Milstead
Sittingbourne
Kent
ME9 0SA
Director Name | Mr Kenneth John Greatbatch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Chevin Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4UD |
Director Name | Rodger Francis Scullion |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | Cherry Hill 50 Queen Street Helensburgh Dunbartonshire G84 9PT Scotland |
Director Name | Anthony Charles Wightman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Consultant |
Correspondence Address | 17 Park Hill Ealing London W5 2JS |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 10 months |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Virginia Tracy Coubrough |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Corrance Road London SW2 5RH |
Director Name | Alexander John Nightingale |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1a Alma Road Wandsworth Town London SW18 1AA |
Secretary Name | Virginia Tracy Coubrough |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Corrance Road London SW2 5RH |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 July 2007 | Dissolved (1 page) |
---|---|
26 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 April 2007 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators statement of receipts and payments (6 pages) |
20 June 2006 | Resolutions
|
11 January 2006 | Registered office changed on 11/01/06 from: 55 moorgate london EC2R 6PA (1 page) |
6 January 2006 | Declaration of solvency (3 pages) |
6 January 2006 | Appointment of a voluntary liquidator (1 page) |
28 December 2005 | Resolutions
|
26 September 2005 | Auditor's resignation (1 page) |
25 July 2005 | Resolutions
|
28 June 2005 | Return made up to 18/06/05; full list of members (22 pages) |
13 July 2004 | Return made up to 18/06/04; full list of members (25 pages) |
26 September 2003 | Full accounts made up to 30 April 2003 (17 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members
|
16 June 2003 | Secretary's particulars changed (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
30 October 2002 | Secretary's particulars changed (1 page) |
12 September 2002 | Group of companies' accounts made up to 30 April 2002 (59 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 3 finsbury avenue london EC2M 2NB (1 page) |
24 September 2001 | Ad 07/08/01--------- £ si [email protected]= 150 £ ic 50000/50150 (4 pages) |
24 July 2001 | Listing of particulars (54 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Memorandum and Articles of Association (7 pages) |
17 July 2001 | £ nc 50000/50500 25/06/01 (1 page) |
13 July 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
12 July 2001 | New director appointed (2 pages) |
6 July 2001 | Notice of intention to trade as an investment co. (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: kempson house camonmile street london EC3A 7AN (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (3 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | Ad 26/06/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 83 leonard street london EC2A 4QS (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
27 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
27 June 2001 | Application to commence business (2 pages) |
18 June 2001 | Incorporation (16 pages) |