Guildford
Surrey
GU4 8DL
Director Name | Mr Raymond Thomas Stewart |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Station Road Craigavad County Down BT18 0BP Northern Ireland |
Secretary Name | Mr Raymond Thomas Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Station Road Craigavad County Down BT18 0BP Northern Ireland |
Director Name | Graham Baker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 April 2007) |
Role | Finance Director |
Correspondence Address | 52 Whitchurch Lane Diucens Heath Solihull B90 1PB |
Director Name | Mr Ronald Michael McNamara |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 November 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Applegrarth Manor Welbury Northallerton North Yorkshire DL6 2SF |
Director Name | Gillian Veronica Mary Preisner |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 3 Grantley Close Shalford Guildford Surrey GU4 8DL |
Secretary Name | Gillian Veronica Mary Preisner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 3 Grantley Close Shalford Guildford Surrey GU4 8DL |
Secretary Name | Graham Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 52 Whitchurch Lane Dickens Heath Solihull B90 1PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7th Floor 6 New Street Square London EC4A 3LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o speechly bzrcham LLP 6 st andrew street london EC4A 3LX (1 page) |
28 November 2007 | Director resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: suite 1 90 high street henley in arden west midlands B95 5BY (1 page) |
17 May 2007 | Return made up to 28/11/06; no change of members (7 pages) |
27 April 2007 | Secretary resigned;director resigned (1 page) |
16 April 2007 | Full accounts made up to 31 December 2005 (13 pages) |
29 March 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
3 February 2006 | New secretary appointed (3 pages) |
3 February 2006 | Return made up to 28/11/05; full list of members
|
16 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 5 ridge house, ridge house drive festival park stoke-on-trent staffordshire ST1 5SJ (1 page) |
13 December 2004 | Return made up to 28/11/04; full list of members
|
24 September 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
17 April 2004 | Accounting reference date extended from 30/11/03 to 28/02/04 (1 page) |
26 March 2004 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
26 January 2004 | Return made up to 28/11/03; full list of members (9 pages) |
26 March 2003 | Ad 01/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 January 2003 | Return made up to 28/11/02; full list of members (8 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | New director appointed (4 pages) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |