London
NW8 0ET
Director Name | Mr Robert John Stevenson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Canaway Walk Rugeley Staffordshire WS15 2XU |
Secretary Name | Iain Michael Panton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 28 Barcelona Drive Minchinhampton Stroud Glos. GL6 9DS Wales |
Director Name | Dr Graeme Wight Fairbairn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Culver Lane Reading Berkshire RG6 1DX |
Director Name | Mr William R Kelly |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Boscobel Place London SW1W 9PE |
Secretary Name | Christopher Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Lillesden Frith The Moor Hawkhurst Kent TN18 4QS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Paul Brooks |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2003) |
Role | Vice President |
Correspondence Address | 10 Shire Lane West Bergholt Essex CO6 3SN |
Secretary Name | Martin Anthony Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 14 Harewood Road Allestree Derby DE22 2JN |
Director Name | Mark Michael Mencel |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2004) |
Role | Vice President |
Correspondence Address | Marrowells Lodge 35 Oatlands Chase Weybridge Surrey KT13 9RP |
Secretary Name | Mark Alflatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | 3 Seymour Drive Bromley Kent BR2 8RE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Allington House 150 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2005 | Application for striking-off (1 page) |
17 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
26 September 2003 | Return made up to 15/08/03; no change of members (7 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 March 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New director appointed (3 pages) |
20 February 2002 | Director resigned (1 page) |
9 October 2001 | New director appointed (3 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | New secretary appointed (2 pages) |