North Ruislip
Middlesex
HA4 7TJ
Director Name | Takeshi Irie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 17 April 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 October 2013) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Michael Wallace Turner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Executive |
Correspondence Address | No 1 Park House West 50 Park Place Cheltenham GL50 2RA Wales |
Director Name | Mr Stephen Charles Knight |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2011) |
Role | Executive Chairman |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Mr Roger Paul Brown |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 2012) |
Role | Managing Director Distribution |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS |
Director Name | Mr Barry Roy Searle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 2012) |
Role | Managing Director Operations |
Country of Residence | England |
Correspondence Address | Ground Floor Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS |
Director Name | Mr Jeremy William Sillem |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2010) |
Role | Director Partner |
Country of Residence | England |
Correspondence Address | 29 Edwardes Square Earls Court London W8 6HH |
Director Name | Mr Gerald Arthur Gregory |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ground Floor Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS |
Director Name | Mr John Robert Hunt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 January 2010) |
Role | Managing Director, Finance & Risk |
Country of Residence | United Kingdom |
Correspondence Address | Bywater House 44 The Moors Watercolour Redhill Surrey RH1 2PE |
Director Name | Ronald Sandford Baird |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2012) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | Ground Floor Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS |
Director Name | David Charles Hill |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ground Floor Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
16 July 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
16 July 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 September 2012 | Statement of affairs with form 4.19 (5 pages) |
13 September 2012 | Statement of affairs with form 4.19 (5 pages) |
13 September 2012 | Appointment of a voluntary liquidator (1 page) |
13 September 2012 | Resolutions
|
13 September 2012 | Appointment of a voluntary liquidator (1 page) |
13 September 2012 | Resolutions
|
11 September 2012 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Section 519 (1 page) |
11 September 2012 | Section 519 (1 page) |
7 September 2012 | Section 519 (1 page) |
7 September 2012 | Section 519 (1 page) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
21 June 2012 | Registered office address changed from Ground Floor Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Takeshi Irie on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from Ground Floor Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Takeshi Irie on 21 June 2012 (2 pages) |
14 May 2012 | Appointment of Takeshi Irie as a director on 17 April 2012 (3 pages) |
14 May 2012 | Appointment of Takeshi Irie as a director (3 pages) |
4 May 2012 | Termination of appointment of Ronald Sandford Baird as a director on 17 April 2012 (2 pages) |
4 May 2012 | Termination of appointment of Ronald Baird as a director (2 pages) |
4 May 2012 | Termination of appointment of Gerald Gregory as a director (2 pages) |
4 May 2012 | Termination of appointment of Gerald Arthur Gregory as a director on 17 April 2012 (2 pages) |
4 May 2012 | Termination of appointment of Barry Roy Searle as a director on 17 April 2012 (2 pages) |
4 May 2012 | Termination of appointment of Roger Paul Brown as a director on 17 April 2012 (2 pages) |
4 May 2012 | Termination of appointment of Barry Searle as a director (2 pages) |
4 May 2012 | Termination of appointment of Roger Brown as a director (2 pages) |
20 December 2011 | Termination of appointment of David Charles Hill as a director on 9 December 2011 (1 page) |
20 December 2011 | Termination of appointment of David Hill as a director (1 page) |
15 November 2011 | Director's details changed for David Charles Hill on 10 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Ronald Sandford Baird on 10 November 2011 (2 pages) |
15 November 2011 | Director's details changed for David Charles Hill on 10 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Roger Paul Brown on 10 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Gerald Arthur Gregory on 10 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Barry Roy Searle on 10 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Gerald Arthur Gregory on 10 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Ronald Sandford Baird on 10 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Barry Roy Searle on 10 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Roger Paul Brown on 10 November 2011 (2 pages) |
2 October 2011 | Director's details changed for Ronald Sandford Baird on 1 September 2011 (2 pages) |
2 October 2011 | Director's details changed for Mr Gerald Arthur Gregory on 1 September 2011 (2 pages) |
2 October 2011 | Director's details changed for Mr Gerald Arthur Gregory on 1 September 2011 (2 pages) |
2 October 2011 | Director's details changed for David Charles Hill on 1 September 2011 (2 pages) |
