Belgrave Park
Chester
Cheshire
CH4 7ET
Wales
Secretary Name | Martineau Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2008(18 years, 6 months after company formation) |
Appointment Duration | 11 months (closed 30 June 2009) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Director Name | David Stuart Richards |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 06 June 2008) |
Role | New Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Anglesey Way Porthcawl Bridgend Mid Glamorgan CF36 3QP Wales |
Director Name | Mr Arwel Brynmor Morgan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 November 1995) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 2 Havergal Close Caswell Swansea West Glamorgan SA3 4RL Wales |
Secretary Name | Mr Arwel Brynmor Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 October 1994) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Havergal Close Caswell Swansea West Glamorgan SA3 4RL Wales |
Director Name | Colin Tindling |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Manor Road West Kingsdon Sevenoaks Kent TN15 6AQ |
Director Name | Dr Jozsef Rajna |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 07 October 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 5 Heath Close Hampstead London NW11 7DS |
Director Name | Bruce Ponting |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 1996) |
Role | Banker |
Correspondence Address | 50 Lyndhurst Drive Sevenoaks Kent TN13 2HQ |
Director Name | Timothy John Newling |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 1996) |
Role | Banker |
Correspondence Address | 12 Brookway Blackheath London SE3 9BJ |
Director Name | Paul Ernest Hudson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 1996) |
Role | Banker |
Correspondence Address | The Barn Yewden Farm, Hambleden Henley On Thames Oxfordshire RG9 6RJ |
Secretary Name | Bruce Ponting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 1996) |
Role | Banker |
Correspondence Address | 50 Lyndhurst Drive Sevenoaks Kent TN13 2HQ |
Secretary Name | Colin Tindling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(6 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 03 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Manor Road West Kingsdon Sevenoaks Kent TN15 6AQ |
Director Name | Mr Samuel Geneen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southdown Shepherds Lane Hurley Berkshire SL6 5NG |
Director Name | John Sydney Brown |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Director Name | Simon John Kirk |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 9 Coppergate Close Bromley Kent BR1 3JG |
Director Name | Mr John Douglas Luff |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Canon Hill Way Maidenhead Berkshire SL6 2EX |
Director Name | Mr Glenn Beatham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Brookville Road London SW6 7BJ |
Secretary Name | Mr Philip Geoffrey Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maples 7 Woodfield Lane Ashtead KT21 2BQ |
Director Name | Stephen William Buckley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Browning House 14 Barry Rise Bowdon Cheshire WA14 3JS |
Secretary Name | Stephen William Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Browning House 14 Barry Rise Bowdon Cheshire WA14 3JS |
Secretary Name | Pinsent Mason Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2008) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | Application for striking-off (1 page) |
16 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 October 2008 | Appointment terminated director david richards (1 page) |
3 September 2008 | Secretary appointed martineau secretaries LIMITED (2 pages) |
7 August 2008 | Appointment terminated secretary pinsent mason secretarial LIMITED (1 page) |
3 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
4 January 2007 | Return made up to 24/11/06; full list of members
|
1 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 March 2006 | Return made up to 24/11/05; full list of members (7 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 July 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
25 April 2005 | New secretary appointed;new director appointed (4 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (4 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: heron house 5 heron square richmond surrey TW9 1EL (1 page) |
25 April 2005 | Director resigned (1 page) |
6 December 2004 | Return made up to 24/11/04; full list of members (8 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 December 2003 | Return made up to 09/12/03; full list of members
|
29 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 December 2002 | Return made up to 20/12/02; full list of members
|
29 May 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 02/01/02; full list of members (8 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
9 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 February 2000 | Return made up to 06/01/00; full list of members
|
10 December 1999 | Director's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
29 December 1998 | Return made up to 06/01/99; no change of members (6 pages) |
25 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 January 1998 | Return made up to 06/01/98; full list of members (8 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
27 May 1997 | Return made up to 12/01/97; no change of members
|
10 February 1997 | New director appointed (3 pages) |
5 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: county house beaufort road plasmarl swansea SA6 8JG (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Secretary resigned;director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New secretary appointed (2 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 August 1996 | Secretary resigned;director resigned (2 pages) |
15 August 1996 | New secretary appointed (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: c/o hungarian int bank LIMITED princes house 95 gresham street london EC2V 7LU (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
4 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
24 November 1995 | Director resigned (2 pages) |
30 October 1994 | Resolutions
|
9 March 1990 | Memorandum and Articles of Association (7 pages) |
28 February 1990 | Resolutions
|
12 January 1990 | Incorporation (9 pages) |