Watford
Herts
WD24 4QP
Director Name | Mr Gary Charles Pickard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2011(10 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 05 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Reeds Crescent Watford Herts WD24 4QP |
Secretary Name | Mr Gary Charles Pickard |
---|---|
Status | Closed |
Appointed | 08 August 2011(10 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 05 June 2012) |
Role | Company Director |
Correspondence Address | Oak House Reeds Crescent Watford Herts WD24 4QP |
Director Name | Timothy Robert Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 56 Grasholm Way Belvedere Place Langley Berkshire SL3 8WF |
Director Name | Karen Harris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Watside Avenue Bushey Hertfordshire WD23 3SQ |
Director Name | Mr Martin Cartwright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 243 Burnt Ash Hill Grove Park London SE12 0QB |
Secretary Name | Marilyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 92a The Avenue Wembley Middlesex HA9 9QL |
Secretary Name | Karen Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Director Name | Mrs Susan Jane Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oswald London Road Sunningdale Berks SL5 9RY |
Secretary Name | Madhavji Vekaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(2 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 41 Glenthorne Road Friern Barnet London N11 3HU |
Secretary Name | Timothy Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 August 2005) |
Role | Accountant |
Correspondence Address | 56 Grasholm Way Belvedere Place Langley Berkshire SL3 8WF |
Secretary Name | Timothy Robert Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 August 2005) |
Role | Accountant |
Correspondence Address | 56 Grasholm Way Belvedere Place Langley Berkshire SL3 8WF |
Secretary Name | Mr Alistair Michael Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Foley Road East Streetly Sutton Coldfield Birmingham West Midlands B74 3HN |
Director Name | Anthony Cedric Guy Martin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 23 January 2007) |
Role | Project Manager |
Correspondence Address | 12 Avenue Du Pavillon Sully 78230 Le Pecq France |
Director Name | Mr Philippe Pierre Edouard Princet |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 2010) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 15 Rue Du Cdt Rene Mouchotte Saint Mande 94160 France |
Director Name | Mr Wilfried Didier Charles Thierry |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 2007(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2010) |
Role | Project Manager |
Country of Residence | France |
Correspondence Address | 35 Rue Grande Puiselet 77140 Saint Pierre Les Nemours Paris France |
Secretary Name | Mr Nicholas Hankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Beech Grove Tring Hertfordshire HP23 5NU |
Director Name | Mr Maximilian Kalis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Oak House Reeds Crescent Watford Herts WD24 4QP |
Registered Address | Oak House Reeds Crescent Watford Herts WD24 4QP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Application to strike the company off the register (3 pages) |
30 November 2011 | Termination of appointment of Maximilian Kalis as a director (1 page) |
30 November 2011 | Termination of appointment of Maximilian Kalis as a director on 30 November 2011 (1 page) |
16 August 2011 | Appointment of Mr Gary Charles Pickard as a director (2 pages) |
16 August 2011 | Appointment of Mr Gary Charles Pickard as a director (2 pages) |
15 August 2011 | Appointment of Mr Gary Charles Pickard as a secretary (1 page) |
15 August 2011 | Appointment of Mr Gary Charles Pickard as a secretary (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a secretary (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a secretary (1 page) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
23 December 2010 | Appointment of Miss Alexandra Florence Boutelier as a director (2 pages) |
23 December 2010 | Appointment of Miss Alexandra Florence Boutelier as a director (2 pages) |
23 December 2010 | Termination of appointment of Philippe Princet as a director (1 page) |
23 December 2010 | Termination of appointment of Philippe Princet as a director (1 page) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 May 2010 | Termination of appointment of Wilfried Thierry as a director (1 page) |
5 May 2010 | Appointment of Mr Maximilian Kalis as a director (2 pages) |
5 May 2010 | Termination of appointment of Wilfried Thierry as a director (1 page) |
5 May 2010 | Appointment of Mr Maximilian Kalis as a director (2 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Philippe Pierre Edouard Princet on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Philippe Pierre Edouard Princet on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
23 February 2009 | Accounts made up to 31 December 2008 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from portsoken house 155-157 minories london EC3N 1LJ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from portsoken house 155-157 minories london EC3N 1LJ (1 page) |
17 March 2008 | Appointment terminated secretary alistair barber (1 page) |
17 March 2008 | Secretary appointed mr nicholas hankey (1 page) |
17 March 2008 | Appointment Terminated Secretary alistair barber (1 page) |
17 March 2008 | Secretary appointed mr nicholas hankey (1 page) |
15 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
8 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
14 June 2006 | Accounts made up to 31 December 2004 (6 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 June 2006 | Accounts made up to 31 December 2005 (6 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Return made up to 18/01/06; full list of members (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Return made up to 18/01/06; full list of members (2 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
29 January 2005 | New secretary appointed (1 page) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | New secretary appointed (1 page) |
29 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 June 2004 | Accounts made up to 31 December 2003 (6 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
4 March 2004 | Return made up to 18/01/04; full list of members (7 pages) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | Return made up to 18/01/04; full list of members (7 pages) |
4 March 2004 | New director appointed (3 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 June 2003 | Accounts made up to 31 December 2002 (6 pages) |
29 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
27 November 2002 | Accounts made up to 31 December 2001 (7 pages) |
29 January 2002 | Return made up to 18/01/02; full list of members (9 pages) |
29 January 2002 | Return made up to 18/01/02; full list of members (9 pages) |
13 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
13 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
27 September 2001 | Company name changed vinci park uk LIMITED\certificate issued on 27/09/01 (3 pages) |
27 September 2001 | Company name changed vinci park uk LIMITED\certificate issued on 27/09/01 (3 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 88/98 college road harrow middlesex HA1 1BQ (1 page) |
6 March 2001 | New secretary appointed (3 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 88/98 college road harrow middlesex HA1 1BQ (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (3 pages) |
6 March 2001 | Secretary resigned (1 page) |
22 February 2001 | Company name changed vincipark uk LTD.\certificate issued on 22/02/01 (2 pages) |
22 February 2001 | Company name changed vincipark uk LTD.\certificate issued on 22/02/01 (2 pages) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | New director appointed (3 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | New secretary appointed (2 pages) |
18 January 2001 | Incorporation (16 pages) |