West Grinstead
Horsham
West Sussex
RH13 8LR
Secretary Name | Mr Tobias Alexander Campbell Anstruther |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alexander Place London SW7 2SG |
Director Name | David Thomas Alan Boyle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairstead Hall Fairstead Hall Road, Fairstead Chelmsford Essex CM3 2AT |
Director Name | Mr Henry Anthony Caradoc Reid |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Stockbroking |
Country of Residence | United Kingdom |
Correspondence Address | Picket House Avening Gloucestershire GL8 8LS Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Dsp 50 Broadway London SW1H 0RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 December 2005 | Dissolved (1 page) |
---|---|
9 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2004 | Appointment of a voluntary liquidator (1 page) |
13 October 2004 | Declaration of solvency (3 pages) |
13 October 2004 | Resolutions
|
2 April 2004 | Registered office changed on 02/04/04 from: 52 upper brook street london W1K 2BU (1 page) |
4 July 2003 | Full accounts made up to 31 August 2002 (30 pages) |
21 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
16 October 2002 | Accounting reference date shortened from 31/05/03 to 31/08/02 (1 page) |
3 April 2002 | Return made up to 24/01/02; full list of members
|
29 August 2001 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
10 August 2001 | 130000AT £1 17-05-01 amending (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
31 May 2001 | Ad 24/01/01--------- £ si 130000@1=130000 £ ic 1/130001 (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: city point 1 ropemaker street london EC2Y 9SS (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |