Marlow Road
Bourne End
Buckinghamshire
SL8 5PL
Director Name | Mr John Charles Cutts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Gables Old Warwick Road Lapworth Solihull West Midlands B94 6AY |
Director Name | Mr Phillip Thomas O'Callaghan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Lodge 4a Spencer Road London SW18 2SW |
Director Name | Mr Alan John Stainforth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Church Street Braunston Rutland Leicestershire LE15 8QT |
Director Name | Corin Windield |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 15 Ashlawn Crescent Solihull West Midlands B91 1PR |
Secretary Name | Corin Windield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 15 Ashlawn Crescent Solihull West Midlands B91 1PR |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | The Gatehouse 16 Arlington Street London SW1A 1RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2009 | Application for striking-off (3 pages) |
13 March 2008 | Appointment terminated director hbjgw incorporations LIMITED (1 page) |
7 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
7 March 2008 | Director appointed john charles cutts (2 pages) |
7 March 2008 | Director appointed alan john stainforth (2 pages) |
7 March 2008 | Director appointed david carvey (2 pages) |
7 March 2008 | Director appointed philip o'callaghan (2 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
7 March 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
7 March 2008 | Director and secretary appointed corin windield (2 pages) |
1 March 2008 | Company name changed ensco 652 LIMITED\certificate issued on 03/03/08 (2 pages) |
12 February 2008 | Incorporation (15 pages) |