Tunbridge Wells
Kent
TN1 2SL
Secretary Name | Mr Simon Christopher Nigel Weatherseed |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Calverley Park Tunbridge Wells Kent TN1 2SL |
Director Name | Mr Robert Walter Samuelson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 32 Priory Road Kew Richmond Surrey TW9 3DF |
Director Name | Peter Anthony Hindle |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Temple Grove Templenewsam Leeds West Yorkshire LS15 0HT |
Director Name | Mr Matthew Peter Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2005(3 years after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brassey Hill Limpsfield Oxted Surrey RH8 0ES |
Director Name | Magnus Evelyn McEwen-King |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 Boundaries Road London SW12 8HF |
Director Name | Mr Stephen James Davidson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 13 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hughenden Close Denner Hill Great Missenden Buckinghamshire HP16 0JJ |
Director Name | James Craig Richards |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 13 April 2005) |
Role | Investment Manager |
Correspondence Address | 6 Meadow Close Richmond Surrey TW10 7AJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | C/O Vantis Numerica PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 June 2006 | Notice of move from Administration to Dissolution (7 pages) |
---|---|
25 April 2006 | Administrator's progress report (15 pages) |
2 February 2006 | Statement of affairs (6 pages) |
1 December 2005 | Statement of administrator's proposal (24 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 12 plumtree court london EC4A 4HT (1 page) |
18 October 2005 | Appointment of an administrator (1 page) |
14 October 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
12 April 2005 | Return made up to 22/03/05; full list of members (9 pages) |
10 September 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 August 2004 | New director appointed (2 pages) |
13 July 2004 | Statement of affairs (15 pages) |
13 July 2004 | Ad 16/06/04--------- £ si [email protected]=107334 £ ic 1/107335 (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Nc inc already adjusted 16/06/04 (2 pages) |
2 July 2004 | New director appointed (2 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
4 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
17 May 2004 | Company name changed womba telecom LIMITED\certificate issued on 17/05/04 (2 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
11 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 176 boundaries road london SW12 8HF (1 page) |
11 February 2003 | Company name changed broadreach networks LIMITED\certificate issued on 11/02/03 (2 pages) |
10 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 5TH floor signet house 49/51 farringdon road, london EC1M 3JP (1 page) |