Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary Name | Meridien Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Dartford Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Mr Fraser Scott Duncan |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 2002) |
Role | Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsie Road London SE22 8DX |
Director Name | Mark Gerald Fresson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 8 The Avenue Richmond Surrey TW9 2AJ |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 October 2001) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Flat 2 105 Cadogan Gardens London SW3 2RF |
Director Name | Lisa Marie Mackenzie |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Richard Lee Mahoney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2003) |
Role | Chief Operating Officer |
Correspondence Address | Flat 14,38 Queens Gate London SW7 5JN |
Secretary Name | Lisa Marie Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Mr David Ossian Maloney |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DG |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 October 2001) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 September 2006 | Receiver ceasing to act (1 page) |
---|---|
18 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 September 2006 | Dissolved (1 page) |
30 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2006 | Appointment of a voluntary liquidator (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Statement of affairs (7 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page) |
26 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (1 page) |
30 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2004 | New secretary appointed (3 pages) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | Declaration of mortgage charge released/ceased (3 pages) |
7 January 2004 | Director resigned (1 page) |
17 October 2003 | Form 3.2 - s/ment of affairs (8 pages) |
17 October 2003 | Administrative Receiver's report (10 pages) |
27 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
8 August 2003 | Appointment of receiver/manager (1 page) |
31 July 2003 | Full accounts made up to 30 June 2002 (16 pages) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 February 2003 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (10 pages) |
10 October 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
15 March 2002 | Director's particulars changed (1 page) |
7 February 2002 | Statement of affairs (6 pages) |
7 February 2002 | Ad 11/07/01--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
3 December 2001 | Resolutions
|
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
31 October 2001 | New director appointed (3 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New secretary appointed;new director appointed (4 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
21 August 2001 | Ad 10/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 August 2001 | Nc inc already adjusted 10/07/01 (2 pages) |
16 August 2001 | Resolutions
|
1 August 2001 | Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page) |
31 July 2001 | Particulars of mortgage/charge (7 pages) |
24 July 2001 | Resolutions
|
17 July 2001 | New director appointed (3 pages) |
16 July 2001 | Resolutions
|
16 July 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
14 June 2001 | New director appointed (3 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | New director appointed (4 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (9 pages) |
16 May 2001 | Company name changed intercede 1707 LIMITED\certificate issued on 16/05/01 (2 pages) |
29 March 2001 | Incorporation (27 pages) |