Farmhill
Douglas
Isle Of Man
IM2 2ND
Director Name | Stuart Marcus Gibson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Wentworth Close Howstrake Heights Onchan Isle Of Man IM3 2JU |
Secretary Name | Stuart Marcus Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Wentworth Close Howstrake Heights Onchan Isle Of Man IM3 2JU |
Director Name | Eirik Peter Robson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2005) |
Role | Management Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Throphill Grange Throphill Morpeth Northumberland NE61 3QN |
Secretary Name | Mrs Rachel Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2005) |
Role | Poa |
Country of Residence | United Kingdom |
Correspondence Address | 17 Boyne Avenue London NW4 2JL |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £375,680 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
23 June 2007 | Dissolved (1 page) |
---|---|
23 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
24 July 2006 | Declaration of solvency (3 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Appointment of a voluntary liquidator (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: apollo house 56 new bond street london W1S 1RG (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 2ND floor 32 wigmore street london W1U 2RP (1 page) |
22 December 2005 | New secretary appointed;new director appointed (4 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New director appointed (3 pages) |
23 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
19 April 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
23 September 2004 | Return made up to 09/06/04; full list of members; amend (7 pages) |
6 September 2004 | Return made up to 09/06/04; full list of members (7 pages) |
30 June 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
28 February 2004 | New director appointed (2 pages) |
3 November 2003 | Ad 15/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 32 wigmore street london W1U 2RP (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 60 tabernacle street london EC2A 4NB (1 page) |
8 August 2003 | Memorandum and Articles of Association (9 pages) |
28 July 2003 | Company name changed rangebrook LIMITED\certificate issued on 28/07/03 (2 pages) |
9 June 2003 | Incorporation (15 pages) |