Church Fenton
Tadcaster
North Yorkshire
LS24 9RF
Director Name | Sandra Morag Gibson Radford |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Essex Close Ruislip Middlesex HA4 9PX |
Director Name | Dr David Robert Woodwark |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 28 July 2009) |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | Home Farm House 21 School Lane Milton Abingdon Oxfordshire OX14 4EH |
Director Name | Charles Michael Watchman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2003(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pennyfathers Lane Welwyn Hertfordshire AL6 0EN |
Secretary Name | Mr Chay John Champness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Old House Close Ewell Village Epsom Surrey KT17 1LE |
Director Name | Mr Nigel Robert Davy |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 July 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Little Green Thrandeston Diss Norfolk IP21 4BU |
Director Name | Mr John Patrick McNamara |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 July 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Roding Road Loughton Essex IG10 3ED |
Director Name | Prof Brian Toft |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Research Director |
Correspondence Address | 17 Russley Close Peatmoor Swindon Wiltshire SN5 5AG |
Director Name | Edward Alexander Quigley |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 18 Oval Gardens Alverstoke Gosport Hampshire PO12 2RA |
Director Name | Sir Frank John Davies |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonewalls Castle Street Deddington Banbury Oxfordshire OX15 0TE |
Director Name | Ron John Cox |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Tutchwood 2 Rookwood Gardens Fordingbridge Hampshire SP6 1TA |
Director Name | Nicholas Peter Claridge Anderson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | Ridge House 47 Pavenhill Purton Wiltshire SN5 4BZ |
Secretary Name | Mr Barry David Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Harbury Road Carshalton Beeches Carshalton Surrey SM5 4LA |
Director Name | Mr Thomas Alan Tichler |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Timbers Hatching Green Harpenden Hertfordshire AL5 2JP |
Director Name | Miss Tessa Leueen Anne Kelly |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 April 2009) |
Role | Director Of Trade Association |
Country of Residence | United Kingdom |
Correspondence Address | 18a Laurel Road London SW20 0PR |
Director Name | James Justin McCracken |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2008) |
Role | Deputy Director General Of Hse |
Correspondence Address | Heyes House Hough Lane Norley Cheshire WA6 8JZ |
Secretary Name | David Edward Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brentham Way Ealing London W5 1BJ |
Registered Address | 70 Chancellors Road London W6 9RS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,563,729 |
Net Worth | £12,916,746 |
Cash | £2,162,728 |
Current Liabilities | £4,384,825 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2009 | Appointment terminated director tessa kelly (1 page) |
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2009 | Full accounts made up to 31 December 2008 (41 pages) |
7 April 2009 | Application for striking-off (2 pages) |
12 December 2008 | Company name changed british safety council\certificate issued on 15/12/08 (2 pages) |
28 May 2008 | Annual return made up to 28/05/08 (4 pages) |
2 May 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
25 February 2008 | Appointment terminated director thomas tichler (1 page) |
28 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Memorandum and Articles of Association (7 pages) |
11 June 2007 | Annual return made up to 28/05/07 (7 pages) |
7 June 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
29 September 2006 | Director resigned (1 page) |
1 June 2006 | Annual return made up to 28/05/06 (7 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
2 June 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
2 June 2005 | Annual return made up to 28/05/05 (7 pages) |
6 October 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
5 October 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
16 September 2004 | New secretary appointed (1 page) |
16 September 2004 | Secretary resigned (1 page) |
4 August 2004 | Annual return made up to 28/05/04 (7 pages) |
6 April 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
9 June 2003 | Annual return made up to 28/05/03 (6 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Memorandum and Articles of Association (38 pages) |
13 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
8 March 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
18 December 2002 | Director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
28 May 2002 | Incorporation (39 pages) |