London
E1 8HG
Secretary Name | Farzim Nazari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | Cmc Group Plc 66 Prescot Street London E1 8HG |
Director Name | Barry Michael Bicknell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 June 2007) |
Role | Finance Director |
Correspondence Address | 47 Walsingham Road Hove East Sussex BN3 4FE |
Director Name | John Frederick Ersser |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 June 2007) |
Role | Commercial Director |
Correspondence Address | Cmc Group Plc 66 Prescot Street London E1 8HG |
Director Name | Anthony Charles Crowe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2003) |
Role | Trust Director |
Correspondence Address | 2 Seafield Avenue La Grande Route De La Cote St Clements JE2 6ND |
Director Name | Alexandra Maria Luxo |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 June 2001(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2003) |
Role | Trust Director |
Correspondence Address | Pied A Terre 6 La Place Du Puits Rue De La Capelle St Ouen Jersey JE3 2DQ |
Director Name | Franck Stephane Matthews |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2003) |
Role | Trust Manager |
Correspondence Address | 1 Le Garel Hansford Lane First Tower St Helier Jersey JE2 3JL |
Director Name | Mr Roberto Monticelli |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2003) |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | 7 Orchard Mews Tower Road, St Helier Jersey Channel Islands JE2 3LX |
Director Name | Donald McKay Reid |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2003) |
Role | Trust Director |
Correspondence Address | 1 Santa Rosa Patier Lane St Saviour Jersey JE2 7LQ |
Director Name | Anthony John Staples |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2003) |
Role | Trust Director |
Correspondence Address | Adison, Le Jardin De Lest La Rue De La Rosiere St. Mary Jersey Channel Islands JE3 3DG |
Director Name | Nexus Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Carlton House 16-18 Albert Square Manchester Greater Manchester M2 5PF |
Secretary Name | Nexus Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Carlton House 16-18 Albert Square Manchester Lancashire M2 5PF |
Secretary Name | Aibworthytrust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2003) |
Correspondence Address | Aib House PO Box 361 Grenville Street St Helier Jersey Channel Islands JE4 9WN |
Registered Address | 66 Prescot Street London E1 8HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
13 November 2006 | Application for striking-off (1 page) |
24 July 2006 | Return made up to 18/06/06; full list of members (8 pages) |
24 May 2006 | New director appointed (4 pages) |
4 May 2006 | New director appointed (4 pages) |
9 November 2005 | Return made up to 18/06/05; full list of members (8 pages) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
1 September 2004 | Return made up to 18/06/04; full list of members (15 pages) |
6 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
17 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Secretary's particulars changed (2 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: nexus solicitors carlton house, 16-18 albert square manchester M2 5PE (1 page) |
7 January 2004 | Return made up to 18/06/03; full list of members (20 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Nc inc already adjusted 28/10/02 (3 pages) |
28 October 2003 | Director resigned (1 page) |
24 October 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 October 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
20 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed (3 pages) |
2 May 2003 | Nc inc already adjusted 02/04/03 (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
4 April 2003 | Nc inc already adjusted 26/03/03 (1 page) |
4 April 2003 | Resolutions
|
1 December 2002 | Resolutions
|
13 November 2002 | Resolutions
|
24 September 2002 | Resolutions
|
15 July 2002 | Resolutions
|
15 July 2002 | Resolutions
|
1 July 2002 | Return made up to 18/06/02; full list of members
|
25 June 2002 | Resolutions
|
25 June 2002 | Nc inc already adjusted 23/05/02 (3 pages) |
18 April 2002 | Resolutions
|
22 November 2001 | Resolutions
|
22 November 2001 | Nc inc already adjusted 08/11/01 (3 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
10 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
29 June 2001 | New director appointed (5 pages) |
29 June 2001 | New director appointed (7 pages) |
29 June 2001 | New director appointed (13 pages) |
29 June 2001 | New director appointed (10 pages) |
29 June 2001 | New director appointed (14 pages) |
29 June 2001 | New director appointed (11 pages) |
18 June 2001 | Incorporation (18 pages) |