London
SW14 8JJ
Director Name | Andrew Florance |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 February 2007(7 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 May 2009) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3702 Curtis Court Chevy Chase Maryland 20815 20816 |
Secretary Name | Matthew Barnaby Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(7 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Sugden Road Battersea London SW11 5EB |
Director Name | Mr Peter Malcolm Bellman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 44 Farm Avenue London NW2 2BH |
Director Name | Simon Timothy Gill |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Humbolt Road London W6 8QQ |
Secretary Name | Mr Peter Malcolm Bellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 44 Farm Avenue London NW2 2BH |
Director Name | Mr Christopher Lewis Powell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ravenscourt Gardens London W6 0TU |
Director Name | Robin Allan Christie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 October 2004) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10, 115 Westbourne Terrace London W2 6QT |
Secretary Name | Robin Allan Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 October 2004) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10, 115 Westbourne Terrace London W2 6QT |
Secretary Name | Michael Roy Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | 6 The Mews Woodland Drive Hove East Sussex BN3 6DS |
Director Name | Katie Vivian Louise Todd |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | 1 Churchview 3-5 Vanston Place Fulham London SW6 1AY |
Director Name | Mrs James Richard Tanner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 February 2007) |
Role | Surveyor |
Correspondence Address | 142 Bennerley Road London SW11 6DY |
Director Name | Angela Alsemgeest |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Dutch South African |
Status | Resigned |
Appointed | 12 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 February 2007) |
Role | Sales And Marketing |
Correspondence Address | Flat 3 48 Ilfield Road London SW10 9AA |
Director Name | Frank Anthony Carchedi |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2007(7 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 September 2007) |
Role | C F O |
Correspondence Address | 1515 Live Oak Drive Silver Spring Md 20915 United States |
Director Name | Jonathan Michael Bray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 2008) |
Role | Managing Director |
Correspondence Address | 43 Hurlingham Court Ranelagh Gardens London SW6 3SQ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | York House 12 York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2009 | Registered office changed on 01/05/2009 from first floor 10 great pulteney street london W1F 9NB (1 page) |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2009 | Application for striking-off (1 page) |
27 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 June 2008 | Full accounts made up to 28 February 2007 (15 pages) |
2 June 2008 | Return made up to 31/01/08; full list of members (4 pages) |
31 May 2008 | Registered office changed on 31/05/2008 from first floor 10 great pulteney street london W1F 9NB (1 page) |
30 May 2008 | Location of debenture register (1 page) |
30 May 2008 | Director's change of particulars / andrew florance / 01/01/2008 (1 page) |
30 May 2008 | Location of register of members (1 page) |
29 April 2008 | Appointment terminated director jonathan bray (1 page) |
31 December 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: portman house 2 portman street london W1H 6EB (1 page) |
11 May 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 3RD floor portman house 2 portman street london W1H 6EB (1 page) |
13 March 2007 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 25 harley street london W1G 9BR (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
26 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
12 July 2006 | Company name changed primepitch LIMITED\certificate issued on 12/07/06 (2 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
12 December 2005 | Return made up to 31/01/05; full list of members; amend (7 pages) |
14 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
18 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
24 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 January 2004 | Location of register of members (1 page) |
5 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
12 November 2002 | Full accounts made up to 30 April 2002 (13 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 309 ballards lane london N12 8LU (1 page) |
2 April 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
13 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
18 September 2001 | Application for reregistration from PLC to private (2 pages) |
18 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 September 2001 | Re-registration of Memorandum and Articles (15 pages) |
18 September 2001 | Resolutions
|
16 August 2001 | Ad 16/07/01--------- £ si 38500@1=38500 £ ic 500000/538500 (2 pages) |
15 August 2001 | New director appointed (2 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
12 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | Particulars of mortgage/charge (7 pages) |
17 March 2000 | £ nc 1000/1000000 07/03/00 (1 page) |
17 March 2000 | Ad 07/03/00--------- £ si 499998@1=499998 £ ic 1/499999 (2 pages) |
14 March 2000 | Declaration on reregistration from private to PLC (1 page) |
14 March 2000 | Balance Sheet (1 page) |
14 March 2000 | Auditor's statement (1 page) |
14 March 2000 | Re-registration of Memorandum and Articles (26 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 March 2000 | Auditor's report (1 page) |
14 March 2000 | Application for reregistration from private to PLC (1 page) |
25 February 2000 | New director appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
31 January 2000 | Incorporation (15 pages) |