Hemblington
Norwich
Norfolk
NR13 4PJ
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 January 2009) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Mr Neil Johnston Gardiner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 January 2009) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 3 Sharp House 32 Clevedon Road Twickenham Middlesex TW1 2TQ |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 2007) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Director Name | Michael Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Jubilee Place London SW3 3TD |
Director Name | Robin David Clement Arnold |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 14 April 2008) |
Role | Treasurer |
Correspondence Address | 20 Grove Park Road London W4 3SD |
Director Name | Michael Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Jubilee Place London SW3 3TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 Grosvenor Street London W1K 4QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2008 | Application for striking-off (2 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director robin arnold (1 page) |
18 April 2008 | Appointment terminated director michael marshall (1 page) |
29 March 2008 | Director appointed michael marshall (1 page) |
29 March 2008 | Director appointed robin david clement arnold (1 page) |
11 September 2007 | New director appointed (3 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (11 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | New director appointed (3 pages) |
8 August 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
6 September 2006 | Full accounts made up to 31 October 2005 (11 pages) |
19 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
6 September 2005 | Full accounts made up to 31 October 2004 (11 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page) |
3 June 2005 | Return made up to 04/05/05; full list of members (8 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (11 pages) |
15 March 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
3 December 2004 | Full accounts made up to 31 October 2003 (12 pages) |
7 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (12 pages) |
15 August 2003 | Director's particulars changed (1 page) |
13 June 2003 | Return made up to 04/05/03; full list of members (8 pages) |
4 March 2003 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
20 February 2003 | New director appointed (7 pages) |
11 February 2003 | Director resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
1 July 2002 | Return made up to 04/05/02; full list of members (7 pages) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | New director appointed (3 pages) |
21 May 2002 | Director's particulars changed (1 page) |
9 October 2001 | New director appointed (7 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
9 October 2001 | New director appointed (8 pages) |
9 October 2001 | New secretary appointed (2 pages) |
4 May 2001 | Incorporation (13 pages) |