Tythe Close
Stewkley
Buckinghamshire
LU7 0HD
Secretary Name | Mr Adrian Mervyn Robinson |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 October 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 April 2006) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Glenard Hall Goatstown Road Clonskeagh Dublin 14 Irish |
Director Name | Donnach Joseph O'Driscoll |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 April 2006) |
Role | Man Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment D1 Montevetro Building 100 Battersea Church Road London SW11 3YL |
Director Name | Mr Adrian Mervyn Robinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 6 Glenard Hall Goatstown Road Clonskeagh Dublin 14 Irish |
Director Name | Donnach Joseph O'Driscoll |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment D1 Montevetro Building 100 Battersea Church Road London SW11 3YL |
Secretary Name | Mr Adrian Mervyn Robinson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 6 Glenard Hall Goatstown Road Clonskeagh Dublin 14 Irish |
Director Name | Alan John Blackham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 2 Old Vicarage Gardens Wye Ashford Kent TN25 5DG |
Director Name | Mark Francis Briggs |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2004) |
Role | Media Executive |
Correspondence Address | 6 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Director Name | Mr Mark James Kempster |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Director Name | Ms Helen Winning |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 27 November 2002) |
Role | Theatre Manager |
Correspondence Address | 26 Nelson Road Tunbridge Wells Kent TN2 5AN |
Director Name | Duncan Kenneth Gibbins |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 December 2002) |
Role | Security |
Correspondence Address | Villa Medina Helena Corniche Sandgate Folkestone Kent CT20 3TD |
Director Name | Mrs Julie Fair |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 716 Kenilworth Road Balsall Common Coventry West Midlands CV7 7HD |
Director Name | Mr Peter Charles Edwards |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 October 2003) |
Role | Publishing Director |
Correspondence Address | 74 Front Road Woodchurch Ashford Kent TN26 3SA |
Director Name | Mr James Brumer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 November 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2004) |
Role | Riding School Proprietor |
Correspondence Address | Cobham Manor Hall Water Lane Thurnham Maidstone Kent ME14 3LU |
Director Name | Paul Damien Philip Scally |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | Hatcham Place The Hurst Crouch Plaxtol Tonbridge Kent TN15 8QA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Suite 12 Pegaxis House 61 Victoria Road Surbiton London KT6 4JX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
4 November 2005 | Application for striking-off (1 page) |
5 May 2005 | Return made up to 05/04/05; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
25 October 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
4 May 2004 | Return made up to 05/04/04; full list of members (9 pages) |
14 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
10 February 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (3 pages) |
13 November 2002 | New secretary appointed (2 pages) |
15 August 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
11 July 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (1 page) |
14 May 2002 | New director appointed (3 pages) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2002 | Incorporation (18 pages) |