Bromham
Chippenham
Wiltshire
SN15 2JN
Director Name | Mr Richard Stephen Coulson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 July 2011) |
Role | Mortgage Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Mill House South Wylam Northumberland NE41 8JD |
Director Name | Mr Gerald Anthony O'Brien |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6-1 Esdaile Bank Kilgraston Road Edinburgh Midlothian EH9 2PN Scotland |
Director Name | David Rance |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Elmwood Chippenham Wiltshire SN14 0GT |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Director Name | Mr Howard Jonathan Wallis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 78 Oakwood Road Bricket Wood Hertfordshire AL2 3QA |
Secretary Name | Mr Mark Derek Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bouverie Avenue Swindon Wiltshire SN3 1PZ |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Director Name | Mrs Sophie Jane Hall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2008) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warren Road Staverton Marina Near Trowbridge Wilts BA14 8UZ |
Director Name | Mr Stephen Peter Chadwick |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 14 June 2010) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 1 Tewkesbury Close Poynton Cheshire SK12 1QJ |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Termination of appointment of Stephen Chadwick as a director (2 pages) |
16 June 2010 | Termination of appointment of Stephen Chadwick as a director (2 pages) |
8 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
6 August 2009 | Memorandum and Articles of Association (8 pages) |
6 August 2009 | Memorandum and Articles of Association (8 pages) |
30 July 2009 | Company name changed home of choice surveyors LIMITED\certificate issued on 01/08/09 (2 pages) |
30 July 2009 | Company name changed home of choice surveyors LIMITED\certificate issued on 01/08/09 (2 pages) |
29 July 2009 | Director appointed stephen peter chadwick (2 pages) |
29 July 2009 | Director appointed stephen peter chadwick (2 pages) |
29 July 2009 | Appointment terminated director howard wallis (1 page) |
29 July 2009 | Director appointed david rance (1 page) |
29 July 2009 | Appointment Terminated Director howard wallis (1 page) |
29 July 2009 | Director appointed david rance (1 page) |
23 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
9 December 2008 | Appointment Terminated Secretary mark davies (1 page) |
9 December 2008 | Appointment terminated secretary mark davies (1 page) |
2 December 2008 | Appointment terminated director sophie hall (1 page) |
2 December 2008 | Appointment Terminated Director sophie hall (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 October 2008 | Accounts made up to 31 March 2008 (5 pages) |
4 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
27 November 2007 | Accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
8 March 2006 | Location of register of members (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
8 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
8 March 2006 | Location of register of members (1 page) |
8 March 2006 | Director resigned (1 page) |
16 February 2006 | Incorporation (12 pages) |
16 February 2006 | Incorporation (12 pages) |