Bridge Of Allan
Stirling
Stirlingshire
FK9 4QH
Scotland
Director Name | David James Fillingham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 August 2010) |
Role | Hospital Manager |
Correspondence Address | Springfield Mill Brow St Helens Merseyside WA10 4QQ |
Director Name | Hilary Hallam Waring |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 August 2010) |
Role | Director National Employment P |
Correspondence Address | 33 Ellington Street Islington London N7 8PN |
Director Name | Mr Michael Ernest Beasley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2006(5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum House Old Waste Lane Balsall Common Coventry West Midlands CV7 7RY |
Director Name | Mr Nicolas Martin Turner |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 August 2010) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 22 Campion Road London SW15 6NW |
Director Name | Alan James Walker |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 August 2010) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Old Farm Cottages Deeside Lane Sealand Chester Cheshire CH1 6BB Wales |
Director Name | Madeleine Baker Woods |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 August 2010) |
Role | Deputy Chief Executive |
Correspondence Address | 47 Alpe Street Ipswich Suffolk IP1 3NZ |
Director Name | Catherine Nelson Stratton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2006(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 47 Gordon Place London W8 4JF |
Director Name | Lord Alexander Leitch Of Oakley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | Lloyds Tsb Plc 25 Gresham Street London EC2V 7HN |
Director Name | Mr Ian Scott |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glen Doone Bull Lane Gerrards Cross Buckinghamshire SL9 8RF |
Secretary Name | Susanna Halina Goodacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 2 The Village Square Coulsdon Surrey CR5 1LZ |
Secretary Name | Ms Janet Alison Quirke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 104 Woodyates Road Lee London SE12 9JL |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Joanna Bussell 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,855,765 |
Net Worth | -£904,010 |
Cash | £912,385 |
Current Liabilities | £2,214,272 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2010 | Application to strike the company off the register (4 pages) |
21 April 2010 | Application to strike the company off the register (4 pages) |
14 August 2009 | Full accounts made up to 31 March 2009 (28 pages) |
14 August 2009 | Full accounts made up to 31 March 2009 (28 pages) |
7 July 2009 | Annual return made up to 05/04/09 (4 pages) |
7 July 2009 | Annual return made up to 05/04/09 (4 pages) |
17 February 2009 | Appointment terminated secretary janet quirke (1 page) |
17 February 2009 | Appointment Terminated Secretary janet quirke (1 page) |
13 February 2009 | Director appointed madeleine baker woods (2 pages) |
13 February 2009 | Director appointed madeleine baker woods (2 pages) |
13 February 2009 | Director appointed alan walker (2 pages) |
13 February 2009 | Director appointed alan walker (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 4 more london riverside london SE1 2AU (1 page) |
27 August 2008 | Appointment terminated secretary lawgram secretaries LIMITED (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 4 more london riverside london SE1 2AU (1 page) |
27 August 2008 | Appointment Terminated Secretary lawgram secretaries LIMITED (1 page) |
23 July 2008 | Appointment terminated director ian scott (1 page) |
23 July 2008 | Appointment Terminated Director ian scott (1 page) |
16 July 2008 | Full accounts made up to 31 March 2008 (24 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (24 pages) |
2 June 2008 | Annual return made up to 05/04/08 (4 pages) |
2 June 2008 | Annual return made up to 05/04/08 (4 pages) |
2 April 2008 | Appointment terminated director catherine stratton (1 page) |
2 April 2008 | Appointment Terminated Director catherine stratton (1 page) |
27 February 2008 | Secretary appointed janet quirke (2 pages) |
27 February 2008 | Secretary appointed janet quirke (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Full accounts made up to 31 March 2007 (25 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Full accounts made up to 31 March 2007 (25 pages) |
29 June 2007 | Company name changed national employment panel limite d\certificate issued on 29/06/07 (8 pages) |
29 June 2007 | Company name changed national employment panel limite d\certificate issued on 29/06/07 (8 pages) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: level 5A caxton house 6-12 tothill street london SW1H 9NA (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: level 5A caxton house 6-12 tothill street london SW1H 9NA (1 page) |
24 May 2007 | New secretary appointed (1 page) |
15 May 2007 | Annual return made up to 05/04/07 (6 pages) |
15 May 2007 | Annual return made up to 05/04/07 (6 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
13 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 190 strand london WC2R 1JN (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 190 strand london WC2R 1JN (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
21 June 2006 | Memorandum and Articles of Association (20 pages) |
21 June 2006 | Memorandum and Articles of Association (20 pages) |
16 June 2006 | Company name changed nep employer connect LIMITED\certificate issued on 16/06/06 (2 pages) |
16 June 2006 | Company name changed nep employer connect LIMITED\certificate issued on 16/06/06 (2 pages) |
5 April 2006 | Incorporation (25 pages) |
5 April 2006 | Incorporation (25 pages) |