Tinkerpot Lane West Kingsdown
Sevenoaks
Kent
TN15 6AD
Secretary Name | Mark Claude Claremont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Paddock Biddenham Bedford MK40 4RG |
Director Name | Mr Geoffrey Dennis Eaton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rectory Church Lane Albury Guildford Surrey GU5 9AJ |
Secretary Name | Mr Geoffrey Dennis Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rectory Church Lane Albury Guildford Surrey GU5 9AJ |
Director Name | Mr Sean Ernan Fay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Woodhurst Lane Oxted Surrey RH8 9HD |
Secretary Name | Mr Sean Ernan Fay |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Woodhurst Lane Oxted Surrey RH8 9HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Isis Research Limited The Boathouse The Embankment London SW15 1LB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2005 | Application for striking-off (1 page) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
28 October 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 20/06/04; full list of members
|
5 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
7 October 2003 | Company name changed jtm research LIMITED\certificate issued on 07/10/03 (2 pages) |
7 July 2003 | Return made up to 20/06/03; full list of members
|
1 April 2003 | Auditor's resignation (2 pages) |
18 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
29 November 2001 | New director appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
6 July 2000 | Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2000 | Accounting reference date shortened from 30/06/01 to 30/03/01 (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |