Ropsley
Grantham
Lincolnshire
NG33 4BG
Director Name | David John Morgan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 11 May 2010) |
Role | Police Officer |
Correspondence Address | Claerwen Cheltenham Road Bisley Gloucestershire GL6 7BJ Wales |
Secretary Name | Matthew Norwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | 19 Norman House London SW8 2TA |
Director Name | Paul Anthony Toland |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Chief Superintendent |
Correspondence Address | Metropolitan Police Whitehall Police Office, Victoria Em London SW1A 2JL |
Director Name | Bryan Colin Burrdugh |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Chancel Court 57 Dean Street London W1D 6AH |
Director Name | Robert Hazard Todd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Regional Security Manager |
Correspondence Address | Lavender Cottage Hillcrest Road Edenbridge Kent TN8 6JS |
Director Name | Michael Finbarr O'Connor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Hotel Operations Director |
Country of Residence | England |
Correspondence Address | 29 Warwick Mansions Cromwell Crescent London SW5 9QR |
Director Name | Mr Alexander John McDiamid Nicoll |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Head Of Internal Communication |
Country of Residence | United Kingdom |
Correspondence Address | 45 Natal Road London SW16 6JA |
Director Name | Mrs Doreen Miller |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ranulf Road London NW2 2BT |
Secretary Name | Ms Dale Alexandra Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Avenue Road Brentford Middlesex TW8 9NS |
Director Name | Stanley Michael Brown |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 January 2003) |
Role | Commercial Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Castle Drive Maidenhead Berkshire SL6 6DB |
Director Name | Kwai Choy Wong |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 June 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Daylesford Avenue London SW15 5QR |
Director Name | Mr Nicholas Tamblyn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2004) |
Role | Chairman Uk Plc |
Country of Residence | England |
Correspondence Address | Clouds Hill Miles Lane Cobham Surrey KT11 2EF |
Director Name | Gareth Edmund Clutton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sandrock Cinder Hill, North Chailey Lewes East Sussex BN8 4HR |
Director Name | Ms Sally Patricia Humphreys |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 2005) |
Role | Head Of Trade Association |
Country of Residence | United Kingdom |
Correspondence Address | 73 Osprey Close London E11 1SZ |
Director Name | Sarah Elizabeth Porter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 February 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Shiplake Cottage Lower Shiplake Henley On Thames Oxfordshire RG9 3LW |
Director Name | Mr David Lewis Shaw |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 February 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Portland Road London W11 4LQ |
Director Name | Robert Digby Paul Cohen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2005) |
Role | Managing Director |
Correspondence Address | West Cottage Woodhall Lane Sunningdale Berkshire SL5 9QW |
Secretary Name | Ruth Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Flat 4 18 Ospringe Road London NW5 2JE |
Director Name | Mr Simon Michael Williets |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Tivoli Road Crouch End London N8 8RE |
Secretary Name | Dannie McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | 28 Holmesdale Park Coopers Hill Road Nutfield Surrey RH1 4NW |
Director Name | Cllr Audrey Ruth Lewis |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2009) |
Role | Retired |
Correspondence Address | 7 York House Upper Montagu Street London W1H 1FR |
Director Name | Christopher Robert Peers |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2009) |
Role | Bid Manager |
Correspondence Address | 4 Hollyberry Grove Holmer Green High Wycombe Buckinghamshire HP15 6XB |
Registered Address | Westminster City Hall 5th Floor West 64 Victoria Street London SW1E 6QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 6 April 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 06 April |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2010 | Application to strike the company off the register (3 pages) |
16 January 2010 | Application to strike the company off the register (3 pages) |
31 October 2009 | Total exemption full accounts made up to 6 April 2008 (11 pages) |
31 October 2009 | Total exemption full accounts made up to 6 April 2008 (11 pages) |
31 October 2009 | Total exemption full accounts made up to 6 April 2008 (11 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2009 | Annual return made up to 28/01/08 (10 pages) |
14 May 2009 | Annual return made up to 28/01/09 (12 pages) |
14 May 2009 | Annual return made up to 28/01/08 (10 pages) |
14 May 2009 | Annual return made up to 28/01/09 (12 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2009 | Appointment Terminated Director michael o'connor (1 page) |
13 February 2009 | Appointment Terminated Director christopher peers (1 page) |
13 February 2009 | Appointment terminated director michael o'connor (1 page) |
13 February 2009 | Appointment Terminated Director sarah porter (1 page) |
13 February 2009 | Appointment terminated director audrey lewis (2 pages) |
13 February 2009 | Appointment Terminated Director david shaw (1 page) |
13 February 2009 | Appointment terminated director david shaw (1 page) |
13 February 2009 | Appointment terminated director sarah porter (1 page) |
13 February 2009 | Appointment terminated director christopher peers (1 page) |
13 February 2009 | Appointment Terminated Director audrey lewis (2 pages) |
11 March 2008 | Full accounts made up to 6 April 2007 (14 pages) |
11 March 2008 | Full accounts made up to 6 April 2007 (14 pages) |
11 March 2008 | Full accounts made up to 6 April 2007 (14 pages) |
17 August 2007 | Full accounts made up to 6 April 2006 (17 pages) |
17 August 2007 | Full accounts made up to 6 April 2006 (17 pages) |
17 August 2007 | Full accounts made up to 6 April 2006 (17 pages) |
23 April 2007 | Annual return made up to 28/01/07 (3 pages) |
23 April 2007 | Annual return made up to 28/01/07 (3 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: council house room 57 97-113 marylebon road london NW1 5PT (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: council house room 57 97-113 marylebon road london NW1 5PT (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 6 April 2005 (13 pages) |
24 October 2006 | Full accounts made up to 6 April 2005 (13 pages) |
24 October 2006 | Full accounts made up to 6 April 2005 (13 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
3 April 2006 | Annual return made up to 28/01/06 (8 pages) |
3 April 2006 | Annual return made up to 28/01/06 (8 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (2 pages) |
6 February 2006 | Director resigned (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
14 September 2005 | Annual return made up to 28/01/05 (9 pages) |
14 September 2005 | Annual return made up to 28/01/05 (9 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
20 April 2005 | Full accounts made up to 6 April 2004 (11 pages) |
20 April 2005 | Full accounts made up to 6 April 2004 (11 pages) |
20 April 2005 | Full accounts made up to 6 April 2004 (11 pages) |
8 March 2005 | Memorandum and Articles of Association (14 pages) |
8 March 2005 | Memorandum and Articles of Association (14 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Annual return made up to 28/01/04 (7 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Annual return made up to 28/01/04
|
4 February 2004 | Full accounts made up to 6 April 2003 (10 pages) |
4 February 2004 | Full accounts made up to 6 April 2003 (10 pages) |
4 February 2004 | Full accounts made up to 6 April 2003 (10 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 June 2003 | Accounting reference date extended from 31/01/03 to 06/04/03 (1 page) |
19 June 2003 | Accounting reference date extended from 31/01/03 to 06/04/03 (1 page) |
1 March 2003 | Annual return made up to 28/01/03 (8 pages) |
1 March 2003 | Annual return made up to 28/01/03
|
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (4 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (4 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (4 pages) |
11 July 2002 | New director appointed (4 pages) |
28 January 2002 | Incorporation (40 pages) |
28 January 2002 | Incorporation (40 pages) |