Beaconsfield
Buckinghamshire
HP9 2PE
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 September 2013) |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Carl George Adams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 21 December 2007) |
Role | Treasurer |
Correspondence Address | 4746 Holly Ave Fairfax Virginia 22030 Irish |
Director Name | Mark John Cash |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woes Cottage Church Street Rudgwick West Sussex RH12 3EA |
Director Name | Mr David Marsh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Shieling Lower Rads End Tingrith Road Eversholt Bedfordshire MK17 9EF |
Director Name | Paul Scott Milstein |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2009) |
Role | Senior Vice President Finance |
Country of Residence | United States |
Correspondence Address | 10916 Blue Roan Road Oakton Virginia 22124 Irish |
Director Name | Tiffany Lynn Tomasso |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 2007) |
Role | Executive Vive President |
Correspondence Address | 12834 Parapet Way Oak Hill Virginia Va 20171 Irish |
Secretary Name | Akistair Milliken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 34 Elwill Way Beckenham Kent BR3 3AD |
Director Name | James Sulkirk Pope |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 October 2008) |
Role | Sup Finance |
Correspondence Address | 5011 Wyandot Court Bethesda Maryland 20816 Lmvbkzuq |
Secretary Name | Mr Iain Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 February 2009) |
Role | Accountant |
Correspondence Address | 9 The Ridgeway Marlow Buckinghamshire SL7 3LQ |
Director Name | Ms Lisa-Beth Beth Mayr |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2008(1 year after company formation) |
Appointment Duration | 3 months (resigned 05 January 2009) |
Role | Treasurer And Svp |
Country of Residence | United States |
Correspondence Address | 6010 Softwood Trail McLean Virginia 22101 |
Director Name | Edward A Frantz |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2011) |
Role | Vp & Assoc Gen Counsel |
Country of Residence | United States |
Correspondence Address | 13422 Rippling Brook Drive Silver Spring 20906 Maryland |
Director Name | Mrs Rachel Dryden |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 2013) |
Role | Director Of Asset Management |
Country of Residence | England |
Correspondence Address | 42 Elmthorpe Road Wolvercote Oxford OX2 8PA |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 20 Churchill Place Canary Wharf London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 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 |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2013 | Application to strike the company off the register (3 pages) |
25 May 2013 | Application to strike the company off the register (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2013 | Termination of appointment of Rachel Dryden as a director (1 page) |
14 February 2013 | Termination of appointment of Rachel Dryden as a director on 19 January 2013 (1 page) |
7 November 2012 | Registered office address changed from 1st Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
24 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 February 2012 | Appointment of Mr Jonathan Mark Harper as a director on 20 January 2012 (2 pages) |
9 February 2012 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
6 January 2012 | Director's details changed for Rachel Dryden on 28 October 2010 (2 pages) |
6 January 2012 | Director's details changed for Rachel Dryden on 28 October 2010 (2 pages) |
19 October 2011 | Termination of appointment of Edward a Frantz as a director on 6 September 2011 (1 page) |
19 October 2011 | Termination of appointment of Edward Frantz as a director (1 page) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Rachel Dryden on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Rachel Dryden on 10 October 2011 (2 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
5 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
5 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
21 January 2010 | Termination of appointment of Paul Milstein as a director (1 page) |
21 January 2010 | Termination of appointment of Paul Milstein as a director (1 page) |
24 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
24 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
24 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Edward a Frantz on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Edward a Frantz on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Edward a Frantz on 1 October 2009 (2 pages) |
12 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages) |
30 October 2009 | Appointment of Rachel Dryden as a director (2 pages) |
30 October 2009 | Appointment of Rachel Dryden as a director (2 pages) |
15 July 2009 | Appointment Terminated Director mark cash (1 page) |
15 July 2009 | Appointment terminated director david marsh (1 page) |
15 July 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
15 July 2009 | Appointment terminated director mark cash (1 page) |
15 July 2009 | Appointment Terminated Director david marsh (1 page) |
15 July 2009 | Secretary's Change of Particulars / mourant & co capital secretaries LIMITED / 01/04/2009 / HouseName/Number was: , now: 1ST; Street was: 8TH floor, now: floor, phoenix house 18 king william street; Area was: 68 king william street, now: ; Post Code was: EC4N 7DZ, now: EC4N 7BP; Country was: , now: united kingdom (1 page) |
14 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckingham hp 9 2PE (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckingham hp 9 2PE (1 page) |
4 March 2009 | Appointment Terminated Secretary iain gordon (1 page) |
4 March 2009 | Appointment terminated secretary iain gordon (1 page) |
4 March 2009 | Secretary appointed mourant & co capital secretaries LIMITED (1 page) |
4 March 2009 | Secretary appointed mourant & co capital secretaries LIMITED (1 page) |
20 January 2009 | Director appointed edward a frantz (1 page) |
20 January 2009 | Appointment terminated director lisa mayr (1 page) |
20 January 2009 | Appointment Terminated Director lisa mayr (1 page) |
20 January 2009 | Director appointed edward a frantz (1 page) |
15 December 2008 | Appointment Terminated Secretary akistair milliken (1 page) |
15 December 2008 | Secretary appointed mr iain gordon (1 page) |
15 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
15 December 2008 | Secretary appointed mr iain gordon (1 page) |
15 December 2008 | Appointment terminated secretary akistair milliken (1 page) |
13 October 2008 | Director appointed lisa mayr (1 page) |
13 October 2008 | Director appointed lisa mayr (1 page) |
10 October 2008 | Appointment terminated director james pope (1 page) |
10 October 2008 | Appointment Terminated Director james pope (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
30 November 2007 | New director appointed (6 pages) |
30 November 2007 | New director appointed (7 pages) |
30 November 2007 | New director appointed (4 pages) |
30 November 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | Resolutions
|
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (4 pages) |
30 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
30 November 2007 | Resolutions
|
30 November 2007 | New director appointed (6 pages) |
30 November 2007 | New director appointed (7 pages) |
30 November 2007 | New director appointed (7 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New director appointed (6 pages) |
30 November 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
30 November 2007 | New director appointed (7 pages) |
30 November 2007 | New director appointed (6 pages) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
7 November 2007 | Company name changed intercede 2220 LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed intercede 2220 LIMITED\certificate issued on 07/11/07 (2 pages) |
1 October 2007 | Incorporation (27 pages) |