Holt
Trowbridge
Wiltshire
BA14 6QJ
Secretary Name | Mrs Grace Fiona Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Cottage 16-17 Kelston Bath Avon BA1 9AQ |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 241 Burntwood Lane London SW17 0AW |
Director Name | Mr Michael Kelvin Port |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | Brambly Hedge Folly Chase Hockley Essex SS5 4NF |
Secretary Name | Mr Patrick Daniel Williams Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 The Common Holt Trowbridge Wiltshire BA14 6QJ |
Secretary Name | Ingrid Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Secretary Name | Neil Andrew Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(5 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 06 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malton Way Tunbridge Wells Kent TN2 4QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 Southampton Buildings London WC2A 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2006 | Secretary resigned (1 page) |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | Resolutions
|
21 July 2006 | Application for striking-off (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
26 September 2005 | Return made up to 22/08/05; full list of members
|
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
28 October 2004 | Return made up to 22/08/04; full list of members
|
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 1ST floor 31 southampton row london WC1B 5HT (1 page) |
29 December 2003 | Company name changed investment management holdings l imited\certificate issued on 29/12/03 (2 pages) |
25 November 2003 | Company name changed seymour pierce holdings LIMITED\certificate issued on 25/11/03 (2 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members
|
29 August 2003 | Director resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 29/30 cornhill london EC3V 3NF (1 page) |
28 March 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
30 August 2002 | Director's particulars changed (1 page) |
10 July 2002 | Resolutions
|
25 June 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
16 June 2002 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
20 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New director appointed (3 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |