Kingsley Green
Haslemere
Surrey
GU27 3LU
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sweet Hill Farm School Lane, Ashurst Steyning West Sussex BN44 3AY |
Director Name | Mr Ian David Hawksworth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Whitelea Shootersway Lane Berkhamsted Hertfordshire HP4 3NP |
Director Name | Mr Gary James Yardley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Aragon Aldenham Road Letchmore Heath Hertfordshire WD25 8EW |
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Calton Avenue Dulwich London SE21 7DF |
Director Name | Ms Yvonne Lillian Denyer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 21 Second Avenue Hove East Sussex BN3 2LN |
Director Name | Mr Andrew Bernard Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ruskin Close London NW11 7AU |
Director Name | Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 May 2004) |
Role | Financial Director |
Correspondence Address | 46 Caldervale Road Clapham London SW4 9LZ |
Director Name | Mr Simon Alexander Malcolm Conway |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Lodge High Wood Hill Mill London Greater London NW7 4HA |
Director Name | Derek Vago |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 51 Drax Avenue London SW20 0EZ |
Secretary Name | Mr Simon Alexander Malcolm Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Lodge High Wood Hill Mill London Greater London NW7 4HA |
Director Name | Anthony Lyons |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bracknell Gardens London NW3 7EE |
Director Name | Mr Aidan Christopher Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wavendon Avenue Chiswick London W4 4NS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 40 Broadway London SW1H 0BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2008 | Application for striking-off (2 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 August 2008 | Director's change of particulars / gary yardley / 22/08/2008 (1 page) |
28 July 2008 | Director appointed william reginald black (3 pages) |
2 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
30 May 2008 | Location of register of members (1 page) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
24 January 2008 | New director appointed (3 pages) |
12 August 2007 | New director appointed (5 pages) |
12 August 2007 | New director appointed (5 pages) |
11 August 2007 | New director appointed (3 pages) |
11 August 2007 | New secretary appointed (2 pages) |
11 August 2007 | Registered office changed on 11/08/07 from: 154 church road hove east sussex BN3 2DL (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | New director appointed (4 pages) |
11 August 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 February 2007 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 20/05/06; full list of members (7 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 May 2005 | Return made up to 20/05/05; full list of members
|
11 April 2005 | Director resigned (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
29 September 2004 | Director resigned (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
2 July 2004 | Return made up to 20/05/04; full list of members
|
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed;new director appointed (4 pages) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: earls court exhibition centre warwick road earls court london SW5 9TA (1 page) |
26 May 2004 | Resolutions
|
25 May 2004 | New director appointed (3 pages) |
11 May 2004 | Particulars of mortgage/charge (23 pages) |
16 August 2003 | New director appointed (7 pages) |
16 August 2003 | New director appointed (5 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
14 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
4 August 2003 | Company name changed hackremco (no. 2060) LIMITED\certificate issued on 04/08/03 (2 pages) |