Tring
Hertfordshire
HP23 5UA
Director Name | Mr Stephen Hamlett |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(2 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 April 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Nutcombe Miles Lane Cobham Surrey KT11 2EE |
Director Name | Mr Phillip Cooper |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millford Grange Coughton Fields Lane Coughton Near Alcester Warwickshire B49 6BS |
Director Name | Mr Robert Michael Bennison |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 November 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 April 2010) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Damask Close Tring Hertfordshire HP23 5UA |
Director Name | Mr John Anthony Bentley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Witley Farm Close Solihull West Midlands B91 3GX |
Director Name | Mr Nicholas Douglas |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Stretford Road Urmston Manchester M41 9WE |
Director Name | Neil Bashforth |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 11 Pitkevy Gardens Glenrothes Fife KY6 3EG Scotland |
Director Name | Alex Iain Hinkin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Stonehaven 58 Acre Lane Meltham Holmfirth HD9 4DH |
Secretary Name | Neil Bashforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 11 Pitkevy Gardens Glenrothes Fife KY6 3EG Scotland |
Director Name | Mr Ian Martin Lloyd Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hewland House Farm Rawden Hill Arthington Leeds LS21 1PS |
Director Name | Mr John Andrew Walter Samuel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swathgill Coulton Hovingham North Yorkshire YO62 4NG |
Director Name | Alasdair Thomson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2007) |
Role | Investment Manager |
Correspondence Address | 28a Crabtree Lane Harpenden Hertfordshire AL5 5NU |
Director Name | Mrs Susan Proctor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 The Grange Flaxby Knaresborough North Yorkshire HG5 0RJ |
Secretary Name | Mrs Susan Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 The Grange Flaxby Knaresborough North Yorkshire HG5 0RJ |
Director Name | Pierre Guyot |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 8 Domaine Du Moulin Feucherolles 78810 Frane |
Director Name | Robert Contreras |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 6 Thorpe Arch Park Thorpe Arch Wetherby West Yorkshire LS23 7AP |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Deloitte Llp 2 Hardman Street PO Box 500 Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2010 | Final Gazette dissolved following liquidation (1 page) |
5 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 February 2009 | Resolution insolvency:special resolution "in specie" (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Appointment of a voluntary liquidator (1 page) |
10 February 2009 | Declaration of solvency (3 pages) |
10 February 2009 | Appointment of a voluntary liquidator (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolution insolvency:special resolution "in specie" (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from arenson centre arenson way dunstable bedfordshire LU5 5UL (1 page) |
10 February 2009 | Declaration of solvency (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from arenson centre arenson way dunstable bedfordshire LU5 5UL (1 page) |
10 December 2008 | Director appointed mr nicholas douglas (1 page) |
10 December 2008 | Director appointed mr nicholas douglas (1 page) |
4 December 2008 | Director appointed mr robert michael bennison (2 pages) |
4 December 2008 | Director appointed mr robert michael bennison (2 pages) |
3 December 2008 | Director appointed mr john bentley (2 pages) |
3 December 2008 | Director appointed mr john bentley (2 pages) |
3 December 2008 | Appointment Terminated Director pierre guyot (1 page) |
3 December 2008 | Appointment terminated director pierre guyot (1 page) |
22 May 2008 | Director appointed mr phillip cooper (2 pages) |
22 May 2008 | Appointment Terminated Director robert contreras (1 page) |
22 May 2008 | Appointment terminated director robert contreras (1 page) |
22 May 2008 | Director appointed mr phillip cooper (2 pages) |
15 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (1 page) |
10 August 2007 | Memorandum and Articles of Association (6 pages) |
10 August 2007 | Memorandum and Articles of Association (6 pages) |
16 July 2007 | Particulars of mortgage/charge (14 pages) |
16 July 2007 | Particulars of mortgage/charge (14 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
12 July 2007 | Declaration of assistance for shares acquisition (29 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (31 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Declaration of assistance for shares acquisition (31 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (29 pages) |
12 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
21 April 2007 | Return made up to 11/02/07; full list of members; amend (8 pages) |
21 April 2007 | Return made up to 11/02/07; full list of members; amend (8 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: tubiton house brook street oldham lancashire OL1 3HS (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: tubiton house brook street oldham lancashire OL1 3HS (1 page) |
21 July 2006 | Section 394 (1 page) |
21 July 2006 | Section 394 (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
1 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members (8 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members
|
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 October 2005 | Particulars of mortgage/charge (9 pages) |
14 October 2005 | Particulars of mortgage/charge (9 pages) |
17 August 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
17 August 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
22 June 2005 | £ ic 18840/17980 26/05/05 £ sr [email protected]=860 (1 page) |
22 June 2005 | £ ic 18840/17980 26/05/05 £ sr [email protected]=860 (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
16 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
5 April 2004 | Ad 31/03/04--------- £ si [email protected]=18839 £ ic 1/18840 (2 pages) |
5 April 2004 | Ad 31/03/04--------- £ si [email protected]=18839 £ ic 1/18840 (2 pages) |
30 March 2004 | Nc inc already adjusted 11/03/04 (2 pages) |
30 March 2004 | Nc inc already adjusted 11/03/04 (2 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
18 March 2004 | S-div 11/03/04 (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 1 park row leeds LS1 5AB (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 1 park row leeds LS1 5AB (1 page) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | S-div 11/03/04 (1 page) |
18 March 2004 | New director appointed (2 pages) |
17 March 2004 | Particulars of mortgage/charge (10 pages) |
17 March 2004 | Particulars of mortgage/charge (10 pages) |
3 March 2004 | Company name changed pinco 2087 LIMITED\certificate issued on 03/03/04 (2 pages) |
3 March 2004 | Company name changed pinco 2087 LIMITED\certificate issued on 03/03/04 (2 pages) |
11 February 2004 | Incorporation (17 pages) |
11 February 2004 | Incorporation (17 pages) |