High Street Urchfont
Devizes
Wiltshire
SN10 4RP
Director Name | William Patrick Hickey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 60 Millway Mill Hill London NW7 3RA |
Secretary Name | Mr Kenneth Mair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lees Place Mayfair London W1K 6LH |
Director Name | Clive Samuel Russell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 3 Bristol Mews Little Venice London W9 2JF |
Director Name | Mr Michael Edward Prager |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hilltop Rabley Heath Welwyn Hertfordshire AL6 9UB |
Director Name | Graham Davolls |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Heathcote Tadworth Park Tadworth Surrey KT20 5TH |
Director Name | Mr Paul Vincent Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Destiny 49 The Highway South Sutton Surrey SM2 5QS |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Highacre Dorking Surrey RH4 3BF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Vineyard House 44 Brook Green London W6 7BY |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 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) |
14 February 2005 | Application for striking-off (1 page) |
12 October 2004 | Return made up to 05/10/04; full list of members
|
5 October 2004 | Director resigned (1 page) |
10 October 2003 | Return made up to 05/10/03; full list of members
|
29 September 2003 | Director's particulars changed (1 page) |
13 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
17 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
22 October 2002 | Director resigned (1 page) |
10 October 2002 | Return made up to 05/10/02; full list of members (9 pages) |
17 October 2001 | Return made up to 05/10/01; full list of members (9 pages) |
22 June 2001 | New director appointed (3 pages) |
2 May 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
11 April 2001 | New director appointed (3 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Memorandum and Articles of Association (19 pages) |
11 April 2001 | New director appointed (8 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Nc inc already adjusted 22/03/01 (2 pages) |
6 April 2001 | Ad 22/03/01--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
5 October 2000 | Incorporation (18 pages) |