Bromley
Kent
BR1 5RP
Director Name | Mr David Thomas Bryant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2009(7 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 22 March 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 37 Ramillies Road London W4 1JW |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2009(7 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 22 March 2011) |
Role | Executive Vice President - Uk |
Country of Residence | England |
Correspondence Address | 1 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Director Name | Colin Newman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 13 Burgess Hill London NW2 2DD |
Secretary Name | Mette Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Burgess Hill London NW2 2DD |
Director Name | Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 15a Linksway Northwood Middlesex HA6 2XA |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 22 August 2001) |
Role | Company Director |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 February 2007) |
Role | Secretary |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Joseph Cokell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Talltrees Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Edward John Nicholas Cook |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 September 2006) |
Role | Finance Director |
Correspondence Address | 25 Ernle Road Wimbledon London SW20 0HH |
Director Name | Mr Martin James Haxby |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2006) |
Role | Business Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildhern 133 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EJ |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(5 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 2009) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Director Name | Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 2009) |
Role | Evp & Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory The Street Albury Guildford Surrey GU5 9AX |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 1 Sussex Place London W6 9EA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | Application to strike the company off the register (3 pages) |
23 November 2010 | Application to strike the company off the register (3 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Solvency statement dated 13/10/10 (1 page) |
19 October 2010 | Resolutions
|
19 October 2010 | Statement of capital on 19 October 2010
|
19 October 2010 | Statement by Directors (1 page) |
19 October 2010 | Statement by directors (1 page) |
19 October 2010 | Solvency Statement dated 13/10/10 (1 page) |
19 October 2010 | Statement of capital on 19 October 2010
|
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 March 2009 | Accounts made up to 31 December 2008 (5 pages) |
11 March 2009 | Director appointed thomas clive fisher (1 page) |
11 March 2009 | Director appointed thomas clive fisher (1 page) |
10 March 2009 | Director appointed david thomas bryant (1 page) |
10 March 2009 | Appointment terminated director richard constant (1 page) |
10 March 2009 | Appointment Terminated Director richard constant (1 page) |
10 March 2009 | Director appointed david thomas bryant (1 page) |
10 March 2009 | Appointment Terminated Director boyd muir (1 page) |
10 March 2009 | Appointment terminated director boyd muir (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
28 April 2008 | Director appointed richard michael constant (1 page) |
28 April 2008 | Director appointed boyd johnston muir (1 page) |
28 April 2008 | Appointment terminated director paul wallace (1 page) |
28 April 2008 | Director appointed richard michael constant (1 page) |
28 April 2008 | Appointment Terminated Director paul wallace (1 page) |
28 April 2008 | Director appointed boyd johnston muir (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
7 November 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
7 November 2007 | Accounts made up to 30 September 2007 (7 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Return made up to 04/07/07; full list of members (2 pages) |
17 October 2007 | Return made up to 04/07/07; full list of members (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
27 October 2006 | Accounts made up to 30 September 2006 (8 pages) |
27 October 2006 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
17 August 2006 | Accounts for a dormant company made up to 30 September 2005 (9 pages) |
17 August 2006 | Accounts made up to 30 September 2005 (9 pages) |
17 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
15 May 2006 | New director appointed (3 pages) |
15 May 2006 | New director appointed (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2005 | Return made up to 04/07/05; full list of members (3 pages) |
30 August 2005 | Return made up to 04/07/05; full list of members (3 pages) |
5 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
5 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
23 August 2004 | Return made up to 04/07/04; full list of members (8 pages) |
23 August 2004 | Return made up to 04/07/04; full list of members (8 pages) |
12 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
12 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
20 October 2003 | Return made up to 04/07/03; full list of members (8 pages) |
20 October 2003 | Return made up to 04/07/03; full list of members (8 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
5 August 2002 | Return made up to 04/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 04/07/02; full list of members (8 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (3 pages) |
10 September 2001 | Statement of affairs (14 pages) |
10 September 2001 | Ad 25/07/01--------- £ si [email protected] (2 pages) |
10 September 2001 | Statement of affairs (14 pages) |
10 September 2001 | Ad 25/07/01--------- £ si [email protected] (2 pages) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | New director appointed (3 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (3 pages) |
22 August 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
22 August 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: regent house 1 pratt mews london NW1 0AD (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: regent house 1 pratt mews london NW1 0AD (1 page) |
21 August 2001 | Particulars of mortgage/charge (19 pages) |
21 August 2001 | Particulars of mortgage/charge (19 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Declaration of assistance for shares acquisition (10 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Resolutions
|
16 August 2001 | Declaration of assistance for shares acquisition (11 pages) |
16 August 2001 | Declaration of assistance for shares acquisition (11 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Declaration of assistance for shares acquisition (10 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | £ nc 1000/10000 12/07/01 (1 page) |
10 August 2001 | £ nc 1000/10000 12/07/01 (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | S-div 12/07/01 (1 page) |
10 August 2001 | S-div 12/07/01 (1 page) |
10 August 2001 | Resolutions
|
10 August 2001 | Resolutions
|
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page) |
10 July 2001 | New director appointed (3 pages) |
10 July 2001 | New director appointed (3 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
4 July 2001 | Incorporation (14 pages) |
4 July 2001 | Incorporation (14 pages) |