5 Copgate Path
Norwood London
SW16 3EA
Secretary Name | Mr Nigel Ian Plenderleith Henton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(5 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taylors Farm Brook Street Cuckfield West Sussex RH17 5JJ |
Director Name | Carol Elizabeth Fossick |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Girdlers Road London W14 0PS |
Director Name | Mr Andrew McKeown Collins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chiddingstone Street London SW6 3TG |
Secretary Name | Mr Andrew McKeown Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chiddingstone Street London SW6 3TG |
Director Name | Mr John William Percy Fairclough |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(6 days after company formation) |
Appointment Duration | 1 year (resigned 22 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Park Hill Road Wallington Surrey SM6 0SD |
Secretary Name | Mr John William Percy Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Park Hill Road Wallington Surrey SM6 0SD |
Director Name | Dr Mervyn Druian |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2001) |
Role | Dentist |
Correspondence Address | 93 Haverstock Hill London NW3 4RL |
Director Name | Julian Guy Lamden |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 September 2001) |
Role | Banker |
Correspondence Address | Claremont Stonards Brow, Shamley Green Guildford Surrey GU5 0UY |
Director Name | Dr Anthony Charles Newbury |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2001) |
Role | Dentist |
Correspondence Address | 72 Harley Street London W1N 1AE |
Director Name | Prof Richard Palmer |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2001) |
Role | Dental Surgeon |
Correspondence Address | 1 Thorpe Esplanade Thorpe Bay Essex SS1 3BG |
Director Name | Mr Nigel Ian Plenderleith Henton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taylors Farm Brook Street Cuckfield West Sussex RH17 5JJ |
Director Name | Dr Johan Bernard Kieser |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2001) |
Role | Dentist |
Correspondence Address | 2 Coulter Close Cuffley Hertfordshire EN6 4RR |
Director Name | Dr Julian Webber |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2001) |
Role | Dentist |
Correspondence Address | Flat 1 Lister House 11-12 Wimpole Street London W1M 7AB |
Director Name | Dr Michael Vincent Tarpey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 2001) |
Role | Dental Surgeon |
Correspondence Address | 25 Devonshire Place London W1N 1PD |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Statement of affairs (6 pages) |
30 March 2004 | Appointment of a voluntary liquidator (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 158 kentish town road london NW5 2AG (1 page) |
5 September 2003 | Return made up to 01/08/03; full list of members
|
29 April 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 January 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 6 saint andrew street london EC4A 3LX (1 page) |
6 September 2001 | Director resigned (1 page) |
16 August 2001 | Return made up to 01/08/01; full list of members (10 pages) |
17 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
16 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Incorporation (20 pages) |