London
SW1W 9HT
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(5 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 September 2009) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 September 2009) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Mr Roderick John Pearson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Criffel Avenue Streatham London SW2 4AZ |
Director Name | Mr Edward Peter Mitchell Fothergill Smith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Ravenscourt Road London W6 0UJ |
Director Name | Mr Nicholas Gordon Ellis Driver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pullens Cottage 2 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Alwyne Road London N1 2HH |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Vicarage Road East Sheen London SW14 8PZ |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Appointment of a voluntary liquidator (1 page) |
18 December 2008 | Declaration of solvency (3 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 December 2007 | Sect 394 (1 page) |
8 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
4 October 2007 | Director's particulars changed (1 page) |
21 September 2007 | Location of register of members (1 page) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
13 February 2007 | New director appointed (1 page) |
7 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 October 2006 | Resolutions
|
10 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
14 March 2006 | Return made up to 25/01/06; no change of members (2 pages) |
18 January 2006 | Director resigned (1 page) |
10 October 2005 | Resolutions
|
3 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
24 March 2004 | New director appointed (5 pages) |
24 March 2004 | New director appointed (7 pages) |
24 March 2004 | New director appointed (4 pages) |
23 March 2004 | Director resigned (1 page) |
19 February 2004 | Return made up to 25/01/04; full list of members (5 pages) |
24 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 9 park place london SW1A 1LP (1 page) |
5 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
26 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New director appointed (5 pages) |
19 February 2003 | New director appointed (5 pages) |
5 April 2002 | Particulars of mortgage/charge (11 pages) |
2 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |