Haslemere
Surrey
GU27 2QP
Director Name | Mr Remigio Richard Carlo Minute |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Balham Grove London SW12 8AZ |
Secretary Name | Ms Georgia Louise Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 77-78 Warwick Square London SW1V 2AR |
Director Name | Mr Clive George Hemsley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greys End Rotherfield Greys Henley On Thames Oxfordshire RG9 4QJ |
Director Name | Mr Patrick Maccarthy Ker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm House Burkham Alton Hampshire GU34 5RS |
Secretary Name | Edward Francis Ringer Valpy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 22 Harcourt Terrace London SW10 9JR |
Director Name | Mr David Mark Bainbridge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Clifden Road Twickenham TW1 4LX |
Director Name | Mr Jonathan Michael Charles Apps |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 22 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Paines Close Pinner Middlesex HA5 3BN |
Director Name | Dr David Docherty |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sergehill House Sergehill Bedmond Abbots Langley Herts WD5 0RY |
Director Name | Mr Andrew Jason Fearon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooms Langley Lower Green Saffron Walden Essex CB11 4SB |
Director Name | Edward Francis Ringer Valpy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 22 Harcourt Terrace London SW10 9JR |
Secretary Name | Mr Jonathan Michael Charles Apps |
---|---|
Nationality | British,Australian |
Status | Resigned |
Appointed | 22 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Paines Close Pinner Middlesex HA5 3BN |
Director Name | C.H.H. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbride Wells Kent TN1 1EG |
Registered Address | Northumberland House 155-157 Great Portland Street London W1W 6QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2006 | Director resigned (1 page) |
11 April 2006 | Application for striking-off (1 page) |
24 February 2006 | Return made up to 15/12/05; full list of members
|
22 February 2006 | Director resigned (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 October 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
20 December 2004 | Return made up to 15/12/04; full list of members
|
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
26 August 2004 | New director appointed (6 pages) |
11 August 2004 | New director appointed (4 pages) |
11 August 2004 | New director appointed (6 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: longlands house hart street henley on thames oxfordshire RG9 2AR (1 page) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | New secretary appointed;new director appointed (6 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
3 April 2003 | Director resigned (1 page) |
1 April 2003 | Company name changed hkb LIMITED\certificate issued on 01/04/03 (2 pages) |
20 December 2002 | Incorporation (17 pages) |
20 December 2002 | Secretary resigned (1 page) |