Pump Lane
Old Chelsfield
Kent
BR6 7PL
Director Name | Peter John Mallory |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | Shepperton Villa Lambs Green Rusper Horsham Sussex RH12 4RG |
Director Name | Mr Henry Belmonte |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Abbotts Farm Snower Hill Farm Betchworth Surrey RH3 7AQ |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Director Name | Mr Henry Belmonte |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Abbotts Farm Snower Hill Farm Betchworth Surrey RH3 7AQ |
Director Name | Klaus Baumgartner |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Baumgartner Bhulstabe 31 St Georgen Germany |
Director Name | Roland Schneider |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Weg Aw Schachlej 7741 Tennenbronn Germany |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 April 2006 | Dissolved (1 page) |
---|---|
30 January 2006 | Administrator's progress report (12 pages) |
30 January 2006 | Notice of move from Administration to Dissolution (12 pages) |
15 September 2005 | Administrator's progress report (8 pages) |
15 August 2005 | Notice of extension of period of Administration (3 pages) |
24 February 2005 | Administrator's progress report (19 pages) |
2 November 2004 | Result of meeting of creditors (27 pages) |
8 September 2004 | Statement of affairs (8 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: riverside house willow lane mitcham surrey CR4 4NA (1 page) |
30 July 2004 | Appointment of an administrator (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
14 April 2004 | Declaration of shares redemption:auditor's report (3 pages) |
31 March 2004 | Return made up to 30/01/04; full list of members
|
24 March 2004 | Director resigned (1 page) |
18 December 2003 | Ad 18/08/03--------- £ si 400000@1=400000 £ ic 75/400075 (2 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Nc inc already adjusted 18/08/03 (1 page) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
19 May 2003 | Ad 30/01/03--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 82 saint john street london EC1M 4JN (1 page) |
10 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
30 January 2003 | Incorporation (20 pages) |