Edgware
Middlesex
HA8 8PB
Director Name | Christopher Gordon Price |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 August 2002) |
Role | Cert Accountant |
Correspondence Address | 23 Raeburn Way College Farm Sandhurst Berkshire GU47 0FH |
Director Name | James Kearney |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American/Australian |
Status | Closed |
Appointed | 01 August 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 53 Farm Avenue Swanley Kent BR8 7HZ |
Director Name | Dr Robert Matthew Bell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 02 September 1992) |
Role | Environmental Scientist |
Correspondence Address | 79 Alderley Road Hoylake Wirral Merseyside L47 2AU |
Director Name | Dr David Michael Parker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 02 September 1992) |
Role | Environmental Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Beacon Drive West Kirby Wirral Merseyside CH48 7ED Wales |
Secretary Name | Mr Reginald Harvey Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 4 Firs Crescent Formby Liverpool Merseyside L37 1PT |
Director Name | Ian Williams |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 3 Trumpters House Old Palace Yard Richmond TW9 1PE |
Director Name | Keith Wood |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 March 2001) |
Role | Finance Director |
Correspondence Address | Andreas Spinfield Lane Marlow Buckinghamshire SL7 2JT |
Secretary Name | Mr Robert Leonard Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 20 Lindfield Gardens Guildford Surrey GU1 1TP |
Director Name | Hans Heinrich Steiner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 September 1993(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 1998) |
Role | National Chief Executive |
Correspondence Address | 21 Cranley Road Burwood Park Walton On Thames Surrey KT12 5BT |
Secretary Name | Gerald Michael Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(7 years after company formation) |
Appointment Duration | 5 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Mill Cottage Ewood Lane Newdigate Dorking Surrey RH5 5AP |
Director Name | Romaine Romanet-Guedel |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 1998(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 21 Cranley Road Burwood Park Walton On Thames Surrey KT12 5BT |
Secretary Name | Keith Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(12 years after company formation) |
Appointment Duration | 5 months (resigned 02 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Andreas Spinfield Lane Marlow Buckinghamshire SL7 2JT |
Registered Address | Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 March 2002 | Application for striking-off (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: sgs house 217-221 london road camberley surrey GU15 3EY (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 March 2001 | New director appointed (2 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 December 1999 | New secretary appointed (1 page) |
17 December 1999 | Secretary resigned (1 page) |
7 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
29 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
26 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 October 1996 | Return made up to 04/10/96; full list of members
|
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |