Redland
Bristol
Avon
BS6 7LN
Secretary Name | Robert John Caruthers Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 March 2010) |
Role | Company Director |
Correspondence Address | 11 Dundonald Road Redland Bristol Avon BS6 7LN |
Director Name | Mr Brian Edward Williams |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 March 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Holmbush Road London SW15 3LE |
Director Name | John Charles Godfrey Bremridge |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(7 years, 11 months after company formation) |
Appointment Duration | 12 months (closed 30 March 2010) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1a Eredine 38 Mt Kellett Road Hong Kong Sar China |
Director Name | Glynne Stanfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Director Name | Julie Mobed |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Brooklands Court Brooklands Avenue Cambridge CB2 2BP |
Secretary Name | Julie Mobed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Brooklands Court Brooklands Avenue Cambridge CB2 2BP |
Director Name | David Patrick Newling Ward |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 March 2002) |
Role | Hotelier |
Correspondence Address | The Old Rectory Bix Henley-On-Thames Oxfordshire RG9 6BP |
Director Name | Mr Anthony James Brewis Nares |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Blakeford House Broad Street Kings Stanley Stonehouse Gloucestershire GL10 3PN Wales |
Director Name | William Nicholas Dickinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 October 2006) |
Role | Hotelier |
Correspondence Address | Friday House Friday Street Arlingham Gloucestershire GL2 7JP Wales |
Secretary Name | Nigel Peter Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Fairfields Murrells End Hartpury Gloucester Gloucestershire GL19 3DF Wales |
Director Name | Simaon Anthony David Baldwin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 July 2005) |
Role | Operations Director |
Correspondence Address | Barrington House Mount Boone Dartmouth Devon TQ6 9HZ |
Director Name | Nigel Peter Chapman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 March 2002) |
Role | Chartered Accountant Hotelier |
Correspondence Address | Fairfields Murrells End Hartpury Gloucester Gloucestershire GL19 3DF Wales |
Director Name | James Rupert Kenyon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2005) |
Role | Director Of Sales And Marketin |
Correspondence Address | 3 Siwian Cottages Studley Wiltshire SN11 9ND |
Director Name | Mr Frank Watts Kearton Gee |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 March 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Windrush Stoke Row Road Peppard Common Oxfordshire RG9 5JD |
Director Name | Paul Andrew Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 March 2002) |
Role | Financial Controller |
Correspondence Address | Villa Marina 12 Sea Front Road Skegness Lincolnshire PE25 3BQ |
Secretary Name | Mr Anthony James Brewis Nares |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blakeford House Broad Street Kings Stanley Stonehouse Gloucestershire GL10 3PN Wales |
Director Name | Nigel Peter Chapman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 October 2006) |
Role | Chartered Accountant |
Correspondence Address | Fairfields Murrells End Hartpury Gloucester Gloucestershire GL19 3DF Wales |
Director Name | Peter Alan Kilgour |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2009) |
Role | Finance Director |
Correspondence Address | House 5 Helene Court, 14 Shouson Hill Road Hong Kong Foreign |
Director Name | Adrian To |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2007) |
Role | Managing Director |
Correspondence Address | Flat 29 64 Buckingham Gate London SW1E 6AR |
Director Name | Jeremy Mark Bretherton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2009) |
Role | Chartered Surveyor |
Correspondence Address | 10 Red Hill Chislehurst Kent BR7 6DB |
Registered Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2009 | Application to strike the company off the register (3 pages) |
5 December 2009 | Application to strike the company off the register (3 pages) |
3 November 2009 | Resolutions
|
3 November 2009 | Resolutions
|
2 November 2009 | (1 page) |
2 November 2009 | Re-registration of Memorandum and Articles (10 pages) |
2 November 2009 | Re-registration from a private limited company to a private unlimited company (2 pages) |
2 November 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 November 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 November 2009 | Re-registration from a private limited company to a private unlimited company (2 pages) |
2 November 2009 | Re-registration of Memorandum and Articles (10 pages) |
2 November 2009 | Re-registration assent (1 page) |
21 August 2009 | Appointment terminated director jeremy bretherton (1 page) |
21 August 2009 | Appointment Terminated Director jeremy bretherton (1 page) |
