London
EC4N 6AG
Director Name | Mr Robert Peter Flavelle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 31 July 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Stephen Lauder |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2013(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holbrook House Station Road Swindon Wiltshire SN1 1HH |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2013(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 31 July 2018) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Andrew David Strang |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodcote Lodge Snows Ride Windlesham Surrey GU20 6PE |
Director Name | Daniel Ward |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 7 First Street London SW3 2LB |
Secretary Name | Margaret Elizabeth Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestnut Lodge Oare Marlborough Wiltshire SN8 4JA |
Secretary Name | Lily Olisa Holding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2005) |
Role | Solicitor |
Correspondence Address | 17 Elcombe Farm Swindon Wiltshire SN4 9QL |
Secretary Name | Nigel Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 June 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Director Name | Mr Christopher David Hodgkinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 St Mary Axe London EC3A 8JQ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Zurich Assurance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
24 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester Lancashire M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
12 May 2015 | Director's details changed for Robert Peter Flavelle on 30 March 2015 (3 pages) |
12 May 2015 | Director's details changed for Mr John Marcus Willcock on 30 March 2015 (3 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 January 2015 | Termination of appointment of Nigel Lowe as a secretary on 26 June 2013 (1 page) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 June 2013 | Appointment of A G Secretarial Limited as a secretary (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Termination of appointment of Christopher Hodgkinson as a director (2 pages) |
29 January 2013 | Appointment of Stephen Lauder as a director (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Director's details changed for Christopher David Hodgkinson on 20 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Robert Peter Flavelle on 20 March 2011 (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for John Marcus Willcock on 4 December 2009 (3 pages) |
29 January 2010 | Director's details changed for John Marcus Willcock on 4 December 2009 (3 pages) |
10 September 2009 | Director's change of particulars / christopher hodgkinson / 01/09/2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / christopher hodgkinson / 17/01/2009 (1 page) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 May 2008 | Appointment terminated director andrew strang (1 page) |
23 May 2008 | Director appointed christopher david hodgkinson (2 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
13 May 2005 | Return made up to 21/03/05; full list of members (2 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
5 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
2 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
10 September 2002 | Resolutions
|
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (8 pages) |
18 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
18 April 2002 | New secretary appointed (1 page) |
18 April 2002 | New director appointed (5 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
21 March 2002 | Incorporation (20 pages) |