St Saviour
Jersey
Channel Isles
JE2 7WR
Director Name | Roger Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 July 2012) |
Role | Consultant |
Correspondence Address | Chaedoz Appt. 67. Haute Nendaz 19 Switzerland |
Secretary Name | Dr Gail Alison Cochrane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 10 July 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Steephill St Saviours Hill St Saviour Jersey Channel Isles JE2 7WR |
Director Name | Mr Anthony Paul Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 July 2012) |
Role | Financial Advisor |
Country of Residence | France |
Correspondence Address | 21 Avenue General De Gaulle Clara Prade 66500 France |
Secretary Name | Mr Anthony Paul Smith |
---|---|
Nationality | English |
Status | Closed |
Appointed | 10 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 July 2012) |
Role | Financial Advisor |
Country of Residence | France |
Correspondence Address | 21 Avenue General De Gaulle Clara Prade 66500 France |
Director Name | Dr Gail Alison Cochrane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2002) |
Role | Doctor |
Correspondence Address | 26 Abercorn Place London NW8 9XQ |
Director Name | Mr Timothy Michael James |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 13 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield House Marden Tonbridge Kent TN12 9JA |
Secretary Name | Diane Waterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2006) |
Role | Admin Manager |
Correspondence Address | 9 The Hamlet Beach Road Gorey Village Grouville Jersey JE3 9HZ |
Director Name | Mark Fitzpatrick Keegan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 February 2009) |
Role | Farmer |
Correspondence Address | El Choique Villa Valeria Plia Cordoba Argentina |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2002) |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 September 2003) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Secretary Name | Kingsgate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 2007) |
Correspondence Address | Level 2 Kingsgate House 55 Esplanade St Helier Channel Islands JE2 3QB |
Registered Address | Fao J Outen 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2009 | Return made up to 23/03/09; no change of members (6 pages) |
2 August 2009 | Director and secretary's change of particulars / gail cochrane / 21/07/2009 (1 page) |
2 August 2009 | Director and Secretary's Change of Particulars / gail cochrane / 21/07/2009 / HouseName/Number was: , now: steephill; Street was: kingswood, now: st saviours hill; Area was: meadow road virginia water, now: st saviour; Post Town was: wentworth, now: jersey; Region was: surrey, now: channel isles; Post Code was: GU25 4NH, now: JE2 7WR (1 page) |
2 August 2009 | Return made up to 23/03/09; no change of members (6 pages) |
25 June 2009 | Appointment terminated director mark keegan (1 page) |
25 June 2009 | Appointment Terminated Director mark keegan (1 page) |
6 June 2009 | Full accounts made up to 31 March 2008 (10 pages) |
6 June 2009 | Accounts made up to 31 March 2008 (10 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 53 kingsway place sans walk london EC1R 0LU (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 53 kingsway place sans walk london EC1R 0LU (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from c/o begbies chettle agar epworth house 25 city road london EC1Y 1AR (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from c/o begbies chettle agar epworth house 25 city road london EC1Y 1AR (1 page) |
15 October 2008 | Return made up to 23/03/08; full list of members (5 pages) |
15 October 2008 | Return made up to 23/03/08; full list of members (5 pages) |
13 October 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
13 October 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
18 March 2008 | Director and secretary appointed anthony smith (1 page) |
18 March 2008 | Director and secretary appointed anthony smith (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 August 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Return made up to 23/03/07; full list of members (3 pages) |
3 August 2007 | Return made up to 23/03/07; full list of members (3 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: portner & jaskel 63-65 marylebone lane london W1M 5GB (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: portner & jaskel 63-65 marylebone lane london W1M 5GB (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | Secretary resigned (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2006 | Return made up to 23/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 23/03/06; full list of members (7 pages) |
25 April 2005 | Accounts made up to 31 March 2004 (1 page) |
25 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
19 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
15 March 2005 | Ad 27/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2005 | Ad 27/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
26 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 August 2004 | Particulars of mortgage/charge (1 page) |
11 August 2004 | Particulars of mortgage/charge (1 page) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (1 page) |
19 April 2004 | Return made up to 23/03/04; full list of members (5 pages) |
19 April 2004 | Return made up to 23/03/04; full list of members (5 pages) |
2 February 2004 | Accounts made up to 31 March 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 October 2003 | New director appointed (1 page) |
8 October 2003 | New director appointed (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New secretary appointed (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: fifth floor 17 hanover square london W1S 1HU (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: fifth floor 17 hanover square london W1S 1HU (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
18 May 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 25 north row london W1K 6DJ (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 25 north row london W1K 6DJ (1 page) |
19 December 2002 | New director appointed (7 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New director appointed (7 pages) |
19 December 2002 | New secretary appointed (2 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
25 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
26 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
26 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
30 October 2000 | Resolutions
|
30 October 2000 | Resolutions
|
30 October 2000 | Registered office changed on 30/10/00 from: 120 east road london N1 6AA (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 120 east road london N1 6AA (1 page) |
16 October 2000 | Incorporation (15 pages) |