Bangor
BT20 3TE
Northern Ireland
Director Name | Mr Timothy John Martindale |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2005(4 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Studio Church Street Great Gransden Sandy Beds SG19 3AF |
Secretary Name | Mr Timothy John Martindale |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2005(4 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Studio Church Street Great Gransden Sandy Beds SG19 3AF |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 June 2007 | Dissolved (1 page) |
---|---|
13 March 2007 | Liquidators statement of receipts and payments (5 pages) |
13 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: gladstone house 77-79 high street egham TW20 9HY (1 page) |
12 December 2006 | Declaration of solvency (3 pages) |
12 December 2006 | Appointment of a voluntary liquidator (1 page) |
12 December 2006 | Resolutions
|
14 November 2006 | Registered office changed on 14/11/06 from: 113 high street yelling st. Neots cambridgeshire PE19 6SB (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 11 church road great bookham surrey KT23 3PB (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
12 May 2005 | Incorporation (13 pages) |