (3 pages) |
18 August 2010 | Termination of appointment of Robert White as a director (1 page) |
18 August 2010 | Appointment of Constructing Excellence Ltd as a director (2 pages) |
18 August 2010 | Termination of appointment of Robert White as a director (1 page) |
17 June 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
17 June 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
24 June 2009 | Annual return made up to 08/06/09 (2 pages) |
24 June 2009 | Annual return made up to 08/06/09 (2 pages) |
13 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
13 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
7 August 2008 | Annual return made up to 08/06/08 (2 pages) |
7 August 2008 | Annual return made up to 08/06/08 (2 pages) |
6 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
6 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
9 January 2008 | Annual return made up to 08/06/07 (3 pages) |
9 January 2008 | Annual return made up to 08/06/07 (3 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
19 December 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
19 December 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
23 June 2006 | Annual return made up to 08/06/06 (2 pages) |
23 June 2006 | Annual return made up to 08/06/06 (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 June 2005 | Annual return made up to 08/06/05 (2 pages) |
13 June 2005 | Annual return made up to 08/06/05 (2 pages) |
24 March 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
24 March 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
21 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
3 September 2004 | Annual return made up to 08/06/04 (2 pages) |
3 September 2004 | Annual return made up to 08/06/04 (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 108-110 judd street london WC1H 9PX (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 108-110 judd street london WC1H 9PX (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New director appointed (1 page) |
19 November 2003 | New secretary appointed (1 page) |
19 November 2003 | New director appointed (1 page) |
19 November 2003 | New secretary appointed (1 page) |
19 November 2003 | Secretary resigned (1 page) |
16 October 2003 | Annual return made up to 08/06/03
|
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Annual return made up to 08/06/03 (7 pages) |
16 October 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Annual return made up to 08/06/02
|
9 July 2002 | Annual return made up to 08/06/02 (7 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
27 February 2002 | Company name changed the movement for innovation limi ted\certificate issued on 27/02/02 (2 pages) |
27 February 2002 | Company name changed the movement for innovation limi ted\certificate issued on 27/02/02 (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
25 July 2001 | Annual return made up to 08/06/01 (5 pages) |
25 July 2001 | Annual return made up to 08/06/01 (5 pages) |
17 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
17 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
8 June 2000 | Incorporation (21 pages) |
8 June 2000 | Incorporation (21 pages) |