Cambridge
Cambridgeshire
CB2 5PZ
Director Name | Owen Trotter |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Investment Banker |
Correspondence Address | Flat 3 194a Hoxton Street London N1 5LH |
Secretary Name | Owen Trotter |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2000(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Investment Backer |
Correspondence Address | Flat 3 194a Hoxton Street London N1 5LH |
Director Name | Mr Andrew Patrick Hurst |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Elms Road Clapham London SW4 9EX |
Director Name | Michael Rumball |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Shardeloes House Shardeloes Missenden Road Amersham Buckinghamshire HP7 0RL |
Secretary Name | Michael Rumball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Shardeloes House Shardeloes Missenden Road Amersham Buckinghamshire HP7 0RL |
Director Name | Mr Mark Philip Owen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 1999) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 25 Oakfield Road Harpenden Hertfordshire AL5 2NW |
Director Name | Michael William Lane |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 2000) |
Role | Finance |
Correspondence Address | 37 Lawn Avenue West Drayton Middlesex UB7 7AQ |
Secretary Name | Michael William Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 37 Lawn Avenue West Drayton Middlesex UB7 7AQ |
Director Name | Nigel David Hambly |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1999) |
Role | Managing Director |
Correspondence Address | 10 The Vale Locks Heath Southampton Hampshire SO31 6NL |
Secretary Name | Peter Savvas Spanos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 February 2000) |
Role | Accountant |
Correspondence Address | 4 East Walk East Barnet Hertfordshire EN4 8JX |
Secretary Name | Mr David William Nesbit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Tewkesbury Close Poynton Stockport Cheshire SK12 1QJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
16 August 2003 | Dissolved (1 page) |
---|---|
16 May 2003 | Liquidators statement of receipts and payments (5 pages) |
9 May 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators statement of receipts and payments (6 pages) |
10 June 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Liquidators statement of receipts and payments (7 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: bdo stoy hayward business recovery,3RD floor peter house st peters square manchester lancashire M1 5AB (1 page) |
6 June 2001 | Director resigned (1 page) |
20 November 2000 | Appointment of a voluntary liquidator (3 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Liquidator's powers (1 page) |
9 November 2000 | Declaration of solvency (3 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: tfm house 69 boston manor road brentford middlesex TW8 9JQ (1 page) |
1 August 2000 | Return made up to 01/07/00; change of members
|
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
1 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
27 August 1999 | Return made up to 01/07/99; full list of members (5 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
13 March 1999 | Ad 05/03/99--------- £ si 1332284@1=1332284 £ ic 2856811/4189095 (3 pages) |
13 March 1999 | Nc inc already adjusted 05/03/99 (2 pages) |
13 March 1999 | Ad 05/03/99--------- £ si [email protected]=11811 £ ic 2845000/2856811 (3 pages) |
13 March 1999 | Resolutions
|
4 March 1999 | Nc inc already adjusted 02/11/98 (1 page) |
4 March 1999 | Resolutions
|
26 January 1999 | Full group accounts made up to 30 September 1998 (26 pages) |
3 December 1998 | Company name changed total facilities management (uk) holdings LIMITED\certificate issued on 04/12/98 (2 pages) |
19 August 1998 | New director appointed (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 309-317 chiswick high road london W4 4HH (1 page) |
23 July 1998 | Return made up to 01/07/98; full list of members
|
23 July 1998 | Director resigned (1 page) |
10 February 1998 | Full accounts made up to 30 September 1997 (26 pages) |
2 December 1997 | Particulars of mortgage/charge (7 pages) |
31 October 1997 | Return made up to 01/07/97; full list of members; amend (5 pages) |
10 July 1997 | Return made up to 01/07/97; full list of members
|
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Particulars of mortgage/charge (7 pages) |
5 February 1997 | Secretary resigned (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 19 ebury street london SW1W 0LD (1 page) |
13 September 1996 | New director appointed (2 pages) |
2 September 1996 | Particulars of mortgage/charge (7 pages) |
29 August 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
6 August 1996 | £ nc 1000/2845000 24/07/96 (1 page) |
6 August 1996 | Ad 24/07/96--------- £ si [email protected]=18750 £ si 2800000@1=2800000 £ ic 26250/2845000 (2 pages) |
6 August 1996 | Resolutions
|
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | S-div conve 24/07/96 (1 page) |
6 August 1996 | Ad 24/07/96--------- £ si [email protected]=6248 £ si 20000@1=20000 £ ic 2/26250 (2 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 19 ebury street london SW1W 0LD (1 page) |
6 August 1996 | Memorandum and Articles of Association (56 pages) |
4 July 1996 | New secretary appointed;new director appointed (1 page) |
4 July 1996 | Director resigned (2 pages) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Secretary resigned (3 pages) |
1 July 1996 | Incorporation (15 pages) |