Firle Close
Seaford
East Sussex
BN25 2HL
Director Name | Mr Colin Michael Shoesmith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Binswood Avenue Leamington Spa Warwickshire CV32 5RY |
Secretary Name | Victoria Anne South |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | Flat 18 Voltaire 330 Garratt Lane London SW18 4FQ |
Director Name | Nicola Kate Dark |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 15 September 2009) |
Role | Accountant |
Correspondence Address | 18 Haywards Close Henley On Thames Oxfordshire RG9 1UY |
Director Name | Richard Anthony Eves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Andrew Philip Poole |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Mr Phillip Charles Kirby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White House Cottage Winchester Road Wherwell Andover SP11 7HW |
Director Name | Mr Brian John McKendry |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard House Mile Path Woking Surrey GU22 0JX |
Secretary Name | Andrew Philip Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Redhill Cottage Redhill, Wateringbury Maidstone Kent ME18 5LA |
Director Name | Arthur Mark Collins Prowse |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Riverbank Gardens Tiddington Road Stratford On Avon Warwickshire CV37 7BW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1-3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2009 | Application for striking-off (1 page) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
8 January 2009 | Director appointed nicola kate dark (1 page) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 November 2008 | Appointment terminated director arthur prowse (1 page) |
7 November 2008 | Secretary appointed victoria anne south (1 page) |
20 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
2 April 2008 | Director appointed mr colin michael shoesmith (2 pages) |
2 April 2008 | Director appointed arthur mark collins prowse (2 pages) |
1 April 2008 | Appointment terminated director brian mckendry (1 page) |
1 April 2008 | Appointment terminated director phillip kirby (1 page) |
24 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed (1 page) |
24 October 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Secretary resigned (1 page) |
6 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
10 October 2005 | Company name changed secondsite property nominees (no 1) LIMITED\certificate issued on 10/10/05 (2 pages) |
27 January 2005 | Return made up to 25/01/05; full list of members (2 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
4 May 2004 | Director's particulars changed (1 page) |
12 February 2004 | Secretary's particulars changed (1 page) |
2 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
6 May 2003 | Director's particulars changed (1 page) |
3 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
29 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: c/o lattice group PLC 130 jermyn street london SW1Y 4UR (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
27 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (3 pages) |
25 March 2002 | Company name changed spectrasite uk LIMITED\certificate issued on 25/03/02 (2 pages) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Return made up to 25/01/02; full list of members (5 pages) |
28 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
5 February 2001 | New director appointed (4 pages) |
5 February 2001 | Director resigned (1 page) |