15 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
17 April 2009 | Appointment terminated director peter kilgour (1 page) |
17 April 2009 | Director appointed john charles godfrey bremridge (2 pages) |
17 April 2009 | Appointment Terminated Director peter kilgour (1 page) |
17 April 2009 | Director appointed john charles godfrey bremridge (2 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
8 August 2007 | Application for reregistration from PLC to private (1 page) |
8 August 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Re-registration of Memorandum and Articles (11 pages) |
8 August 2007 | Application for reregistration from PLC to private (1 page) |
8 August 2007 | Re-registration of Memorandum and Articles (11 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Return made up to 09/04/07; full list of members (4 pages) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Return made up to 09/04/07; full list of members (4 pages) |
30 January 2007 | Auditor's resignation (1 page) |
30 January 2007 | Auditor's resignation (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (41 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (41 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: swire house 59 buckingham gate london SW1E 6AJ (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
3 November 2006 | Ad 18/10/06--------- £ si 30000@1=30000 £ ic 80002/110002 (2 pages) |
3 November 2006 | Ad 18/10/06--------- £ si 30000@1=30000 £ ic 80002/110002 (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: swire house 59 buckingham gate london SW1E 6AJ (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Resolutions
|
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Resolutions
|
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 8 baker street london W1U 3LL (1 page) |
31 October 2006 | Ad 18/10/06--------- £ si 30000@1=30000 £ ic 50002/80002 (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 8 baker street london W1U 3LL (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Ad 18/10/06--------- £ si 30000@1=30000 £ ic 50002/80002 (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
25 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
26 May 2005 | Return made up to 09/04/05; full list of members (9 pages) |
26 May 2005 | Return made up to 09/04/05; full list of members (9 pages) |
3 December 2004 | Particulars of mortgage/charge (7 pages) |
3 December 2004 | Particulars of mortgage/charge (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
18 May 2004 | Return made up to 09/04/04; full list of members (9 pages) |
18 May 2004 | Return made up to 09/04/04; full list of members
|
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
26 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
26 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Return made up to 09/04/03; full list of members
|
23 April 2003 | Return made up to 09/04/03; full list of members (8 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New director appointed (3 pages) |
8 June 2002 | Particulars of mortgage/charge (9 pages) |
8 June 2002 | Particulars of mortgage/charge (9 pages) |
14 May 2002 | Return made up to 09/04/02; full list of members
|
14 May 2002 | Return made up to 09/04/02; full list of members (8 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (1 page) |
26 March 2002 | New director appointed (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (1 page) |
15 March 2002 | New secretary appointed (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New director appointed (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New director appointed (1 page) |
14 February 2002 | Particulars of mortgage/charge (7 pages) |
14 February 2002 | Particulars of mortgage/charge (7 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
31 May 2001 | Certificate of authorisation to commence business and borrow (1 page) |
31 May 2001 | Certificate of authorisation to commence business and borrow (1 page) |
31 May 2001 | Application to commence business (2 pages) |
31 May 2001 | Ad 21/05/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
31 May 2001 | Ad 21/05/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
4 May 2001 | New director appointed (3 pages) |
4 May 2001 | New director appointed (3 pages) |
27 April 2001 | Memorandum and Articles of Association (50 pages) |
27 April 2001 | Memorandum and Articles of Association (50 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New director appointed (3 pages) |
24 April 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
24 April 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
19 April 2001 | Company name changed alias manchester PLC\certificate issued on 19/04/01 (2 pages) |
19 April 2001 | Company name changed alias manchester PLC\certificate issued on 19/04/01 (2 pages) |
9 April 2001 | Incorporation (56 pages) |
9 April 2001 | Incorporation (56 pages) |