La Route Des Cotils, Grouville
Jersey
JE3 9AP
Director Name | Gary John Bowman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Pre Du Haut Rue De Grantez St Owen Jersey JE3 4DG |
Director Name | David John Capps |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Chairman |
Correspondence Address | Shibui Route De La Villaise Millais St Ouen JE3 2AP |
Director Name | Ian Christopher Coombs-Goodfellow |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Sandhurst Causie Drive St Clement Jersey JE2 6SR |
Director Name | Andrew James Thomas |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Group Finanace Director |
Correspondence Address | Longueville Road, St Saviour Jersey Channel Islands JE2 7WF |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 May 2002(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 July 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Paul Rogers |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 month after company formation) |
Appointment Duration | 6 years (resigned 11 June 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Barton 20 The Ridgeway Radlett Hertfordshire WD7 8PR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Christopher Hancock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kynnersley Park Road Stoke Poges Slough SL2 4PG |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | 15-17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
12 September 2008 | Appointment terminated director ian besley (1 page) |
1 September 2008 | Appointment terminated director peter klimt (1 page) |
27 August 2008 | Appointment terminated director guy naggar (1 page) |
1 August 2008 | Return made up to 12/04/08; full list of members (11 pages) |
23 June 2008 | Appointment terminated director paul rogers (1 page) |
27 April 2007 | Return made up to 12/04/07; full list of members (8 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
18 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
7 February 2006 | Director's particulars changed (1 page) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
6 October 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
18 September 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
25 July 2003 | Secretary's particulars changed (1 page) |
1 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (8 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (8 pages) |
28 January 2003 | New director appointed (5 pages) |
28 January 2003 | New director appointed (5 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: c/o charles russell 8-10 new fetter lane london EC4A 1RS (1 page) |
6 June 2002 | Particulars of mortgage/charge (5 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (11 pages) |