Wimbledon
London
SW19 5EZ
Director Name | Michael James Walker |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 August 2006) |
Role | Director Of Policy |
Correspondence Address | 135 East Lane West Horsley Surrey KT24 6NY |
Secretary Name | Mr Barry Edward Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Cottage 73 Mostyn Road Merton Park London SW19 3LW |
Director Name | Nicholas Charles Blakey |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Research Manager |
Correspondence Address | 54 Hazel Drive Woodley Reading Berkshire RG5 3SA |
Director Name | David Copeland |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Consultatn |
Country of Residence | England |
Correspondence Address | Cowleys Low Street Gringley On The Hill Nottinghamshire DN10 4RZ |
Director Name | Adrian Bennington Fisher |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 9 Oakleigh Knutsford Cheshire WA16 8QW |
Secretary Name | Nicholas Charles Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Hazel Drive Woodley Reading Berkshire RG5 3SA |
Secretary Name | David Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2003(6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 March 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cowleys Low Street Gringley On The Hill Nottinghamshire DN10 4RZ |
Director Name | Prof Stephan Arthur Jefferis |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 December 2003) |
Role | Civil Servant |
Correspondence Address | Talbot Lodge Ardley Road, Middleton Stoney Bicester Oxfordshire OX25 4AD |
Director Name | Oswald Austen Dodds |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Shepperton Close Great Billing Northampton NN3 9NT |
Registered Address | 154 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2006 | Annual return made up to 25/03/06 (2 pages) |
27 March 2006 | Application for striking-off (1 page) |
16 June 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
14 April 2005 | Annual return made up to 25/03/05 (2 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
8 July 2004 | Director resigned (1 page) |
26 April 2004 | Annual return made up to 25/03/04 (4 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: school of environmental science park campus uc northampton northampton NN2 7AL (2 pages) |
25 March 2004 | Secretary resigned;director resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (7 pages) |
19 January 2004 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 154 buckingham palace road london SW1W 9TR (1 page) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | Resolutions
|
25 March 2003 | Incorporation (11 pages) |