9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Secretary Name | Mr David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(2 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Prospect Chambers Prospect Hill Douglas Isle Of Man IM1 1ET |
Secretary Name | Mr Christopher Michael Allix |
---|---|
Status | Resigned |
Appointed | 20 June 2013(22 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2013) |
Role | Company Director |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Secretary Name | Mr Paul Richard Hilton |
---|---|
Status | Resigned |
Appointed | 20 June 2013(22 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2016) |
Role | Company Director |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mrs Siobhan Fiona White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mr Paul Richard Hilton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mrs Sarah Margaret Mary Fry |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mr Christopher Michael Allix |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Inter-Continental Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 06 June 1996) |
Correspondence Address | 6 Tebbit Mews Winchcombe Street Cheltenham Glos GL52 2NE Wales |
Director Name | Domis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 1998) |
Correspondence Address | The Meal House, Whalley Farm Whittington Cheltenham Gloucestershire GL54 4HA Wales |
Director Name | Chargrove Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 April 2003) |
Correspondence Address | Prospect Chambers Prospect Hill Douglas Isle Of Man IM1 1ET |
Director Name | Domis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 September 2016) |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Registered Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Inter-continental Management Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Application to strike the company off the register (1 page) |
25 July 2019 | Termination of appointment of Christopher Michael Allix as a director on 1 July 2019 (1 page) |
6 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
14 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
30 September 2016 | Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page) |
30 September 2016 | Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page) |
29 September 2016 | Termination of appointment of Paul Richard Hilton as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Domis Limited as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Domis Limited as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Paul Richard Hilton as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Paul Richard Hilton as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Paul Richard Hilton as a director on 29 September 2016 (1 page) |
27 September 2016 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page) |
27 September 2016 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page) |
11 July 2016 | Director's details changed for Domis Limited on 1 June 2013 (1 page) |
11 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Domis Limited on 1 June 2013 (1 page) |
11 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
15 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
16 October 2014 | Termination of appointment of Siobhan Fiona White as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Siobhan Fiona White as a director on 16 October 2014 (1 page) |
2 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
9 May 2014 | Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
8 October 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page) |
8 October 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page) |
7 August 2013 | Appointment of Mr Paul Richard Hilton as a director (2 pages) |
7 August 2013 | Appointment of Mr Paul Richard Hilton as a director (2 pages) |
7 August 2013 | Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages) |
7 August 2013 | Appointment of Mrs Siobhan Fiona Hill as a director (2 pages) |
7 August 2013 | Appointment of Mr Christopher Michael Allix as a director (2 pages) |
7 August 2013 | Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages) |
7 August 2013 | Appointment of Mrs Siobhan Fiona Hill as a director (2 pages) |
7 August 2013 | Appointment of Mr Christopher Michael Allix as a director (2 pages) |
1 July 2013 | Appointment of Mr Paul Richard Hilton as a secretary (1 page) |
1 July 2013 | Termination of appointment of David Jackson as a secretary (1 page) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Termination of appointment of David Jackson as a secretary (1 page) |
1 July 2013 | Appointment of Mr Paul Richard Hilton as a secretary (1 page) |
21 June 2013 | Termination of appointment of Christopher Allix as a secretary (1 page) |
21 June 2013 | Appointment of Mr Paul Richard Hilton as a secretary (1 page) |
21 June 2013 | Termination of appointment of Christopher Allix as a secretary (1 page) |
21 June 2013 | Appointment of Mr Paul Richard Hilton as a secretary (1 page) |
20 June 2013 | Termination of appointment of David Jackson as a secretary (1 page) |
20 June 2013 | Termination of appointment of David Jackson as a secretary (1 page) |
20 June 2013 | Appointment of Mr Christopher Michael Allix as a secretary (1 page) |
20 June 2013 | Appointment of Mr Christopher Michael Allix as a secretary (1 page) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
7 August 2012 | Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY on 7 August 2012 (1 page) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 September 2011 | Appointment of Mr Mark Hatton Byrne as a director (2 pages) |
7 September 2011 | Appointment of Mr Mark Hatton Byrne as a director (2 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Domis Limited on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Domis Limited on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Domis Limited on 3 June 2010 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
25 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
25 June 2009 | Secretary's change of particulars / david jackson / 03/09/2008 (1 page) |
25 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from the jet centre hangar one 2ND floor london stansted airport london CM24 1RY (1 page) |
25 June 2009 | Secretary's change of particulars / david jackson / 03/09/2008 (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from the jet centre hangar one 2ND floor london stansted airport london CM24 1RY (1 page) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 January 2009 | Director's change of particulars / domis LIMITED / 03/09/2008 (1 page) |
6 January 2009 | Director's change of particulars / domis LIMITED / 03/09/2008 (1 page) |
6 January 2009 | Secretary's change of particulars / david jackson / 10/06/2008 (1 page) |
6 January 2009 | Secretary's change of particulars / david jackson / 10/06/2008 (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page) |
3 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
3 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
19 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
25 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
18 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
13 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
13 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
13 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
13 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
13 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
13 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
4 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
29 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
12 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
12 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
7 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
7 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
21 August 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
21 August 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
1 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
26 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
26 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
4 June 1997 | Return made up to 03/06/97; full list of members
|
4 June 1997 | Return made up to 03/06/97; full list of members
|
2 April 1997 | Registered office changed on 02/04/97 from: 6 tebbit mews cheltenham gloucestershire GL52 2NE (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 6 tebbit mews cheltenham gloucestershire GL52 2NE (1 page) |
21 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
21 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
12 June 1996 | Return made up to 03/06/96; change of members (6 pages) |
12 June 1996 | Return made up to 03/06/96; change of members (6 pages) |
29 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
29 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
8 August 1995 | Return made up to 03/06/95; full list of members (6 pages) |
8 August 1995 | Return made up to 03/06/95; full list of members (6 pages) |
3 June 1991 | Incorporation (31 pages) |
3 June 1991 | Incorporation (31 pages) |