Charlton Kings
Cheltenham
Gloucestershire
GL52 6LX
Wales
Director Name | Sean Sullivan Gibbs |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 March 2008) |
Role | Quantity Surveyor |
Correspondence Address | 31 Imperial Square Cheltenham Gloucestershire GL50 1QZ Wales |
Director Name | General Stephen Hickmott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 03 April 2010) |
Role | Military |
Correspondence Address | 82 Tennyson Road Cheltenham Glos GL51 7DB Wales |
Secretary Name | General Stephen Hickmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 April 2010) |
Role | Military |
Correspondence Address | 82 Tennyson Road Cheltenham Glos GL51 7DB Wales |
Director Name | Mr Stephen Keith Drake |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Marquis & Johnson Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 12 Charlton Drive Cheltenham Glos GL51 7DB Wales |
Registered Address | 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 25 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 September |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2010 | Termination of appointment of Stephen Drake as a director (1 page) |
22 August 2010 | Termination of appointment of Stephen Drake as a director (1 page) |
26 April 2010 | Appointment of Mr Stephen Keith Drake as a director (2 pages) |
26 April 2010 | Termination of appointment of Stephen Hickmott as a secretary (1 page) |
26 April 2010 | Termination of appointment of Stephen Hickmott as a secretary (1 page) |
26 April 2010 | Registered office address changed from 82 Tennyson Road Cheltenham Glos. GL51 7DB Uk on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 82 Tennyson Road Cheltenham Glos. GL51 7DB Uk on 26 April 2010 (1 page) |
26 April 2010 | Termination of appointment of Stephen Hickmott as a director (1 page) |
26 April 2010 | Termination of appointment of Stephen Hickmott as a director (1 page) |
26 April 2010 | Appointment of Mr Stephen Keith Drake as a director (2 pages) |
15 September 2009 | Secretary appointed general stephen hickmott (1 page) |
15 September 2009 | Director appointed general stephen hickmott (1 page) |
15 September 2009 | Appointment terminated director sean gibbs (1 page) |
15 September 2009 | Appointment Terminated Director sean gibbs (1 page) |
15 September 2009 | Director appointed general stephen hickmott (1 page) |
15 September 2009 | Secretary appointed general stephen hickmott (1 page) |
18 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 25 September 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 25 September 2008 (4 pages) |
1 October 2008 | Accounting reference date extended from 30/04/2008 to 25/09/2008 (1 page) |
1 October 2008 | Accounting reference date extended from 30/04/2008 to 25/09/2008 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
28 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
8 April 2008 | Director's Change of Particulars / sean gibbs / 31/03/2008 / HouseName/Number was: , now: 31; Street was: 12 charlton drive, now: imperial square; Post Code was: GL53 8ES, now: GL50 1QZ (1 page) |
8 April 2008 | Appointment Terminated Secretary marquis & johnson associates LTD (1 page) |
8 April 2008 | Appointment terminated secretary marquis & johnson associates LTD (1 page) |
8 April 2008 | Director's change of particulars / sean gibbs / 31/03/2008 (1 page) |
10 October 2007 | Memorandum and Articles of Association (10 pages) |
10 October 2007 | Memorandum and Articles of Association (10 pages) |
3 October 2007 | Company name changed kieran morgan (88) LTD\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed kieran morgan (88) LTD\certificate issued on 03/10/07 (2 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (6 pages) |
14 August 2007 | Particulars of mortgage/charge (6 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (1 page) |
27 April 2007 | Incorporation (14 pages) |
27 April 2007 | Incorporation (14 pages) |