St Peter Port
Guernsey
GY1 2NL
Secretary Name | Island Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2000(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 November 2002) |
Correspondence Address | Hirzel Court St Peters Port Guernsey GY1 2NL |
Director Name | Anthony Vincent Burpee |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 March 2002) |
Role | Managing Director |
Correspondence Address | 12 Church View Clowne Chesterfield Derbyshire S43 4LN |
Director Name | David Francesco Capellero |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 December 1998) |
Role | Physicist |
Correspondence Address | 1 Courtlands Avenue Hampton Middlesex TW12 3NS |
Director Name | Henry Hector Johnston |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 April 1992) |
Role | Microbiologist |
Correspondence Address | Linanfields Old Boars Hill Oxford Oxfordshire OX1 5JJ |
Director Name | Bruce Morris |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | Les Terres Cottage Havelet St Peter Port Guernsey Channel Islands GY1 1AZ |
Secretary Name | Birgit Elisabet Olivia Kinnard |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 13 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dulverton Court Adelaide Road Surbiton Surrey KT6 4TB |
Secretary Name | Anwar Fazul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | 107a Grand Drive West Wimbledon London SW20 9EB |
Secretary Name | Brian Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(22 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Fulwell Park Avenue Twickenham Middlesex TW2 5HQ |
Secretary Name | Helen Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(23 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | Four Oaks 7 Rowhills Farnham Surrey GU9 9AT |
Registered Address | Units 29/30 Outgang Lane, Dinnington Sheffield South Yorkshire S25 3QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Year | 2014 |
---|---|
Turnover | £32,105 |
Gross Profit | £9,750 |
Net Worth | -£115,462 |
Cash | £187 |
Current Liabilities | £154,068 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 April 2002 | Director resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: c/o hansard management services LTD hirzel court st peter port guernsey GY1 2NL (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 5 kingsway business park oldfield road hampton middlesex TW12 2HD (1 page) |
27 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 13/10/00; full list of members
|
7 February 2001 | New secretary appointed (2 pages) |
15 November 2000 | Full accounts made up to 31 October 1999 (8 pages) |
6 October 2000 | Secretary resigned (1 page) |
15 February 2000 | Full accounts made up to 31 October 1998 (8 pages) |
26 January 2000 | Return made up to 13/10/99; full list of members
|
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
1 February 1999 | Return made up to 13/10/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
5 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
18 April 1997 | Return made up to 13/10/96; full list of members
|
18 April 1997 | New secretary appointed (2 pages) |
31 December 1996 | Full accounts made up to 31 October 1995 (12 pages) |
15 February 1996 | Full accounts made up to 31 October 1994 (15 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 111-113 waldegrave road teddington middx TW11 8LL (1 page) |
22 December 1995 | Return made up to 13/10/95; full list of members (8 pages) |