London
SW17 7PR
Director Name | Simon Travers Clayton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 October 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Quebec Gardens South Woodham Ferrers Essex CM3 5EU |
Director Name | Charles Spencer Guy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | Cheyney House Langton Road Langton Green Tunbridge Wells Kent TN3 0HP |
Secretary Name | Patrick Murr Tidnam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | 51 Fircroft Road London SW17 7PR |
Director Name | Andrew George Edwin Lock |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Romans Way Pyrford Surrey GU22 8TR |
Director Name | Innes Maclean |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 October 2002) |
Role | Company Director |
Correspondence Address | Providence Cottage Phoney Pie Lane Chalford Hill Cloucs GL6 8FT Wales |
Director Name | Roger Bramall Morgan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tower Bridge Wharf 86 St Katharine's Way London E1W 1UR |
Secretary Name | Patrick Murr Tidnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 51 Fircroft Road London SW17 7PR |
Director Name | Gary Humphreys |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2004) |
Role | Underwriter |
Correspondence Address | 7 Ashleigh Gardens Headcorn Ashford Kent TN27 9TW |
Director Name | Robin Bingham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 25 April 2004) |
Role | Managing Director |
Correspondence Address | 96 Brands Hill Avenue High Wycombe Buckinghamshire HP13 5PX |
Secretary Name | Jacqueline Hammond Quaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2005) |
Role | Accountant |
Correspondence Address | 20 Overstone Road Luton Bedfordshire LU4 8QZ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | 10 Tower Bridge Wharf 86 St Katherine`S Way London E1W 1UR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | Voluntary strike-off action has been suspended (1 page) |
24 November 2005 | Application for striking-off (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Return made up to 13/06/05; full list of members
|
1 March 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: victoria house victoria street northampton NN1 3NR (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 July 2004 | Return made up to 13/06/04; full list of members
|
3 June 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
14 February 2004 | Auditor's resignation (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 10 tower bridge wharf 86 saint katharines way london E1W 1UR (1 page) |
24 July 2003 | Amended full accounts made up to 30 September 2002 (13 pages) |
20 June 2003 | Return made up to 13/06/03; full list of members
|
10 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 April 2003 | Ad 25/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 April 2003 | Director resigned (2 pages) |
3 April 2003 | Resolutions
|
2 April 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
29 April 2002 | Company name changed active business credit LIMITED\certificate issued on 29/04/02 (2 pages) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
15 January 2002 | Director resigned (1 page) |
13 June 2001 | Incorporation (29 pages) |