London
W1W 8BE
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Stephen Anthony McQuade |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2011(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 10 April 2012) |
Role | Head Of Strategic Projects And Joint Ventures |
Country of Residence | Scotland |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Jonathan Lee Hambleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook Farm Mill Hill Keysoe Bedford Bedfordshire MK44 2HP |
Secretary Name | Mr Ian Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Clarence Road Harpenden Hertfordshire AL5 4AH |
Director Name | Mr Jeremy John Foster Blood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burgess Terrace Edinburgh Midlothian EH9 2BD Scotland |
Director Name | Ms Stella Helen Morse |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 January 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Achnacarry Trochry Dunkeld Perthshire PH8 0DY Scotland |
Director Name | Mr John Patrick Draper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2009) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 The Moor Coleorton Coalville Leicestershire LE67 8GE |
Director Name | Martyn Gray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 December 2007) |
Role | Commercial Director |
Correspondence Address | 24 Margaret Rose Drive Fairmilehead Edinburgh EH10 7ER Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 December 2007) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Director Name | Mr Mark Grunnell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montolieu Gardens London SW15 6PB |
Director Name | Mr Aaron Maxwell Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Mr William John Julian Crawshay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Wylam Northumberland NE41 8AT |
Director Name | Mr John Charles Alexander Mackerron |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2009) |
Role | Finance Director |
Correspondence Address | 2 Errington Way Tostock Bury St Edmund IP30 9PZ |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mr Donald Calum Macintyre |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ashby House, Bridge Street Staines Middlesex TW18 4TP |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2011 | Application to strike the company off the register (3 pages) |
23 December 2011 | Application to strike the company off the register (3 pages) |
22 December 2011 | Registered office address changed from Ashby House, Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House, Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
27 June 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
27 June 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
27 June 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
27 June 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
18 May 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 18 May 2011 (1 page) |
18 May 2011 | Director's details changed for Mr Christopher John Moore on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Director's details changed for Mr Donald Calum Macintyre on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Donald Calum Macintyre on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Director's details changed for Mr Christopher John Moore on 18 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 18 May 2011 (1 page) |
21 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
31 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
18 June 2010 | Full accounts made up to 31 December 2008 (14 pages) |
18 June 2010 | Full accounts made up to 31 December 2008 (14 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Termination of appointment of Mark Grunnell as a director (1 page) |
6 January 2010 | Termination of appointment of Timothy Smalley as a director (1 page) |
6 January 2010 | Termination of appointment of Timothy Smalley as a director (1 page) |
6 January 2010 | Termination of appointment of Aaron Brown as a director (1 page) |
6 January 2010 | Termination of appointment of Aaron Brown as a director (1 page) |
6 January 2010 | Termination of appointment of Mark Grunnell as a director (1 page) |
23 September 2009 | Director appointed mr donald calum macintyre (1 page) |
23 September 2009 | Director appointed mr donald calum macintyre (1 page) |
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
6 May 2009 | Appointment Terminated Director john draper (1 page) |
6 May 2009 | Appointment Terminated Director john mackerron (1 page) |
6 May 2009 | Appointment Terminated Secretary simon aves (1 page) |
6 May 2009 | Director appointed mr christopher john moore (1 page) |
6 May 2009 | Secretary appointed mrs anne louise oliver (1 page) |
6 May 2009 | Secretary appointed mrs anne louise oliver (1 page) |
6 May 2009 | Appointment terminated director john mackerron (1 page) |
6 May 2009 | Director appointed mr christopher john moore (1 page) |
6 May 2009 | Appointment terminated director john draper (1 page) |
6 May 2009 | Appointment terminated secretary simon aves (1 page) |
23 April 2009 | Full accounts made up to 31 December 2007 (16 pages) |
23 April 2009 | Full accounts made up to 31 December 2007 (16 pages) |
3 November 2008 | Secretary appointed simon howard aves (2 pages) |
3 November 2008 | Secretary appointed simon howard aves (2 pages) |
26 June 2008 | Return made up to 14/05/08; full list of members (7 pages) |
26 June 2008 | Return made up to 14/05/08; full list of members (7 pages) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
20 June 2008 | Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page) |
28 May 2008 | Appointment Terminated Director jeremy blood (1 page) |
28 May 2008 | Appointment terminated director jeremy blood (1 page) |
26 February 2008 | Director appointed john charles alexander mackerron (3 pages) |
26 February 2008 | Director appointed john charles alexander mackerron (3 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (9 pages) |
21 January 2008 | New director appointed (9 pages) |
21 January 2008 | New director appointed (9 pages) |
21 January 2008 | New director appointed (8 pages) |
21 January 2008 | New director appointed (9 pages) |
21 January 2008 | New director appointed (8 pages) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | New director appointed (3 pages) |
21 June 2007 | Memorandum and Articles of Association (11 pages) |
21 June 2007 | Memorandum and Articles of Association (11 pages) |
12 June 2007 | Company name changed silbury 352 LIMITED\certificate issued on 12/06/07 (2 pages) |
12 June 2007 | Company name changed silbury 352 LIMITED\certificate issued on 12/06/07 (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (1 page) |
14 May 2007 | Incorporation (15 pages) |