Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Kevin David McGarth |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 59 Tring Avenue London W5 3QD |
Director Name | Martin Paul Sheppard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Etchingham Park Road London N3 2EB |
Secretary Name | Mr Adrian Mark Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beaufort Gardens Hendon London NW4 3QN |
Director Name | David Long |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 January 2001) |
Role | Accountant |
Correspondence Address | 7 Hindhead Close Uxbridge Middlesex UB8 3UE |
Director Name | Mr Harin Jayantilal Thaker |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Dafforne Road Tooting London SW17 8TY |
Secretary Name | Mr Harin Jayantilal Thaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Dafforne Road Tooting London SW17 8TY |
Director Name | John Benedict Alan Williams |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 31 May 2001) |
Role | Solicitor |
Correspondence Address | 16 Oakwood Road Golders Green London NW11 6QY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Ascot Corporate Directors Limiyed (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 2001) |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Secretary Name | Ascot Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 2001) |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Registered Address | 8-9 Northumberland Street London WC2N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 August 2005 | Dissolved (1 page) |
---|---|
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Appointment of a voluntary liquidator (1 page) |
12 August 2004 | Declaration of solvency (3 pages) |
24 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
1 June 2004 | Company name changed heskhall LIMITED\certificate issued on 01/06/04 (2 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
22 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
8 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
23 July 2001 | Return made up to 19/06/01; full list of members
|
20 July 2001 | Registered office changed on 20/07/01 from: 18 hanover square london W1S 1HX (1 page) |
19 June 2001 | New director appointed (4 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | New director appointed (4 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
31 January 2001 | Particulars of mortgage/charge (5 pages) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
28 January 2001 | Director's particulars changed (1 page) |
28 January 2001 | Secretary's particulars changed (1 page) |
25 January 2001 | Resolutions
|
25 January 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 41 moorgate london EC2R 6PP (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 5 wigmore street london W1U 1AD (1 page) |
22 August 2000 | New secretary appointed;new director appointed (3 pages) |
22 August 2000 | Director resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 6/8 underwood street london N1 7JQ (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (3 pages) |
26 July 2000 | New director appointed (3 pages) |