Putney
London
SW15 2DG
Director Name | Graham Maurice Beazley Long |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 February 2007(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 January 2010) |
Role | Investment Management Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Molyneux Park Road Tunbridge Wells Kent TN4 8DN |
Director Name | Mr Richard Keith Sheehan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 June 2008(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 January 2010) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Old Swan Wharf 116 Battersea Church Road London SW11 3NA |
Director Name | Mark Russell Kay |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Mamhead Court Mamhead Exeter EX6 8HX |
Director Name | Harry Kay |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Coastguard House 18 Coastguard Road Budleigh Salterton Devon EX9 6NU |
Secretary Name | Harry Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Coastguard House 18 Coastguard Road Budleigh Salterton Devon EX9 6NU |
Director Name | Nicholas Ian Hole |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 02 May 1997) |
Role | Surveyor |
Correspondence Address | Wonwell Cottage Combeshead Road Highweek Newton Abbot Devon TQ12 1PY |
Director Name | Mervyn Scott Silver |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 7 Gordon Avenue Stanmore HA7 3QE |
Director Name | Robin Michael Pesskin |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | Bushey Cottage 172 High Road Bushey Heath Watford Hertfordshire WD25 7DT |
Secretary Name | Mr Mewan Alwis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Green Island Lodge Hillside Road Pinner Hill Middlesex HA5 3YJ |
Director Name | Mr Timothy Richard Pearson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Se9 |
Director Name | Roger Edmonston |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | Alandale Houghton Avenue Hempstead Gillingham Kent ME7 3RY |
Director Name | Roger Edmonston |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | Alandale Houghton Avenue Hempstead Gillingham Kent ME7 3RY |
Secretary Name | Nicholas Kethro Ekins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 25 Gainsborough Road Ipswich Suffolk IP4 2XG |
Director Name | Nicholas Kethro Ekins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | 25 Gainsborough Road Ipswich Suffolk IP4 2XG |
Director Name | Stewart Alan Beadell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | 93 Ebury Street London SW1W 9QU |
Secretary Name | Mr Milton Anthony Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Andrea Finegan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2005(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 November 2007) |
Role | Fund Manager |
Correspondence Address | 45 Boyne Road Lewisham London SE13 5AL |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 1 King Georges Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2009 | Application for striking-off (1 page) |
18 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 October 2008 | Secretary's change of particulars / stefan fitzsimmons / 05/09/2008 (1 page) |
7 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 July 2008 | Director appointed richard keith sheehan (2 pages) |
26 June 2008 | Appointment terminated director milton fernandes (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 December 2007 | New director appointed (3 pages) |
11 December 2007 | Director resigned (1 page) |
7 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 July 2007 | Director's particulars changed (1 page) |
14 March 2007 | New director appointed (2 pages) |
19 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 August 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Director resigned (1 page) |
16 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (3 pages) |
8 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
1 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
13 April 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (3 pages) |
16 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
10 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
19 September 2000 | Auditor's resignation (1 page) |
27 March 2000 | Resolutions
|
11 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
21 November 1999 | Return made up to 14/11/99; full list of members
|
21 July 1999 | New director appointed (2 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
17 June 1999 | New director appointed (2 pages) |
16 June 1999 | Secretary's particulars changed (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 21 whitefriars street london EC4Y 8JJ (1 page) |
25 January 1999 | Company name changed healthgate developments LIMITED\certificate issued on 25/01/99 (2 pages) |
2 December 1998 | Return made up to 14/11/98; full list of members (7 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | New director appointed (3 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: the barn cow lane bushey watford hertfordshire WD2 3EL (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
14 October 1998 | Resolutions
|
6 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
9 February 1998 | Return made up to 14/11/97; full list of members (6 pages) |
13 January 1998 | Particulars of mortgage/charge (5 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
27 May 1997 | New director appointed (3 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: mamhead house mamhead exeter EX6 8HD (1 page) |
12 May 1997 | New director appointed (3 pages) |
12 May 1997 | Company name changed rockeagle developments LIMITED\certificate issued on 13/05/97 (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
18 December 1996 | Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | Incorporation (14 pages) |