Cheltenham
Gloucestershire
GL50 2ES
Wales
Director Name | Mr Stewart Neal Russell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kettle Lane House Kettle Lane East Farleigh Maidstone Kent ME15 0JU |
Director Name | Mr Stephen Braddick |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Woodcote Avenue Wallington Surrey SM6 0QR |
Director Name | Mr David Ronald Hutcheon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 47 Stirling Court Road Burgess Hill West Sussex RH15 0PS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | Raymond Stewart Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU |
Registered Address | 10 Charterhouse Buildings Clerkenwell Road London EC1M 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Next Return Due | 26 June 2017 (overdue) |
---|
26 August 2010 | Order of court to wind up (1 page) |
---|---|
26 August 2010 | Order of court to wind up (1 page) |
23 April 2010 | Termination of appointment of Raymond Stewart Secretaries Ltd as a secretary (2 pages) |
23 April 2010 | Registered office address changed from Suite 5, 50 Churchill Square Business Centre Kings Hill West Malling, Kent ME19 4YU on 23 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from Suite 5, 50 Churchill Square Business Centre Kings Hill West Malling, Kent ME19 4YU on 23 April 2010 (2 pages) |
23 April 2010 | Termination of appointment of Raymond Stewart Secretaries Ltd as a secretary (2 pages) |
12 April 2010 | Termination of appointment of David Hutcheon as a director (2 pages) |
12 April 2010 | Termination of appointment of David Hutcheon as a director (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
8 January 2010 | Annual return made up to 12 June 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Annual return made up to 12 June 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Termination of appointment of Stephen Braddick as a director (1 page) |
6 January 2010 | Termination of appointment of Stephen Braddick as a director (1 page) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
10 September 2008 | Director appointed stewart neil russell (2 pages) |
10 September 2008 | Director appointed stewart neil russell (2 pages) |
10 September 2008 | Director appointed jonathan william mayes (2 pages) |
10 September 2008 | Director appointed jonathan william mayes (2 pages) |
20 August 2008 | Director appointed stephen braddick (2 pages) |
20 August 2008 | Secretary appointed raymond stewart secretaries LTD (2 pages) |
20 August 2008 | Director appointed david ronald hutcheon (1 page) |
20 August 2008 | Director appointed david ronald hutcheon (1 page) |
20 August 2008 | Director appointed stephen braddick (2 pages) |
20 August 2008 | Secretary appointed raymond stewart secretaries LTD (2 pages) |
13 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
13 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
13 June 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
13 June 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
12 June 2008 | Incorporation (6 pages) |
12 June 2008 | Incorporation (6 pages) |