Pretona
Guateng 0044
South Africa
Director Name | Timothy James West |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2007) |
Role | Consultant |
Correspondence Address | 148 Main Street Addingham Ilkley West Yorkshire LS29 0LY |
Secretary Name | Deborah Barningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 18 Well Close Addingham West Yorkshire LS29 0SH |
Secretary Name | Mr Matthew West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 148 Main Street Addingham Ilkley West Yorkshire LS29 0LY |
Director Name | John McCormack |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 June 2007) |
Role | Project Management |
Correspondence Address | Springwood Mullingar West Meath Irish |
Director Name | Michael Peter Wells |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 11 October 2007) |
Role | Business Development |
Correspondence Address | 84 Avondale Road Shipley Bradford West Yorkshire BD18 4QX |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 30 Palmerston Street Bollington Macclesfield Cheshire SK10 5PX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 February 2009 | Compulsory strike-off action has been suspended (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 84 avondale road shipley bradford w yorkshire BD18 4QX (1 page) |
5 December 2007 | New director appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: c/o templeman ross river house wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
29 June 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 25/08/06; full list of members (6 pages) |
10 October 2006 | New director appointed (2 pages) |
21 August 2006 | Company name changed cosmetic surgery europe LIMITED\certificate issued on 21/08/06 (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: the old armoury 4 back church street court ilkley west yorkshire LS29 7DR (1 page) |
27 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
1 December 2005 | Return made up to 25/08/05; full list of members (6 pages) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Secretary resigned (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
25 April 2005 | New secretary appointed (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
22 April 2005 | New director appointed (1 page) |
25 August 2004 | Incorporation (14 pages) |