Floor 10, Apartment D
Taipa
Macau
Director Name | Paul Edward Watt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 June 2008(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 September 2009) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Unit 2d Tower 4 President Apartment 868 Hua Shan Road Chang Ning District Shanghai China |
Secretary Name | Paul Edward Watt |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 19 June 2008(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 September 2009) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Unit 2d Tower 4 President Apartment 868 Hua Shan Road Chang Ning District Shanghai China |
Director Name | Robert Alexander |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 16 Church Road Giffnock Glasgow Lanarkshire G46 6JR Scotland |
Director Name | Kim Lee Jackson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 1 Curzon Place Old Farm Park Milton Keynes Buckinghamshire MK7 8RB |
Director Name | Norman McAra Ballentine |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 5 Ashdale Park Finchampstead Berkshire RG40 3QS |
Secretary Name | Norman McAra Ballentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 5 Ashdale Park Finchampstead Berkshire RG40 3QS |
Director Name | Jean Nield |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 20 Park Road Bromley Kent BR1 3HP |
Director Name | Alan Mann |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 44 Stone Road Bromley Kent BR2 9AU |
Director Name | James Woodham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 May 2005) |
Role | Director General Manager |
Correspondence Address | Hollow Hill Farm Hollow Hill End Granborough Buckingham Buckinghamshire MK18 3NU |
Secretary Name | Kim Lee Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 1 Curzon Place Old Farm Park Milton Keynes Buckinghamshire MK7 8RB |
Secretary Name | Robin Oliver Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 31 Howes Drive Marston Moretaine Bedford Bedfordshire MK43 0FD |
Secretary Name | Mr Nicholas John Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 8 Garrick Avenue Newton Mearns Mearnskirk Glasgow G77 5GF Scotland |
Director Name | Gary Wearing |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2008) |
Role | Company Director |
Correspondence Address | 77 Hampden Road Hitchin Hertfordshire SG4 0LB |
Director Name | Mr Nicholas John Walters |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 8 Garrick Avenue Newton Mearns Mearnskirk Glasgow G77 5GF Scotland |
Director Name | Mr Philip Harold Malcolm Kendall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21 West End Brampton Huntingdon Cambridgeshire PE28 4SD |
Secretary Name | Mr Philip Harold Malcolm Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21 West End Brampton Huntingdon Cambridgeshire PE28 4SD |
Secretary Name | Mrs Claire Laura Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shire Barn, School Road Copford Green, Copford Colchester CO6 1BZ |
Director Name | Mr Ewan Royston Lloyd-Baker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 June 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beecham House The Street West Winterslow Salisbury Wiltshire SP5 1RY |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 January 2005) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 72a Newland Street Witham Essex CM8 1AH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2009 | Application for striking-off (1 page) |
11 November 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 1 kimpton road luton bedfordshire LU1 3LD (1 page) |
4 September 2008 | Memorandum and Articles of Association (13 pages) |
20 August 2008 | Director and secretary appointed paul edward watt (2 pages) |
16 August 2008 | Company name changed capital engineering services LTD\certificate issued on 20/08/08 (2 pages) |
14 August 2008 | Appointment terminated director ewan lloyd-baker (1 page) |
14 August 2008 | Director appointed ian francis watt (2 pages) |
14 August 2008 | Appointment terminated secretary claire gray (1 page) |
21 July 2008 | Secretary appointed mrs claire gray (1 page) |
21 July 2008 | Appointment terminated director gary wearing (1 page) |
5 June 2008 | Director appointed ewan lloyd-baker (2 pages) |
21 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
1 May 2007 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
23 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
21 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
24 July 2005 | Director resigned (1 page) |
5 July 2005 | Accounts made up to 30 November 2004 (11 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
20 December 2004 | New director appointed (7 pages) |
14 December 2004 | New secretary appointed (1 page) |
4 October 2004 | Accounts made up to 30 November 2003 (12 pages) |
9 June 2004 | New director appointed (2 pages) |
20 October 2003 | New secretary appointed (1 page) |
20 October 2003 | Secretary resigned (1 page) |
5 October 2003 | Accounts made up to 30 November 2002 (11 pages) |
10 April 2003 | Return made up to 27/03/03; full list of members
|
14 May 2002 | Accounts made up to 30 November 2001 (11 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members
|
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
6 April 2001 | Accounts made up to 30 November 2000 (12 pages) |
28 December 2000 | Accounts made up to 30 November 1999 (12 pages) |
28 September 2000 | Delivery ext'd 3 mth 30/11/99 (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
30 May 2000 | Return made up to 27/03/00; full list of members (6 pages) |
24 November 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
20 July 1999 | Accounts made up to 30 November 1998 (11 pages) |
31 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
29 October 1998 | Accounts made up to 30 November 1997 (11 pages) |
14 May 1998 | Return made up to 27/03/98; full list of members
|
29 December 1997 | Particulars of mortgage/charge (7 pages) |
24 June 1997 | Company name changed de facto 614 LIMITED\certificate issued on 25/06/97 (2 pages) |
10 June 1997 | Particulars of mortgage/charge (8 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New secretary appointed;new director appointed (3 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 10 snow hill london EC1A 2AL (1 page) |
6 June 1997 | New director appointed (3 pages) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | Incorporation (19 pages) |