London
W11 3NB
Director Name | Lord Matthew Hadrian Marshall Carrington |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ladbroke Square London W11 3NB |
Secretary Name | Mr Kevin John Waterman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lower House Whyle Lane Pudleston Leominster Herefordshire HR6 0RQ Wales |
Director Name | Mr Trevor Garry Finn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Duffield Bank Duffield Road Derby DE56 4BG |
Director Name | Mr Robert Graham Smith |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont 18 Rookwood Park Horsham West Sussex RH12 1UB |
Director Name | Stuart Nunn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Whatmer Hall 71 Island Road Sturry Canterbury Kent CT2 0EF |
Director Name | John Mendel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Northway London NW11 5DP |
Director Name | Mr Christopher John Macgowan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Colt House Braintree Road Felsted Dunmow Essex CM6 3DW |
Director Name | Mr Andrew Jeremy Lester |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Penvaden Southam Road, Dunchurch Rugby Warwickshire CV22 6NW |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Ce |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sugar Hill Farm Stutton Tadcaster North Yorkshire LS24 9NF |
Director Name | Mr Tudor Lloyd Evans |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White Horse Cottage Rookery Lane Lowsonford Solihull West Midlands B95 5ER |
Director Name | Mr David John Evans |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 36 Belmont Avenue Guildford Surrey GU2 9UF |
Director Name | Mr Ian Michael Coomber |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery Grange Road Felmersham Bedford MK43 7EU |
Director Name | Mr Simon Graham Morris Caffyn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norman Norris Vines Cross Heathfield East Sussex TN21 9HA |
Director Name | Susan Ann Brownson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brownslow House Budworth Lane Great Budworth Northwich Cheshire CW9 6HD |
Secretary Name | Rags Poduval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cobill Close Hornchurch Essex RM11 2DU |
Director Name | Frederick Sydney Maguire |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 2006) |
Role | Chairman |
Correspondence Address | Llyndir Cottage, Llyndir Lane Burton, Rossett Wrexham Clwyd LL12 0AY Wales |
Director Name | Robin Arthur John Woolcock |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Charlbury Road Summertown Oxford OX2 6UX |
Secretary Name | Mr Ian Michael Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery Grange Road Felmersham Bedford MK43 7EU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
1 June 2006 | Annual return made up to 05/03/06 (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2005 | Annual return made up to 05/03/05 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 March 2004 | Annual return made up to 05/03/04 (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 December 2003 | Director resigned (1 page) |
7 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 April 2003 | New director appointed (4 pages) |
21 March 2003 | Annual return made up to 05/03/03
|
21 March 2003 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
6 June 2002 | Annual return made up to 05/03/02
|
29 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (3 pages) |
14 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New director appointed (3 pages) |
5 March 2001 | Incorporation (21 pages) |