London
SW12 8UB
Secretary Name | Ms Caroline Elizabeth Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Burlings Ascot Berkshire SL5 8BY |
Director Name | Mr Thomas Nicholas McKinlay Service |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 July 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Bucklebury Reading Berkshire RG7 6PL |
Director Name | Sarah Anderson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Trainee Share Schemes Exec |
Correspondence Address | Top Flat 14 Moray Road Finsbury Park London N4 3LG |
Secretary Name | Michael Waby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Tavistock Close Woburn Sands Milton Keynes Buckinghamshire MK17 8UY |
Director Name | Ruth Anna Woffindin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 24 April 2001) |
Role | Solicitor |
Correspondence Address | 44 Wilmot Street Bethnal Green London E2 0BS |
Director Name | David Paul Kidd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cathedral Lodge 110-115 Aldersgate Street London EC1A 4JE |
Director Name | Jane Madeleine Sinkins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 2004) |
Role | Personnel Manager |
Correspondence Address | 5 Spring House Kingston Road Wimbledon London SW19 3NJ |
Registered Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2005 | Application for striking-off (1 page) |
4 November 2004 | Director resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 4 chiswell street finsbury square london EC1Y 4UP (1 page) |
1 October 2004 | Director resigned (1 page) |
1 September 2004 | Return made up to 21/08/04; full list of members
|
7 June 2004 | New director appointed (2 pages) |
2 June 2004 | Company name changed boe investment management esop l imited\certificate issued on 02/06/04 (2 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (8 pages) |
30 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
12 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
1 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
6 December 2001 | Full accounts made up to 30 September 2001 (6 pages) |
11 September 2001 | Return made up to 21/08/01; full list of members
|
20 July 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: michael house 35 chiswell street london EC1Y 4SE (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
19 February 2001 | Memorandum and Articles of Association (15 pages) |
15 February 2001 | Company name changed capital strategies ebt (110) lim ited\certificate issued on 15/02/01 (2 pages) |