Edinburgh
EH3 6TL
Scotland
Director Name | Mr Andrew John Jackson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 January 2009) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Pangani Nine Mile Burn Penicuik Midlothian EH26 9LT Scotland |
Director Name | David Graham Paine |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 January 2009) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 18 St Clair Terrace Edinburgh Midlothian EH10 5NW Scotland |
Director Name | Mr Mark Brian Watt |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 January 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cairnmuir Road Edinburgh EH12 6LR Scotland |
Secretary Name | Mr Paolo Alonzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Rattray Grove Edinburgh Midlothian EH10 5TL Scotland |
Director Name | Jonathan Charles Read |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Prospect Lane Solihull West Midlands B91 1HJ |
Secretary Name | Mr Mark William Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spring Meadows Close Bilbrook Codsall Staffordshire WV8 1GJ |
Director Name | Paul Antony Hodge |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | 89 Manor Road Dorridge Solihull West Midlands B93 8TT |
Director Name | Mark Andrew Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(6 months after company formation) |
Appointment Duration | 9 months (resigned 12 December 2003) |
Role | Financial Controller |
Correspondence Address | 1563 Warwick Road Knowle Solihull West Midlands B93 9LF |
Director Name | Mr Martin Anton McGuire |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2007) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Gilmour Road Edinburgh Midlothian EH16 5NF Scotland |
Secretary Name | Nicola Jane Catterall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | Old Stonelaws House East Linton East Lothian EH40 3DX Scotland |
Secretary Name | Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Willowtyne Victoria Road Haddington East Lothian EH41 4DJ Scotland |
Secretary Name | Julie Katharine Reith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | Flat 3f2 47 Brunswick Road Edinburgh Midlothian EH7 5PD Scotland |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2008 | Director's change of particulars / robert hannigan / 01/06/2007 (1 page) |
15 August 2008 | Application for striking-off (1 page) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 September 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
27 February 2007 | Director's particulars changed (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
26 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
25 February 2005 | Memorandum and Articles of Association (12 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: c/o herbert smith exchange house primrose street LONDONEC2A 2HS (1 page) |
6 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 1 monkspath hall road solihull warwickshire B90 4FY (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Company name changed prologis (banbury cross oxford) number 1 LIMITED\certificate issued on 05/01/04 (2 pages) |
26 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
23 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
30 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 October 2002 | New director appointed (4 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Resolutions
|
17 September 2002 | Incorporation (20 pages) |