The Cross
Offenham
WR11 8RB
Director Name | Mr Stephen Clive Yarnold |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell The Cross Offenham WR11 8RB |
Secretary Name | Mr Stephen Clive Yarnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell The Cross Offenham WR11 8RB |
Director Name | Danny Underwood |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2003) |
Role | Operations Director |
Correspondence Address | 35 Wheeler Avenue Penn Buckinghamshire HP10 8EN |
Director Name | Arthur Neil Griffiths |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2002) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Picketts Place Montacute Road Lower Odcombe Somerset BA22 8TL |
Director Name | Robert Andrew Helean |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 April 2002(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 2003) |
Role | Technical Director |
Correspondence Address | 3 Copperfield Court Gunnersbury Gardens Acton London W3 9AF |
Director Name | Robert Michael Browning |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 48 Houblon Road Richmond Surrey TW10 6DE |
Director Name | Hilary Louisa Dingle |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2004) |
Role | Marketing Director |
Correspondence Address | 1 Bedford Court Grena Road Richmond Surrey TW9 1XT |
Secretary Name | Hilary Louisa Dingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 1 Bedford Court Grena Road Richmond Surrey TW9 1XT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Suite 97 Abbey House 450 Bath Road Longford Heathrow Middlesex UB7 0EB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 May 2006 | Dissolved (1 page) |
---|---|
23 February 2006 | Completion of winding up (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
29 June 2004 | Order of court to wind up (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 August 2003 | Particulars of mortgage/charge (5 pages) |
9 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: beaufort house, beaufort court sir thomas longley rd rochester kent ME2 4FB (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: rivendell the cross, offenham worcestershire WR11 5RB (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: beaufort house, beaufort court sir thomas longley rd rochester kent ME2 4FB (1 page) |
6 May 2003 | Director resigned (1 page) |
31 January 2003 | Director's particulars changed (1 page) |
31 January 2003 | Return made up to 22/11/02; full list of members (11 pages) |
31 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director resigned (1 page) |
6 November 2002 | Nc inc already adjusted 01/08/02 (1 page) |
6 November 2002 | Memorandum and Articles of Association (6 pages) |
6 November 2002 | Resolutions
|
5 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 May 2002 | New director appointed (1 page) |
2 May 2002 | New director appointed (1 page) |
2 May 2002 | Director resigned (1 page) |
25 April 2002 | £ nc 1000/60000 18/04/02 (1 page) |
24 April 2002 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
18 April 2002 | New director appointed (1 page) |
18 April 2002 | New director appointed (1 page) |
15 April 2002 | New director appointed (1 page) |
5 April 2002 | Company name changed function 1 consulting LTD\certificate issued on 05/04/02 (2 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
27 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
29 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Ad 22/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
22 November 2000 | Incorporation (14 pages) |