Barkway Road
Royston
SG8 9EB
Secretary Name | Christopher James Coleridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | Three Greens Barkway Road Royston SG8 9EB |
Director Name | Mr Andrew Roy Holliday |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 Downview Road Barnham Bognor Regis West Sussex PO22 0EF |
Secretary Name | Mr Andrew Roy Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 Downview Road Barnham Bognor Regis West Sussex PO22 0EF |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Stephen Philliben |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 April 2004) |
Role | Fundraiser |
Correspondence Address | 37 Regency Square Brighton East Sussex BN1 2FJ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 April 2006 | Dissolved (1 page) |
---|---|
16 January 2006 | Notice of move from Administration to Dissolution (12 pages) |
13 July 2005 | Notice of extension of period of Administration (1 page) |
12 July 2005 | Administrator's progress report (5 pages) |
27 January 2005 | Administrator's progress report (7 pages) |
11 October 2004 | Statement of affairs (10 pages) |
11 September 2004 | Statement of administrator's proposal (38 pages) |
29 July 2004 | Appointment of an administrator (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 97 church street brighton BN1 1UJ (1 page) |
20 July 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
7 May 2004 | Particulars of mortgage/charge (8 pages) |
21 April 2004 | Particulars of mortgage/charge (8 pages) |
21 April 2004 | Particulars of mortgage/charge (8 pages) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
25 February 2004 | Particulars of mortgage/charge (7 pages) |
15 January 2004 | Company name changed open air (touring teams) LIMITED\certificate issued on 15/01/04 (2 pages) |
5 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 March 2003 | Secretary resigned (1 page) |