London
WC2N 6RH
Director Name | Kieran Charles Poynter |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2002(1 day after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Anne-Marie Hurley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Cosway House Emmott Close London NW11 6PZ |
Director Name | Moira Anne Elms |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Tax Adviser |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Owen Richard Jonathan |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Paul Boorman |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Andrew Michael Embury |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 day after company formation) |
Appointment Duration | 3 months (resigned 01 October 2002) |
Role | Management Consultant |
Correspondence Address | 5 Lambourne Way Adderbury Banbury Oxfordshire OX17 3PN |
Secretary Name | Michael Robert Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 day after company formation) |
Appointment Duration | 3 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 41 Linden Lea London N2 0RF |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2004 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 January 2006 | Dissolved (1 page) |
---|---|
17 October 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 35 saint thomas street london SE1 9SN (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Declaration of solvency (3 pages) |
14 December 2004 | Appointment of a voluntary liquidator (1 page) |
13 December 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
27 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
3 June 2004 | New director appointed (4 pages) |
2 June 2004 | New director appointed (4 pages) |
25 May 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (3 pages) |
17 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
14 February 2004 | Resolutions
|
7 August 2003 | Return made up to 20/06/03; full list of members (6 pages) |
19 March 2003 | Secretary's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: no 1 london bridge london SE1 9BD (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 1 london bridge london SE1 9QL (1 page) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 1 silk street london EC2Y 8HQ (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | New director appointed (3 pages) |
6 July 2002 | New secretary appointed (3 pages) |
6 July 2002 | New secretary appointed (2 pages) |
26 June 2002 | Incorporation (17 pages) |