Old Sodbury
South Gloucestershire
BS37 6LU
Director Name | Alister Neil Birrell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 94 Home Park Road Wimbledon Park London SW19 7HR |
Director Name | Alan Norman Haddon |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 38 Beaumont Avenue St. Albans Hertfordshire AL1 4TJ |
Director Name | Mr Michael Patrick O'Shea |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkgate Gardens East Sheen London SW14 8BQ |
Secretary Name | AXA Framlington Investment Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2001(5 days after company formation) |
Appointment Duration | 23 years, 2 months |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr William Alexander Saunders |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(5 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 02 March 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Elmdene 45 West End Lane Pinner Middlesex HA5 1BU |
Director Name | Mr Andrew Lang Sutch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(5 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 02 March 2001) |
Role | Solicitor |
Correspondence Address | 32 Bernard Gardens London SW19 7BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 155 Bishopsgate London EC2M 3XJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
18 January 2006 | Completion of winding up (1 page) |
---|---|
25 June 2003 | Order of court to wind up (2 pages) |
11 April 2003 | Location of register of members (non legible) (1 page) |
10 March 2003 | Return made up to 01/02/03; bulk list available separately
|
21 August 2002 | £ ic 1486902/1484902 23/07/02 £ sr [email protected]=2000 (1 page) |
17 August 2002 | £ ic 1489502/1486902 19/07/02 £ sr [email protected]=2600 (1 page) |
4 August 2002 | £ ic 1492002/1489502 24/06/02 £ sr [email protected]=2500 (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
10 May 2002 | Full accounts made up to 28 February 2002 (10 pages) |
11 April 2002 | £ ic 1500002/1492002 08/04/02 £ sr [email protected]=8000 (1 page) |
28 February 2002 | Return made up to 01/02/02; bulk list available separately
|
8 February 2002 | Certificate of cancellation of share premium account (1 page) |
22 January 2002 | Memorandum and Articles of Association (69 pages) |
22 January 2002 | Resolutions
|
21 January 2002 | Resolutions
|
7 July 2001 | Location of register of members (non legible) (2 pages) |
28 March 2001 | Listing of particulars (41 pages) |
22 March 2001 | Memorandum and Articles of Association (10 pages) |
22 March 2001 | £ nc 100000/2500002 06/03/01 (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | S-div 15/03/01 (1 page) |
21 March 2001 | New director appointed (2 pages) |
14 March 2001 | Notice to cease trading as an investment company (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | New director appointed (2 pages) |
6 March 2001 | Notice of intention to trade as an investment co. (1 page) |
6 March 2001 | Ad 28/02/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
2 March 2001 | Certificate of authorisation to commence business and borrow (1 page) |
2 March 2001 | Application to commence business (3 pages) |
26 February 2001 | Company name changed kudoswhite public LIMITED compan y\certificate issued on 26/02/01 (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 February 2001 | Incorporation (17 pages) |