Rowlands Gill
Tyne & Wear
NE33 1DY
Director Name | Mr Robert Davison Foster |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hall Orchards Middleton King's Lynn Norfolk PE32 1RY |
Director Name | Mr Graham Michael Jukes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Woodlands Harrow Middlesex HA2 6EW |
Secretary Name | Mr Charles James Nicholas Angus |
---|---|
Status | Closed |
Appointed | 01 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 October 2012) |
Role | Company Director |
Correspondence Address | Chadwick Court 15 Hatfields London SE1 8DJ |
Director Name | Mr Paul Robinson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield House Ferry Road, Bawdsey Woodbridge Suffolk IP12 3AW |
Secretary Name | Mr Milan Grubnic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Roundwood Lane Harpenden Hertfordshire AL5 3EX |
Website | cieh.org/ |
---|---|
Telephone | 020 79286006 |
Telephone region | London |
Registered Address | Chadwick Court 15 Hatfields London SE1 8DJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Chartered Institute Of Environmental Health 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2012 | Application to strike the company off the register (3 pages) |
11 June 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
27 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 January 2011 | Appointment of Mr Charles James Nicholas Angus as a secretary (1 page) |
18 January 2011 | Appointment of Mr Charles James Nicholas Angus as a secretary (1 page) |
18 May 2010 | Termination of appointment of Paul Robinson as a director (1 page) |
18 May 2010 | Termination of appointment of Milan Grubnic as a secretary (1 page) |
18 May 2010 | Termination of appointment of Paul Robinson as a director (1 page) |
18 May 2010 | Termination of appointment of Milan Grubnic as a secretary (1 page) |
17 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 April 2010 | Director's details changed for Mr Timothy Deveaux on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mr Timothy Deveaux on 31 March 2010 (2 pages) |
1 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
1 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
31 March 2009 | Incorporation (14 pages) |
31 March 2009 | Incorporation (14 pages) |