Company NameCatherine Estate & Management (London) Ltd
Company StatusDissolved
Company Number02782431
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Previous NameCarroll Estate & Management (London) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Victor Marshall Thurgar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1991
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address109 York Street
Norwich
Norfolk
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(2 years after company formation)
Appointment Duration29 years, 2 months
RoleBuilder
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1995(2 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameMs Gloden Scott
NationalityBritish
StatusResigned
Appointed22 January 1991
Appointment Duration2 years, 3 months (resigned 18 May 1993)
RoleCompany Director
Correspondence Address23 Palace Street
Westminster
London
SW1E 5HW
Director NameAnthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 1995)
RoleChartered Accountant
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Director NameGerald John Howard Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address2 Catherine Place
Westminster
London
SW1E 6HF
Secretary NameGregory Patrick Mulligan
NationalityBritish
StatusResigned
Appointed18 May 1993(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1995)
RoleSecretary
Correspondence Address14 Hunters Gate
Hunters Lane
Leavesden
Hertfordshire
Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 March 1996)
RoleCompany Director
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameAnthony Richard Clarke
NationalityBritish
StatusResigned
Appointed23 June 1995(2 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 September 1995)
RoleSecretary
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Director NameIolanda Marie Beatrice Costide
Date of BirthJune 1950 (Born 73 years ago)
NationalityRomanian
StatusResigned
Appointed20 September 1995(2 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 November 1995)
RoleArchitect
Correspondence Address100-102 Sutherland Avenue
Maida Vale
London
W9 2QR
Secretary NameIolanda Marie Beatrice Costide
NationalityRomanian
StatusResigned
Appointed20 September 1995(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 March 1996)
RoleArchitect
Correspondence Address100-102 Sutherland Avenue
Maida Vale
London
W9 2QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1991
Appointment Duration2 years (resigned 22 January 1993)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Dolls House
40 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

12 November 1999Dissolved (1 page)
12 August 1999Completion of winding up (1 page)
30 October 1996Order of court to wind up (1 page)
25 June 1996Company name changed carroll estate & management (lon don) LIMITED\certificate issued on 25/06/96 (2 pages)
14 May 1996Director resigned (1 page)
13 March 1996Secretary resigned (2 pages)
10 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
10 October 1995New director appointed (4 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995New director appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page)
25 April 1995Return made up to 22/01/95; no change of members (18 pages)