Belfast
BT6 0NA
Northern Ireland
Director Name | Prof Howard Christopher Thomas |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2012(same day as company formation) |
Role | Consultant Physician |
Country of Residence | England |
Correspondence Address | Grey Barn Worth Matravers Swanage Dorset BH19 3LQ |
Director Name | Mrs Vijay Sharma |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Knighton Grange Road Leicester LE2 2LE |
Director Name | Mr David Atterbury Thomas |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 April 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 47 St John's Park Blackheath London SE3 7JW |
Secretary Name | Jan Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Margaret Kennedy Casey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 April 2019) |
Role | Podiatrist |
Country of Residence | United Kingdom |
Correspondence Address | Coconut House 2 Newbridge Crescent Wolverhampton West Midlands WV6 0LP |
Director Name | Mr Christopher Richard Pond |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2015(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hillfield Park London N10 3QT |
Director Name | Francis Charles Gore |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Crosby Row London SE1 3YD |
Director Name | Peter Kent Harvey |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Dogdean Wimborne Dorset BH21 4HA |
Director Name | Mr Peter Roger Stevens |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highbury Road Wimbledon London SW19 7PR |
Director Name | Mrs Mary Dolores Leadbeater |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mansion Drive Tring Hertfordshire HP23 5BD |
Director Name | Mr Charles Edward Lister |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 465 Limpsfield Road Warlingham Surrey CR6 9LE |
Director Name | Ms Lucy Miranda Winram |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Culver View 15 Culver Gardens Malmesbury Wiltshire SN16 9BY |
Secretary Name | Martin Charles Harvey |
---|---|
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 High Street Charing Kent TN27 0HU |
Director Name | Mrs Ann Judith Lloyd |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 March 2015) |
Role | Healthcare Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Green Gables 4 Woodcroft Close Woodcroft Gloucestershire NP16 7HX Wales |
Director Name | Mr Alan John Rook |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2015) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 11 Ray Lodge Ray Park Avenue Maidenhead Berkshire SL6 8DR |
Director Name | Ms Siobhain Mary May Butterworth |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Telephone | 020 72330057 |
---|---|
Telephone region | London |
Registered Address | Alliance House 12 Caxton Street London SW1H 0QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 June 2016 | Termination of appointment of Alan John Rook as a director on 9 November 2015 (1 page) |
15 April 2016 | Annual return made up to 19 March 2016 no member list (9 pages) |
1 December 2015 | Appointment of Christopher Richard Pond as a director (3 pages) |
25 November 2015 | Appointment of Mr Christopher Richard Pond as a director on 14 July 2015 (2 pages) |
14 November 2015 | Appointment of Siobhan May Butterworth as a director on 14 July 2015 (3 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 May 2015 | Termination of appointment of Martin Charles Harvey as a secretary on 31 August 2012 (1 page) |
5 May 2015 | Termination of appointment of Charles Edward Lister as a director on 30 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Mary Dolores Leadbeater as a director on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Ann Lloyd as a director on 13 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Lucy Miranda Winram as a director on 29 September 2014 (1 page) |
15 April 2015 | Annual return made up to 19 March 2015 no member list (10 pages) |
13 October 2014 | Appointment of Margaret Kennedy Casey as a director on 30 January 2014 (3 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 19 March 2014 no member list (11 pages) |
12 December 2013 | Appointment of Jan Barlow as a secretary (3 pages) |
12 December 2013 | Appointment of Ann Lloyd as a director (3 pages) |
12 December 2013 | Appointment of Mrs Vijay Sharma as a director (3 pages) |
12 December 2013 | Appointment of Alan John Rook as a director (3 pages) |
12 December 2013 | Appointment of David Atterbury Thomas as a director (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 November 2013 | Termination of appointment of Francis Gore as a director (1 page) |
1 November 2013 | Termination of appointment of Peter Harvey as a director (1 page) |
1 November 2013 | Termination of appointment of Peter Stevens as a director (1 page) |
16 April 2013 | Annual return made up to 19 March 2013 no member list (10 pages) |
19 March 2012 | Incorporation (40 pages) |