345 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 05 March 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 June 2021) |
Role | Company Director |
Correspondence Address | Chevron House 345 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Tony Hannan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 30 Brugge 7 Markt 5 Brugge Belgium Foreign |
Secretary Name | Mr Christopher James Ozanne Chidley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cotterstone Mount Pleasant, Hartley Wintney Hook Hampshire RG27 8PW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Vivien Julie Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 144 Boundary Road Newbury Berkshire RG14 7NX |
Director Name | Guy Pakenham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 3 Woodrough Cottages High Street Bramley Surrey GU5 0HP |
Director Name | Grahame Colin Johnson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2007) |
Role | Transport Cleaning |
Country of Residence | England |
Correspondence Address | 3 Celandine Grove Thatcham Newbury Berkshire RG18 4EE |
Director Name | Vivien Julie Avis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 2007) |
Role | Financial Director |
Correspondence Address | 144 Boundary Road Newbury Berkshire RG14 7NX |
Director Name | Daniel Liebert |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 345 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 345 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 345 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 345 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 345 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 345 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | cordantservices.com |
---|---|
Telephone | 020 37712222 |
Telephone region | London |
Registered Address | Chevron House 345 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cordant Projects Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 December |
12 March 2007 | Delivered on: 20 March 2007 Satisfied on: 28 August 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 August 2003 | Delivered on: 19 August 2003 Satisfied on: 28 August 2009 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 May 2003 | Delivered on: 31 May 2003 Satisfied on: 28 August 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
---|---|
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
23 April 2014 | Termination of appointment of Daniel Liebert as a director (1 page) |
23 April 2014 | Appointment of Mr Chris Kenneally as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Director's details changed for Phillip Lionel Ullmann on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Daniel Liebert on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Phillip Lionel Ullmann on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Daniel Liebert on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Alan Connor on 9 March 2012 (1 page) |
9 March 2012 | Secretary's details changed for Alan Connor on 9 March 2012 (1 page) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
4 November 2009 | Director's details changed for Daniel Liebert on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Daniel Liebert on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 August 2009 | Resolutions
|
12 June 2009 | Full accounts made up to 30 June 2008 (22 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
18 July 2008 | Accounting reference date extended from 31/03/2008 to 29/06/2008 (1 page) |
4 March 2008 | Full accounts made up to 31 March 2007 (21 pages) |
18 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
8 June 2007 | Resolutions
|
25 March 2007 | Resolutions
|
25 March 2007 | New director appointed (5 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Secretary resigned;director resigned (1 page) |
25 March 2007 | New director appointed (4 pages) |
25 March 2007 | New secretary appointed (3 pages) |
25 March 2007 | New director appointed (5 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (2 pages) |
25 March 2007 | Auditor's resignation (1 page) |
23 March 2007 | Resolutions
|
20 March 2007 | Particulars of mortgage/charge (5 pages) |
28 February 2007 | Return made up to 10/10/06; full list of members (8 pages) |
21 December 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
17 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
29 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 January 2005 | Director's particulars changed (1 page) |
29 November 2004 | Return made up to 10/10/04; full list of members
|
11 June 2004 | Registered office changed on 11/06/04 from: 1 carnegie road newbury berkshire RG14 5DJ (1 page) |
29 January 2004 | Accounts for a medium company made up to 31 March 2003 (11 pages) |
9 January 2004 | Resolutions
|
17 December 2003 | Return made up to 10/10/03; full list of members (6 pages) |
10 October 2003 | New director appointed (2 pages) |
19 September 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
10 September 2003 | Secretary resigned (1 page) |
19 August 2003 | Particulars of mortgage/charge (11 pages) |
7 August 2003 | New secretary appointed (1 page) |
6 June 2003 | Resolutions
|
31 May 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 October 2002 | Incorporation (16 pages) |