Tretower
Powys
NP8 1RF
Wales
Director Name | Peter William Logan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2001(2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Avington Cottages Avington Hungerford RG17 0UL |
Secretary Name | David John Logan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2001(2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Director & Secretary |
Correspondence Address | Clover Cottage Tretower Powys NP8 1RF Wales |
Director Name | Andrew Graham Mercer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Accountant |
Correspondence Address | 2 Anjou Green Chelmsford Essex CM1 6EE |
Director Name | Stephen Robert Lewis |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2003(2 years after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Banker |
Correspondence Address | 15 Boss House Boss Street London SE1 2PS |
Director Name | Arthur Richard McPhee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2002(11 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2004) |
Role | IT |
Correspondence Address | 43 Millbrooke Court Keswick Road Putney London SW15 2RA |
Director Name | Kenneth Alun Peacock |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2002(11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2005) |
Role | Marketing |
Correspondence Address | 70 Ansell Road London SW17 7LT |
Director Name | Mr David Charles Brian Tarling |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 2005) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 27 Pearfield Road Forrest Hill London SE23 2LP |
Director Name | Elite Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | Keresley Suite Centre Court 1301 Stratford Road Birmingham B28 9HH |
Secretary Name | Elite Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | Keresley Suite Centre Court [1301 Stratford Road Birmingham B28 9HH |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2007 | Dissolved (1 page) |
---|---|
20 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Statement of affairs (7 pages) |
27 January 2006 | Appointment of a voluntary liquidator (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: the courtyard black mountains business park talgarth, brecon powys LD3 0DS (1 page) |
3 January 2006 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
19 August 2005 | Return made up to 23/07/05; full list of members (4 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: the courtyard the prya centre talgarth powys LD3 0DS (1 page) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Location of debenture register (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 September 2004 | Return made up to 23/07/04; full list of members
|
16 September 2004 | Particulars of mortgage/charge (6 pages) |
23 August 2004 | Ad 31/07/03--------- £ si 150@1=150 £ ic 102/252 (2 pages) |
29 June 2004 | Director resigned (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 August 2003 | Ad 24/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 August 2003 | Return made up to 23/07/03; full list of members (9 pages) |
8 August 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
8 May 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: centa house 61 birkenhead street london WC1H 8BB (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
27 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: keresley suite,centre court 1301 stratford road birmingham B28 9HH (1 page) |
13 December 2001 | New director appointed (2 pages) |
24 October 2001 | Ad 24/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New secretary appointed;new director appointed (2 pages) |