Church Road
Great Milton
Oxfordshire
OX44 7PB
Director Name | Mr John Piers Marmion |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 31 March 2014) |
Role | Board Director/Head Of Strategy |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Lord George Morgan Magan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 March 2014) |
Role | Director/Chairman/Member Of House Of Lords |
Country of Residence | England |
Correspondence Address | House Of Lords St. Margaret St Westminster London SW1A 0PW |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 31 March 2014) |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Director Name | Mr Ian Ayhan Altug |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Guildhall High Street Nayland Colchester CO6 4JF |
Secretary Name | Pauline Livermore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Shirley Road Sidcup DA15 7JW |
Director Name | Mr Peter Christian Horbye |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 January 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farm Brightwell Baldwin Oxfordshire OX49 5NT |
Director Name | Stefan Pracht |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 January 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 2011) |
Role | Chief Operating Officer |
Correspondence Address | 151 Bermondsey Street Apartment 24 London SE1 3HA |
Director Name | Mr Carlos Esteve |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 2011) |
Role | Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | Cassini House, 6th Floor 57-59 St James's Street London SW1A 1LD |
Director Name | Mr Eric Heuze |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 2011) |
Role | Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | Cassini House, 6th Floor 57-59 St James's Street London SW1A 1LD |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
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 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
31 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 April 2013 | Death of a liquidator (14 pages) |
30 April 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Death of a liquidator (14 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Statement of affairs with form 4.19 (9 pages) |
7 January 2013 | Appointment of a voluntary liquidator (1 page) |
7 January 2013 | Statement of affairs with form 4.19 (9 pages) |
7 January 2013 | Appointment of a voluntary liquidator (1 page) |
7 January 2013 | Resolutions
|
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2012 | Registered office address changed from Cassini House, 6Th Floor 57-59 St James's Street London SW1A 1LD England on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Cassini House, 6Th Floor 57-59 St James's Street London SW1A 1LD England on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Cassini House, 6th Floor 57-59 st James's Street London SW1A 1LD England on 7 December 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011 (2 pages) |
4 July 2012 | Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England (1 page) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England (1 page) |
4 July 2012 | Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011 (2 pages) |
3 July 2012 | Director's details changed for Joseph Frederic Dryer on 4 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Joseph Frederic Dryer on 4 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Joseph Frederic Dryer on 4 June 2012 (2 pages) |
5 March 2012 | Sect 519 (1 page) |
5 March 2012 | Sect 519 (1 page) |
24 November 2011 | Appointment of Lord George Morgan Magan as a director (2 pages) |
24 November 2011 | Appointment of Lord George Morgan Magan as a director on 21 November 2011 (2 pages) |
14 September 2011 | Termination of appointment of Carlos Esteve as a director (1 page) |
14 September 2011 | Termination of appointment of Eric Heuze as a director (1 page) |
14 September 2011 | Termination of appointment of Carlos Esteve as a director on 16 August 2011 (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 September 2011 | Termination of appointment of Eric Heuze as a director on 16 August 2011 (1 page) |
29 June 2011 | Secretary's details changed for Throgmorton Secretaries Llp on 4 June 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Throgmorton Secretaries Llp on 4 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Secretary's details changed for Throgmorton Secretaries Llp on 4 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
28 June 2011 | Director's details changed for Joseph Frederic Dryer on 4 June 2011 (2 pages) |
28 June 2011 | Termination of appointment of Peter Horbye as a director (1 page) |
28 June 2011 | Director's details changed for Joseph Frederic Dryer on 4 June 2011 (2 pages) |
28 June 2011 | Termination of appointment of Peter Horbye as a director (1 page) |
28 June 2011 | Director's details changed for John Piers Tregarthen Marmion on 1 April 2011 (2 pages) |
28 June 2011 | Director's details changed for John Piers Tregarthen Marmion on 1 April 2011 (2 pages) |
28 June 2011 | Director's details changed for John Piers Tregarthen Marmion on 1 April 2011 (2 pages) |
28 June 2011 | Director's details changed for Joseph Frederic Dryer on 4 June 2011 (2 pages) |
23 June 2011 | Appointment of Mr Eric Heuze as a director (2 pages) |
23 June 2011 | Appointment of Mr Eric Heuze as a director (2 pages) |
23 June 2011 | Appointment of Mr Carlos Esteve as a director (2 pages) |
23 June 2011 | Director's details changed for Mr Carlos Esteve on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Carlos Esteve on 23 June 2011 (2 pages) |
23 June 2011 | Appointment of Mr Carlos Esteve as a director (2 pages) |
16 June 2011 | Appointment of John Piers Marmion as a director (2 pages) |
16 June 2011 | Appointment of John Piers Marmion as a director (2 pages) |
5 May 2011 | Termination of appointment of Stefan Pracht as a director (1 page) |
5 May 2011 | Termination of appointment of Stefan Pracht as a director (1 page) |
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
2 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
13 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (15 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 October 2009 | Registered office address changed from 36-38 Berkeley Square Berger House London W1J 5AE on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 36-38 Berkeley Square Berger House London W1J 5AE on 28 October 2009 (1 page) |
6 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Location of register of members (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
10 July 2008 | Return made up to 04/06/08; full list of members (6 pages) |
10 July 2008 | Return made up to 04/06/08; full list of members (6 pages) |
21 February 2008 | Nc inc already adjusted 21/01/08 (1 page) |
21 February 2008 | Ad 21/01/08--------- eur si 1500000@1=1500000 eur ic 0/1500000 (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | Ad 21/01/08--------- eur si 1500000@1=1500000 eur ic 0/1500000 (2 pages) |
21 February 2008 | Nc inc already adjusted 21/01/08 (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
16 January 2008 | Particulars of mortgage/charge (5 pages) |
16 January 2008 | Particulars of mortgage/charge (5 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: the old guildhall, high street nayland colchester CO6 4JF (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: the old guildhall, high street nayland colchester CO6 4JF (1 page) |
4 June 2007 | Incorporation (17 pages) |
4 June 2007 | Incorporation (17 pages) |