Clapham
London
SW4 7DN
Director Name | Shirley Yvonne Elen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(same day as company formation) |
Role | Vice President Human Resources |
Country of Residence | England |
Correspondence Address | Ebbisham Horsell Rise Horsell Woking Surrey GU21 4BD |
Director Name | Dr David Joseph Tomlinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 3, 19 Cleveland Terrace London W2 6QH |
Director Name | Dr Paul Willett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 August 2007) |
Role | Chemist |
Correspondence Address | 9 Wear Terrace Witton Le Wear Bishop Auckland DL14 0AH |
Director Name | Mr Ian Frederick Stephenson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 August 2007) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Lindum 30 Beech Drive Kingswood Surrey KT20 6PS |
Secretary Name | Mr Roger Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 August 2007) |
Role | Pensions Manager |
Correspondence Address | Woodcot 179 Farleigh Road Warlingham Surrey CR6 9EH |
Director Name | Mr Martin Julian Parr |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Parke Road Barnes London SW13 9NJ |
Secretary Name | Madeline Laxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 264 Iffley Road Oxford Oxfordshire OX4 1SE |
Director Name | Madeline Laxton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2005) |
Role | Solicitor |
Correspondence Address | 264 Iffley Road Oxford Oxfordshire OX4 1SE |
Secretary Name | Nigel William Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2006) |
Role | Solicitor |
Correspondence Address | 1 Tenterden 73 Bois Lane Chesham Bois Buckinghamshire HP6 6DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/ O Johnson Matthey Plc 4th Floor 6-7 St Cross Street London EC1N 8UA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 March 2007 | Application for striking-off (2 pages) |
---|---|
14 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
30 May 2006 | Return made up to 02/05/06; full list of members
|
10 April 2006 | Registered office changed on 10/04/06 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 20 eastbourne terrace london W2 6LE (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 November 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | Return made up to 02/05/05; full list of members (9 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
18 June 2004 | Return made up to 02/05/04; full list of members (9 pages) |
6 August 2003 | Secretary resigned (2 pages) |
23 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Resolutions
|
1 June 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
2 May 2003 | Incorporation (33 pages) |