London
W2 2DY
Director Name | Sir Paul Rupert Judge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(6 years after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 26 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 The Panoramic 152 Grosvenor Road London SW1V 3JL |
Secretary Name | Ian Russell William Blackwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 26 June 2007) |
Role | Accountant |
Correspondence Address | 13 Foxwood Road Blackheath London SE3 9HT |
Director Name | Mr Timothy Edward Church |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Scarsdale Villas London W8 6PP |
Secretary Name | Stephen Jonn Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Connaught Place London W2 2DY |
Director Name | Michael John Caslin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 September 2002) |
Role | CEO |
Correspondence Address | 165 Elm St Dartmouth Bristol County-Massachusetts 02748 02748 |
Director Name | Mr Nigel Escot Paine |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2002) |
Role | Director Of Training Bbc |
Country of Residence | United Kingdom |
Correspondence Address | 5 Devon House 1 Maidstone Mews London SE1 1GE |
Director Name | Marcel Van Miert |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Pitt Field House Kilham Lane Winchester Hampshire SO22 5QD |
Director Name | Mrs Ruth Lesirge |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2002) |
Role | Director Of Mental Health Foun |
Country of Residence | United Kingdom |
Correspondence Address | 100 Holden Road East Finchley London N12 7DY |
Director Name | Ms Kathryn Heaps |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2006) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 68 Lynton Road Acton London W3 9HW |
Director Name | Ross Andrew Fitzgerald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 53 Stoke Road Cobham Surrey KT11 3BH |
Director Name | Pamela Anne Kemp |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2006) |
Role | Education Advisor |
Correspondence Address | 68 Lexham Gardens Kensington London W8 5JB |
Director Name | Douglas Carl Grip |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2006) |
Role | Banking |
Correspondence Address | 59 Marlborough Place London NW8 0PT |
Director Name | Khawar Amin Mann |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2006) |
Role | Finance |
Correspondence Address | 107 Bramfield Road London SW11 6PZ |
Director Name | Mrs Victoria Jane Wiesener |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2006) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 5 Elm Tree Avenue Esher Surrey KT10 8JG |
Registered Address | Enterprise House 1-2 Hatfields London SE1 9PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2007 | Application for striking-off (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Memorandum and Articles of Association (14 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 1 connaught place london W2 2DY (1 page) |
19 October 2006 | Full accounts made up to 31 May 2006 (21 pages) |
14 August 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
9 August 2006 | New director appointed (2 pages) |
28 July 2006 | Annual return made up to 12/07/06 (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
6 March 2006 | Resolutions
|
14 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
27 July 2005 | Annual return made up to 12/07/05 (7 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
15 October 2004 | New director appointed (2 pages) |
28 July 2004 | Annual return made up to 12/07/04 (6 pages) |
16 July 2004 | New director appointed (2 pages) |
28 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
22 July 2003 | New director appointed (2 pages) |
8 July 2003 | Annual return made up to 12/07/03 (6 pages) |
6 December 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
13 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 September 2002 | New director appointed (2 pages) |
5 July 2002 | Annual return made up to 12/07/02
|
26 April 2002 | New director appointed (2 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 January 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
22 January 2001 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
12 July 2000 | Incorporation (20 pages) |