2 Baldock Lane Willian
Letchworth Garden City
Hertfordshire
SG6 2AY
Director Name | Mr Alan Penrhyn-Lowe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 August 2011) |
Role | Director Of Financial Services |
Country of Residence | England |
Correspondence Address | 5 Allyn Close Staines Middlesex TW18 2JZ |
Director Name | Mr Colin James Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 09 August 2011) |
Role | Head Of Corporate Finance |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Mr Richard Michael Reger |
---|---|
Status | Closed |
Appointed | 16 August 2010(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 09 August 2011) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Anna Louise Clark |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Lawyer |
Correspondence Address | 19c Hill Street St Albans Hertfordshire AL3 4AS |
Secretary Name | Andrew John Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bushwood Road Richmond Surrey TW9 3BQ |
Director Name | Jane Vyvyan Bloodworth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2007) |
Role | Audit Assurance Director |
Correspondence Address | 101 Montagu Road Datchet Slough SL3 9DX |
Director Name | Mr Nicholas Anthony Charles Wood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British/Usa |
Status | Resigned |
Appointed | 01 November 2002(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 January 2009) |
Role | Housing Association Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Castelnau London SW13 9ET |
Director Name | Kelsey Walker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2007) |
Role | Director Of Audit And Consulta |
Correspondence Address | 3 King Edward Terrace Whichford Shipston On Stour Warwickshire CV36 5PL |
Director Name | Mr Edward John Gatward |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 June 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westcroft Square London W6 0TB |
Secretary Name | Michael Douglas Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 2006) |
Role | Secretary |
Correspondence Address | 9 Pine Walk Banstead Surrey SM7 3QA |
Secretary Name | Olga Carol Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 May 2010) |
Role | Group Company Secretary |
Correspondence Address | 17 Kings Road Broom Biggleswade Bedfordshire SG18 9NL |
Director Name | Mr Anthony Geoffrey Parkes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 28 Spring Gardens South Ascot Ascot Berkshire SL5 9DQ |
Director Name | Michael Spencer Carter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2009) |
Role | Deputy Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lower Buckhurst Cottages Biddenden Road Frittenden Cranbrook Kent TN17 2BG |
Director Name | Mr Timothy Richard Holden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2010) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Goldhurst Terrace London NW6 3EP |
Director Name | Mr Steven John Woodcock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2010) |
Role | Social Housing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alderwick Grove Kings Hill West Malling Kent ME19 4GB |
Secretary Name | Ms Susan Lesley McBride |
---|---|
Status | Resigned |
Appointed | 19 May 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 August 2010) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | Application to strike the company off the register (3 pages) |
12 April 2011 | Application to strike the company off the register (3 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
22 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
4 November 2010 | Annual return made up to 31 October 2010 no member list (5 pages) |
4 November 2010 | Annual return made up to 31 October 2010 no member list (5 pages) |
27 August 2010 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
27 August 2010 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
27 August 2010 | Termination of appointment of Susan Mcbride as a secretary (1 page) |
27 August 2010 | Termination of appointment of Susan Mcbride as a secretary (1 page) |
27 August 2010 | Appointment of Mr Colin Mitchell as a director (2 pages) |
27 August 2010 | Appointment of Mr Colin Mitchell as a director (2 pages) |
30 July 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
30 July 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
1 June 2010 | Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page) |
1 June 2010 | Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page) |
24 May 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
24 May 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
23 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
23 November 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
9 October 2009 | Appointment of Mr Alan Penrhyn-Lowe as a director (2 pages) |
9 October 2009 | Appointment of Mr Alan Penrhyn-Lowe as a director (2 pages) |
22 April 2009 | Appointment Terminated Director michael carter (1 page) |
22 April 2009 | Appointment terminated director michael carter (1 page) |
1 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
24 March 2009 | Appointment terminate, director nicholas anthony charles wood logged form (1 page) |
24 March 2009 | Appointment Terminate, Director Nicholas Anthony Charles Wood Logged Form (1 page) |
3 March 2009 | Appointment Terminated Director nicholas wood (1 page) |
3 March 2009 | Appointment terminated director nicholas wood (1 page) |
3 December 2008 | Annual return made up to 31/10/08 (3 pages) |
3 December 2008 | Annual return made up to 31/10/08 (3 pages) |
3 October 2008 | Director appointed mark woosey (2 pages) |
3 October 2008 | Director appointed steven john woodcock (2 pages) |
3 October 2008 | Director appointed michael spencer carter (2 pages) |
3 October 2008 | Director appointed mark woosey (2 pages) |
3 October 2008 | Director appointed michael spencer carter (2 pages) |
3 October 2008 | Director appointed steven john woodcock (2 pages) |
3 October 2008 | Director appointed timothy richard holden (2 pages) |
3 October 2008 | Director appointed timothy richard holden (2 pages) |
7 July 2008 | Appointment terminated director edward gatward (1 page) |
7 July 2008 | Appointment Terminated Director edward gatward (1 page) |
3 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
3 January 2008 | Full accounts made up to 31 March 2006 (16 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
3 January 2008 | Full accounts made up to 31 March 2006 (16 pages) |
29 December 2007 | Annual return made up to 31/10/07 (5 pages) |
29 December 2007 | Annual return made up to 31/10/07 (5 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
22 January 2007 | Annual return made up to 31/10/06 (5 pages) |
22 January 2007 | Annual return made up to 31/10/06 (5 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: hanover house 1 bridge close staines surrey TW18 4TB (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: hanover house 1 bridge close staines surrey TW18 4TB (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
21 November 2005 | Annual return made up to 31/10/05 (2 pages) |
21 November 2005 | Annual return made up to 31/10/05 (2 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
24 November 2004 | Annual return made up to 31/10/04 (5 pages) |
24 November 2004 | Annual return made up to 31/10/04 (5 pages) |
13 November 2003 | Annual return made up to 31/10/03 (5 pages) |
13 November 2003 | Annual return made up to 31/10/03 (5 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
16 April 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
16 April 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Incorporation (24 pages) |