2 October 2011 | Director's details changed for Ronald Sandford Baird on 1 September 2011 (2 pages) |
2 October 2011 | Director's details changed for David Charles Hill on 1 September 2011 (2 pages) |
2 October 2011 | Director's details changed for Mr Gerald Arthur Gregory on 1 September 2011 (2 pages) |
2 October 2011 | Director's details changed for David Charles Hill on 1 September 2011 (2 pages) |
2 October 2011 | Director's details changed for Ronald Sandford Baird on 1 September 2011 (2 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
24 February 2011 | Termination of appointment of Stephen Knight as a director (1 page) |
24 February 2011 | Termination of appointment of Stephen Knight as a director (1 page) |
24 February 2011 | Director's details changed for David Charles Hill on 23 February 2011 (2 pages) |
24 February 2011 | Director's details changed for David Charles Hill on 23 February 2011 (2 pages) |
23 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (18 pages) |
23 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (18 pages) |
3 July 2010 | Termination of appointment of Jeremy Sillem as a director (1 page) |
3 July 2010 | Termination of appointment of Jeremy Sillem as a director (1 page) |
29 June 2010 | Director's details changed for Mr Jeremy William Sillem on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Jeremy William Sillem on 27 June 2010 (2 pages) |
25 May 2010 | Registered office address changed from 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG on 25 May 2010 (1 page) |
15 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 March 2010 | Appointment of David Charles Hill as a director (3 pages) |
3 March 2010 | Appointment of David Charles Hill as a director (3 pages) |
16 February 2010 | Company name changed checkmate consultancy LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Company name changed checkmate consultancy LIMITED\certificate issued on 16/02/10
|
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
21 January 2010 | Termination of appointment of John Hunt as a director (2 pages) |
21 January 2010 | Termination of appointment of John Hunt as a director (2 pages) |
12 January 2010 | Appointment of Ronald Sandford Baird as a director (3 pages) |
12 January 2010 | Appointment of Ronald Sandford Baird as a director (3 pages) |
22 October 2009 | Director's details changed for Barry Roy Searle on 10 October 2009 (4 pages) |
22 October 2009 | Director's details changed for Mr Stephen Charles Knight on 10 October 2009 (4 pages) |
22 October 2009 | Director's details changed for Barry Roy Searle on 10 October 2009 (4 pages) |
22 October 2009 | Director's details changed for Mr Stephen Charles Knight on 10 October 2009 (4 pages) |
12 August 2009 | Return made up to 11/07/09; full list of members (7 pages) |
12 August 2009 | Return made up to 11/07/09; full list of members (7 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
27 April 2009 | Company name changed checkmate mortgages LIMITED\certificate issued on 27/04/09 (2 pages) |
27 April 2009 | Company name changed checkmate mortgages LIMITED\certificate issued on 27/04/09 (2 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 April 2009 | Director appointed john robert hunt (2 pages) |
7 April 2009 | Director appointed john robert hunt (2 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2008 | Director appointed gerald arthur gregory (2 pages) |
7 October 2008 | Director appointed gerald arthur gregory (2 pages) |
27 August 2008 | Director appointed jeremy william sillem (2 pages) |
27 August 2008 | Director's Change of Particulars / jeremy sillem / 21/08/2008 / Middle Name/s was: , now: william; HouseName/Number was: , now: 27; Street was: 33 egerton crescent, now: eaton mews north; Post Code was: SW3 2EB, now: SW1X 8AS (1 page) |
27 August 2008 | Director appointed jeremy william sillem (2 pages) |
27 August 2008 | Director's change of particulars / jeremy sillem / 21/08/2008 (1 page) |
20 August 2008 | Return made up to 11/07/08; full list of members
|
20 August 2008 | Return made up to 11/07/08; full list of members
|
20 March 2008 | Director appointed barry roy searle (2 pages) |
20 March 2008 | Director appointed barry roy searle (2 pages) |
6 March 2008 | Director appointed roger paul brown (2 pages) |
6 March 2008 | Director appointed roger paul brown (2 pages) |
27 February 2008 | Appointment Terminated Director michael turner (1 page) |
27 February 2008 | Appointment terminated director michael turner (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
12 February 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 95 the promenade cheltenham glos GL50 1WG (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 95 the promenade cheltenham glos GL50 1WG (1 page) |
17 January 2008 | Secretary resigned (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
11 September 2007 | Company name changed sam operations LIMITED\certificate issued on 11/09/07 (2 pages) |
11 September 2007 | Company name changed sam operations LIMITED\certificate issued on 11/09/07 (2 pages) |
10 September 2007 | Accounting reference date extended from 31/07/08 to 30/11/08 (1 page) |
10 September 2007 | Accounting reference date extended from 31/07/08 to 30/11/08 (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
11 July 2007 | Incorporation (17 pages) |
11 July 2007 | Incorporation (17 pages) |