Seal Chart
Sevenoaks
Kent
TN15 0ES
Secretary Name | Mourant & Co Capital Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 8th Floor 68 King William Street London EC4N 7DZ |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Corporate Services Manager |
Correspondence Address | 64 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Jonathan David Rigby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 306 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Kevin Lionel Brennan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2004(8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2006) |
Role | Operations Director |
Correspondence Address | Middleton Hall Woolaston Grange, Woolaston Lydney Gloucestershire GL15 6PP Wales |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chart Corner Cottage Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Matthew Peter Wood |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Princes Road Richmond Surrey TW10 6DQ |
Registered Address | 8th Floor 68 King William Street London EC4N 7DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Application for striking-off (1 page) |
6 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
7 December 2007 | Director resigned (1 page) |
17 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
5 April 2007 | Resolutions
|
5 September 2006 | Return made up to 04/08/06; full list of members
|
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
5 June 2006 | Resolutions
|
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page) |
18 May 2006 | Return made up to 04/08/05; full list of members; amend (7 pages) |
30 September 2005 | New director appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Return made up to 04/08/05; full list of members
|
29 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
10 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
23 April 2004 | New director appointed (3 pages) |
16 April 2004 | Director resigned (1 page) |
23 March 2004 | Resolutions
|
25 November 2003 | Resolutions
|
10 October 2003 | Director's particulars changed (1 page) |
5 October 2003 | Resolutions
|
4 August 2003 | Incorporation (24 pages) |