St Peters Port
GY1 3FN
Director Name | Cannon Corporate Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 months (closed 20 February 2018) |
Correspondence Address | First Floor Kingsway House, Havilland Street St Peter Port Guernsey GY1 2QE |
Director Name | Cannon Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 months (closed 20 February 2018) |
Correspondence Address | First Floor, Kingsway House Havilland Street St Peter Port Guernsey GY1 2QE |
Secretary Name | Cannon Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 months (closed 20 February 2018) |
Correspondence Address | First Floor, Kingsway House Havilland Street St Peter Port Guernsey GY1 2QE |
Director Name | William Hunter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Trust Director |
Country of Residence | Guernsey |
Correspondence Address | Canmore Lucksall Vale Guernsey Channel Islands GY3 5SH |
Director Name | Andrew David Paul King |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Trust Director |
Correspondence Address | Quinault Lodge Montague Park Grande Rue, Vale Guernsey Channel Islands GY3 5HP |
Secretary Name | William Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Trust Director |
Country of Residence | Guernsey |
Correspondence Address | Canmore Lucksall Vale Guernsey Channel Islands GY3 5SH |
Director Name | Eric Peter Davids |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 March 2005(2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 July 2014) |
Role | Director Of Fiduciary Co |
Country of Residence | Netherlands |
Correspondence Address | Jacobus Van Vessemingel 41 3065 Nh Rotterdam The Netherlands Foreign |
Secretary Name | Jan Tiesema |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 15 March 2005(2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 09 March 2015) |
Role | Director Of Fiduciary Co |
Correspondence Address | Mondlanestraat 7 Nl 2332 Ze Leiden The Netherlands Foreign |
Director Name | Mr Bruce Mark Currie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Les Echelons Court Les Echelons St. Peter Port Guernsey GY1 1AR |
Director Name | Ms Nicola Claire McGall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Les Echelons Court Les Echelons St. Peter Port Guernsey GY1 1AR |
Secretary Name | Provident Trustees (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 2017) |
Correspondence Address | Suite A, St Peter Port House Sausmarez Street St Peter Port Guernsey Channel Islands GY1 2PU |
Secretary Name | Goodwood Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2017(12 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 22 August 2017) |
Correspondence Address | 13 North Esplanade St Peter Port GY1 2LQ |
Registered Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
100k at £1 | Provident Trustees (Guernsey) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,309,670 |
Cash | £10,031 |
Current Liabilities | £505,181 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 September 2017 | Termination of appointment of Goodwood Services Limited as a secretary on 22 August 2017 (1 page) |
13 September 2017 | Director's details changed for Mr John Richard Wright on 22 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Nicola Claire Mcgall as a director on 22 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Bruce Mark Currie as a director on 22 August 2017 (1 page) |
12 September 2017 | Appointment of Cannon Secretaries Limited as a secretary on 22 August 2017 (2 pages) |
12 September 2017 | Appointment of Cannon Corporate Services Limited as a director on 22 August 2017 (2 pages) |
12 September 2017 | Registered office address changed from First Floor, 236 Grays Inn Road London WC1X 8HB to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 12 September 2017 (1 page) |
12 September 2017 | Change of details for Mr Jacques Charles Robert Ouwerx as a person with significant control on 22 August 2017 (2 pages) |
12 September 2017 | Appointment of Cannon Corporate Directors Limited as a director on 22 August 2017 (2 pages) |
24 July 2017 | Appointment of Mrs Nicola Claire Mcgall as a director on 30 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr Bruce Mark Currie as a director on 30 June 2017 (2 pages) |
25 May 2017 | Termination of appointment of Provident Trustees (Guernsey) Limited as a secretary on 24 May 2017 (1 page) |
24 May 2017 | Appointment of Goodwood Services Limited as a secretary on 24 May 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 July 2015 | Termination of appointment of Jan Tiesema as a secretary on 9 March 2015 (2 pages) |
15 July 2015 | Termination of appointment of Jan Tiesema as a secretary on 9 March 2015 (2 pages) |
15 July 2015 | Appointment of Provident Trustees (Guernsey) Limited as a secretary on 26 June 2015 (3 pages) |
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 November 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
25 July 2014 | Termination of appointment of Eric Peter Davids as a director on 16 July 2014 (1 page) |
24 July 2014 | Appointment of Mr John Richard Wright as a director on 15 July 2014 (2 pages) |
30 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
9 October 2013 | Auditor's resignation (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Director's details changed for Eric Peter Davids on 31 January 2013 (2 pages) |
31 January 2013 | Register(s) moved to registered office address (1 page) |
5 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 February 2012 | Annual return made up to 11 January 2012 no member list (14 pages) |
3 February 2012 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 3 February 2012 (2 pages) |
17 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (14 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (12 pages) |
8 February 2010 | Register inspection address has been changed (2 pages) |
8 February 2010 | Annual return made up to 11 January 2010 (13 pages) |
8 February 2010 | Register(s) moved to registered inspection location (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 August 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
2 August 2009 | Full accounts made up to 31 March 2008 (11 pages) |
20 February 2009 | Nc inc already adjusted 17/12/08 (1 page) |
20 February 2009 | Memorandum and Articles of Association (5 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Capitals not rolled up (2 pages) |
9 February 2009 | Return made up to 11/01/09; no change of members (10 pages) |
12 January 2009 | Full accounts made up to 31 March 2007 (11 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 8 coldbath square london EC1R 5HL (1 page) |
29 February 2008 | Return made up to 11/01/08; full list of members (7 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
7 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 March 2006 | Return made up to 11/01/06; full list of members (6 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | Incorporation (15 pages) |