Warlingham
Surrey
CR6 9TQ
Secretary Name | Mr Martin Benedict Fernandez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(5 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 April 2008) |
Role | European Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hillbury Gardens Warlingham Surrey CR6 9TQ |
Secretary Name | Mr William Lyall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(7 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4NQ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Cathryn Ann Buckley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Calder Close Droitwich Worcestershire WR9 8DU |
Director Name | Alistair Stuart Milne |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 June 2004) |
Role | Personnel Director |
Correspondence Address | 41 Plumian Way Balsham Cambridge Cambridgeshire CB1 6EG |
Director Name | Mr Alfred John Vaisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 2005) |
Role | Finance Director |
Correspondence Address | Royse House 4 Royse Grove Royston Hertfordshire SG8 9EP |
Secretary Name | Cathryn Ann Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Calder Close Droitwich Worcestershire WR9 8DU |
Director Name | Ian Nicholson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 March 2007) |
Role | Engineer Manager |
Correspondence Address | 12 Staverton Close Bracknell Berkshire RG42 2HH |
Director Name | Duncan McBain McSorland |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 March 2007) |
Role | Contract Manager |
Correspondence Address | 22 Glendale Close Roffey Horsham West Sussex RH12 4GR |
Director Name | Mr Willy Gerard Edmond Vandormael |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 July 2005(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2007) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Moelenbroek 2a Hoeselt 3730 Belgium |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 5 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2007 | Application for striking-off (1 page) |
25 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
25 July 2007 | New secretary appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page) |
15 September 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
8 March 2006 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
29 July 2005 | New director appointed (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: unit 2B vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page) |
26 July 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | Company name changed solartron mobrey trustee company LIMITED\certificate issued on 21/07/05 (2 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (8 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: byron house the cambridge business park cambridge cambridgeshire CB4 4WZ (1 page) |
12 November 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
23 June 2004 | Director resigned (1 page) |
9 October 2003 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
30 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
28 October 2002 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
23 November 2001 | Accounts for a dormant company made up to 5 April 2001 (5 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
29 December 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Memorandum and Articles of Association (2 pages) |
9 October 2000 | Memorandum and Articles of Association (8 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 200 aldersgate street london EC1A 4DD (1 page) |
9 October 2000 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
4 October 2000 | Company name changed birdbridge LIMITED\certificate issued on 04/10/00 (5 pages) |