Farnham Lane, Langton Green
Tunbridge Wells
Kent
TN3 0JS
Director Name | Mr Gregor Euan Alexander Clark |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 August 2015) |
Role | Operations Diretor |
Country of Residence | Scotland |
Correspondence Address | 24 Dudley Avenue Edinburgh EH6 4PN Scotland |
Secretary Name | Mr Stuart David Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 August 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 76/6 Park Avenue Edinburgh Midlothian EH15 1JP Scotland |
Director Name | Mr Stuart David Glass |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 August 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 76/6 Park Avenue Edinburgh EH15 1JP Scotland |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | David Owen Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 7 Misbourne House Amersham Road Chalfont St. Giles Buckinghamshire HP8 4RY |
Director Name | John Francis Jarvis |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Manor Aldbourne Marlborough Wiltshire SN8 2DU |
Secretary Name | Duncan Jeremy Graham Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 33 Nightingale Road Rickmansworth Hertfordshire WD3 7DA |
Director Name | Richard Wooler Thomason |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 1 Minerva Drive Watford Hertfordshire WD24 5LD |
Director Name | John Francis Noel O'Connor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 November 2003) |
Role | Accountant |
Correspondence Address | 19 St Ninians Road Douglas Isle Of Man IM2 4BE |
Director Name | Bernard Patrick Joseph O'Kelly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 January 2003) |
Role | Legal Counsel |
Correspondence Address | 11 Westminster Terrace Douglas IM1 4ED |
Secretary Name | Bernard Patrick Joseph O'Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 January 2003) |
Role | Legal Counsel |
Correspondence Address | 11 Westminster Terrace Douglas IM1 4ED |
Director Name | Stewart John Davies |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2006) |
Role | Company Director |
Correspondence Address | 3 Douglas Head Apartments Head Road Douglas Isle Of Man IM1 5BY |
Secretary Name | Stewart John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2006) |
Role | Company Director |
Correspondence Address | 3 Douglas Head Apartments Head Road Douglas Isle Of Man IM1 5BY |
Director Name | Jim Springham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Runton Lodge Baas Hill Broxbourne Hertfordshire EN10 7EP |
Director Name | Mr Simon Grant Duggan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2005) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 17 King Edward Close Onchan IM3 2AG |
Director Name | Dilhani Michele Parkinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2006) |
Role | Assistant Manager |
Correspondence Address | No 1 Queen Margaret Way Glen Vine Isle Of Man IM4 4FN |
Director Name | Aidan Francis Davin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 August 2006) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Olafs Close Douglas Isle Of Man IM2 7AR |
Director Name | Mr Neil Stuart Gullan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Dirleton East Lothian EH39 5ET Scotland |
Secretary Name | Jacqueline Ann McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | Uk/Scotland |
Correspondence Address | 2a East Castle Road Edinburgh Lothian EH10 5AR Scotland |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Anglo Irish Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 August 2006) |
Correspondence Address | First Floor Jubliee Buildings Victoria Street Douglas Isle Of Man IM1 2SH |
Registered Address | Kpmg Llp 1 St Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Callbury Gatwick LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
21 May 2015 | Notice of move from Administration to Dissolution on 12 May 2015 (20 pages) |
14 April 2015 | Administrator's progress report to 13 March 2015 (18 pages) |
29 January 2015 | Registered office address changed from C/O Kpmg Llp St James's Square Manchester M2 6DS to 1 St Peters Square Manchester M2 3AE on 29 January 2015 (2 pages) |
20 October 2014 | Administrator's progress report to 13 September 2014 (17 pages) |
16 May 2014 | Notice of extension of period of Administration (1 page) |
16 May 2014 | Administrator's progress report to 13 March 2014 (17 pages) |
17 April 2014 | Administrator's progress report to 13 March 2014 (17 pages) |
16 October 2013 | Administrator's progress report to 13 September 2013 (18 pages) |
23 April 2013 | Administrator's progress report to 13 March 2013 (16 pages) |
18 October 2012 | Administrator's progress report to 13 September 2012 (17 pages) |
11 May 2012 | Notice of extension of period of Administration (1 page) |
19 December 2011 | Administrator's progress report to 12 November 2011 (15 pages) |
15 December 2011 | Notice of deemed approval of proposals (1 page) |
13 July 2011 | Statement of administrator's proposal (22 pages) |
11 July 2011 | Statement of affairs with form 2.14B (6 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
25 May 2011 | Appointment of an administrator (1 page) |
24 May 2011 | Registered office address changed from C/O Kpmg Llp St James's Square Manchester M2 6DS on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ on 24 May 2011 (2 pages) |
4 October 2010 | Director's details changed for Mr Stuart David Glass on 15 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Gregor Clark on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Director's details changed for Gregor Clark on 1 October 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 January 2010 | Appointment of Mr Stuart David Glass as a director (2 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
24 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
12 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
14 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 6TH floor bucklersbury house 83 canon street london EC4N 8ST (1 page) |
16 November 2006 | Return made up to 19/09/06; full list of members (7 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New director appointed (4 pages) |
11 September 2006 | 394 (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (4 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 21 tudor street london EC4Y 0DJ (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Particulars of mortgage/charge (17 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 May 2006 | New secretary appointed (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 October 2005 | Return made up to 19/09/05; full list of members
|
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 10 old bailey london EC4M 7NG (1 page) |
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 October 2003 | Return made up to 19/09/03; full list of members
|
28 October 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 October 2003 | Director's particulars changed (2 pages) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Memorandum and Articles of Association (17 pages) |
29 November 2002 | Auditor's resignation (1 page) |
19 November 2002 | Declaration of assistance for shares acquisition (17 pages) |
14 November 2002 | Particulars of mortgage/charge (18 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: castle house desborough road high wycombe buckinghamshire HP11 2PR (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
8 November 2002 | Company name changed jarvis hotels gatwick nominee 2 LIMITED\certificate issued on 08/11/02 (2 pages) |
3 October 2002 | New director appointed (2 pages) |
26 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
2 June 2002 | Secretary's particulars changed (1 page) |
26 September 2001 | Resolutions
|
26 September 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
26 September 2001 | New director appointed (3 pages) |
26 September 2001 | Memorandum and Articles of Association (17 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Company name changed glassbay LIMITED\certificate issued on 24/09/01 (2 pages) |
19 September 2001 | Incorporation (24 pages) |