London
W2 5EB
Director Name | David James Nicholls |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(3 months after company formation) |
Appointment Duration | 5 years (closed 03 April 2007) |
Role | Local Authority Manager |
Correspondence Address | 27 Florence Road Brighton East Sussex BN1 6DL |
Secretary Name | Mrs Jane Elizabeth Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(3 months after company formation) |
Appointment Duration | 5 years (closed 03 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Harcourt Road Tring Hertfordshire HP23 5JJ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 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 | Mrs Maureen Ann Hedges |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2001(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 2002) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 14 Upper Station Road Radlett Hertfordshire WD7 8BX |
Director Name | Mrs Jane Elizabeth Hodgson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2001(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Harcourt Road Tring Hertfordshire HP23 5JJ |
Director Name | Ms Sally Jane Klewin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2001(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 2002) |
Role | Training And Development Consu |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House 76 High Street Corsham Wiltshire SN13 0HF |
Secretary Name | Mrs Maureen Ann Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2001(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 2002) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 14 Upper Station Road Radlett Hertfordshire WD7 8BX |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 months after company formation) |
Appointment Duration | 1 day (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Picton House 68 Westbourne Park Villas London W2 5EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2006 | Application for striking-off (1 page) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Secretary resigned;director resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 11 harcourt road tring hertfordshire HP23 5JJ (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Company name changed coaching solutions LIMITED\certificate issued on 21/02/02 (2 pages) |
13 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
20 December 2001 | Incorporation (16 pages) |