Middle Wallop
Stockbridge
Hampshire
SO20 8HN
Director Name | David Noel James |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | Vigilant House 120 Wilton Road London SW1V 1JZ |
Director Name | Mr Peter Derek Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Vincent Square London SW1P 2LX |
Director Name | Mr Michael John Wade |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 87 Vincent Square London SW1P 2PQ |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | James Frederick Corrigan-Stuart |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | Lanscombe 47 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6EL |
Director Name | Andrew James Willoughby |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clenemer Cottage Village Road Coleshill Amersham Buckinghamshire HP7 0LH |
Director Name | Thomas Allen Bolt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 37 Stokenchurch London SW6 3TS |
Secretary Name | Mr Kees Van Der Klugt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nanny's Cottage Greatham Pulborough West Sussex RH20 2ET |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 November 2007 | Dissolved (1 page) |
---|---|
6 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 December 2006 | Declaration of solvency (7 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: cornhill house 32 cornhill london EC3V 3SG (1 page) |
5 December 2006 | Resolutions
|
5 December 2006 | Appointment of a voluntary liquidator (1 page) |
14 November 2006 | Return made up to 21/04/06; full list of members
|
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Secretary resigned (1 page) |
2 August 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
9 May 2005 | Return made up to 21/04/05; full list of members
|
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (3 pages) |
7 September 2004 | New director appointed (3 pages) |
16 August 2004 | Amending 88(2) dated 26/07/2004 (8 pages) |
16 August 2004 | Nc inc already adjusted 26/07/04 (1 page) |
16 August 2004 | Resolutions
|
16 August 2004 | Statement of affairs (15 pages) |
9 August 2004 | Statement of affairs (15 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Particulars of mortgage/charge (7 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
9 August 2004 | Particulars of mortgage/charge (7 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 51 eastcheap london EC3M 1JP (1 page) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Ad 26/07/04--------- £ si [email protected]=899988 £ ic 12/900000 (8 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (3 pages) |
6 August 2004 | Ad 26/07/04--------- £ si [email protected]=10 £ ic 2/12 (2 pages) |
6 August 2004 | Memorandum and Articles of Association (13 pages) |
6 August 2004 | Nc inc already adjusted 26/07/04 (14 pages) |
6 August 2004 | S-div 26/07/04 (1 page) |
6 August 2004 | Resolutions
|
26 July 2004 | Declaration on reregistration from private to PLC (1 page) |
26 July 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 July 2004 | Application for reregistration from private to PLC (1 page) |
26 July 2004 | Auditor's statement (1 page) |
26 July 2004 | Re-registration of Memorandum and Articles (19 pages) |
26 July 2004 | Balance Sheet (3 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Auditor's report (3 pages) |
13 July 2004 | Company name changed capital insurance services holdi ngs LIMITED\certificate issued on 13/07/04 (2 pages) |
9 July 2004 | Memorandum and Articles of Association (22 pages) |
2 July 2004 | Company name changed euc re two LIMITED\certificate issued on 02/07/04 (2 pages) |
21 June 2004 | Memorandum and Articles of Association (20 pages) |
15 June 2004 | Company name changed minmar (679) LIMITED\certificate issued on 15/06/04 (2 pages) |