Twickenham
Middlesex
TW1 4SZ
Secretary Name | Cherida Vaigncourt-Strallen |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Southfield Gardens Twickenham Middlesex TW1 4SZ |
Director Name | Peter Marcus Charles Vaigncort Strallen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Avenue Gardens London W3 8HA |
Director Name | Carolyn Jane Jubb |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(3 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Main Street Ravenfield Rotherham South Yorkshire S65 4NA |
Director Name | John Hallinan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 September 1995) |
Role | Marketing Consultant |
Correspondence Address | 5 Osterley Avenue Osterley Isleworth Middlesex TW7 4QF |
Secretary Name | John Hallinan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 September 1995) |
Role | Marketing Consultant |
Correspondence Address | 5 Osterley Avenue Osterley Isleworth Middlesex TW7 4QF |
Director Name | Margaret Taylor |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 September 1995) |
Role | Performance Consultant |
Correspondence Address | 5 Osterley Avenue Osterley Isleworth Middlesex TW7 4QF |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £498,395 |
Gross Profit | £176,549 |
Net Worth | £63,724 |
Cash | £32,633 |
Current Liabilities | £50,969 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 December |
13 September 2001 | Dissolved (1 page) |
---|---|
13 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: abacus court 6 minshull street manchester lancashire M1 3ED (1 page) |
15 March 2001 | Liquidators statement of receipts and payments (6 pages) |
22 September 2000 | Liquidators statement of receipts and payments (6 pages) |
14 August 2000 | O/C 20/07/00 rem/appt liqs (8 pages) |
14 August 2000 | Appointment of a voluntary liquidator (1 page) |
19 October 1999 | Appointment of a voluntary liquidator (1 page) |
6 October 1999 | Statement of affairs (5 pages) |
30 September 1999 | Resolutions
|
30 September 1999 | Statement of affairs (10 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 70 westgate rotherham south yorkshire S60 1BD (1 page) |
14 April 1999 | Full accounts made up to 31 December 1997 (10 pages) |
17 September 1998 | Return made up to 29/06/98; no change of members
|
17 April 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 August 1997 | Return made up to 29/06/97; full list of members (6 pages) |
28 July 1997 | New director appointed (2 pages) |
1 October 1996 | Return made up to 29/06/96; full list of members (6 pages) |
16 September 1996 | New director appointed (2 pages) |
5 September 1996 | Resolutions
|
1 August 1996 | Accounts for a small company made up to 28 December 1995 (5 pages) |
19 October 1995 | Return made up to 29/06/95; full list of members
|
4 July 1995 | New director appointed (2 pages) |
10 March 1995 | Accounting reference date notified as 28/12 (1 page) |