Hampstead
London
NW3 1HE
Director Name | Peter Stubbs |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1994(same day as company formation) |
Role | Retired |
Correspondence Address | The Mill House Whitfield Brackley Northamptonshire NN13 5TD |
Secretary Name | Mr Richard Duncan Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | Garden End 6 Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | Noel Sheridan Harvey |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Personnel Director |
Correspondence Address | 10 Oak Avenue Ormskirk Lancashire L39 3PA |
Director Name | Mr James Jackson Rees |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Education Officer |
Correspondence Address | Usdaw 188 Wilmslow Road Manchester Lancashire M14 6LJ |
Director Name | Louise Kay Radford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Training Manager |
Correspondence Address | Central Midlands Cooperative Society Hermes Road Lichfield Staffordshire WS13 6RH |
Director Name | Mr Gerald Claude Plowright |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mill House 212 Wootton Road Kings Lynn Norfolk PE30 3BQ |
Director Name | Mr Christopher Mark Pedley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2 Eden Close Wilmslow Cheshire SK9 6BG |
Director Name | Paul Anthony Norman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Florist |
Correspondence Address | 56 Throughfare Woodbridge Suffolk IA2 1AH |
Director Name | Mr Francis Joseph Murphy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Trade Union Officer |
Correspondence Address | 43 Central Drive Romiley Stockport Cheshire SK6 4PH |
Director Name | Mr Peter Lawrence Morley |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fenn Close Bromley Kent BR1 4DX |
Director Name | Mr Peter Weir McCree |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Trade Association |
Country of Residence | England |
Correspondence Address | 11 Charlecot Road Droitwich Spa Worcestershire WR9 7RP |
Director Name | Mr James Nicholas Welby May |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parke Road London SW13 9NF |
Director Name | Tina Lee |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Training Development Officer |
Correspondence Address | Willow Cottage Hough Road Frieston Grantham Lincolnshire NG32 3PY |
Director Name | Robert Houlton |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | College Principal |
Correspondence Address | 3 Trent Side West Bridgford Nottingham Nottinghamshire NG2 7QT |
Director Name | Mr Timothy John Anderson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Personnel Manager |
Correspondence Address | 23 Bingley Bank Bardsey Leeds LS17 9DW |
Director Name | Ms Donna May Covey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 42 Dornton Road London SW12 9NE |
Director Name | Ms Margaret Ailsa Benson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Head Of Training |
Correspondence Address | 14 Marshalls Way Wheathampstead St Albans Herts AL4 8HY |
Director Name | Mr Nigel Stuart Broome |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Personnel Director |
Correspondence Address | 64 Hayes Road Bromley Kent BR2 9AA |
Secretary Name | Keith Frederick Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Perry Green Cottages Perry Green Hertfordshire LU2 9QN |
Director Name | Eric Joseph Brown |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1998) |
Role | Director General |
Correspondence Address | 26 Southleigh Road Warblington Havant Hampshire PO9 2RS |
Director Name | Mr Paul Lesley Proctor |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1998) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | Colombier 12 Carlton Avenue Wilmslow Cheshire SK9 4EP |
Director Name | David John O'Hara |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 1998) |
Role | Training Advisor |
Correspondence Address | 7 Coniston Drive Holmes Chapel Crewe Cheshire CW4 7JU |
Director Name | John Cunningham Leiper |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1998) |
Role | Development Coordinator |
Correspondence Address | 1 Mansionhouse Grove Mount Vernon Glasgow Strathclyde G32 0RD Scotland |
Director Name | David Christison |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(3 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | 134 Cottenham Road Histon Cambridge CB4 4ET |
Director Name | William Edward Jackson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1998) |
Role | Consultant |
Correspondence Address | Rogate Low St Torworth Retford Nottinghamshire DN22 8NX |
Director Name | Graham Keith Edwards |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 19 Chestnut Drive Erdington Birmingham West Midlands B24 0DN |
Director Name | Miss Annette Melantie Hutchinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1998) |
Role | Training Strategist |
Country of Residence | England |
Correspondence Address | 253 St Barnabas Road Woodford Green Essex IG8 7DL |
Director Name | Philip King |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1998) |
Role | Vocational Training |
Correspondence Address | 28 Allendale Road Hoyland Barnsley South Yorkshire S74 9AP |
Director Name | Graham Roy Bennett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sirocco 60 The Avenue Fareham Hampshire PO14 1NZ |
Director Name | Graham David Baker |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1998) |
Role | Human Resources Controller |
Correspondence Address | 28 Smarts Heath Road Woking Surrey GU22 0NP |
Director Name | John Hannett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 1998) |
Role | National Officer Trade Union |
Correspondence Address | 48 Grove Park Avenue West Derby Liverpool L12 5JP |
Director Name | Geraldine Grainger |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1998) |
Role | Retail Management |
Correspondence Address | 13 Queen Street Chipperfield Kings Langley Hertfordshire WD4 9BT |
Director Name | Mark Bradshaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2001) |
Role | Executive |
Correspondence Address | Flat 702 5102 Apartments St James Barton Bristol BS1 3LL |
Secretary Name | Mr John Blake Rush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | Chilterns Frithsden Copse Potten End Berkhamsted Hertfordshire HP4 2RG |
Registered Address | Fraser House Nether Hall Road Doncaster South Yorkshire DN1 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £15,800 |
Cash | £1,047 |
Current Liabilities | £49,709 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2003 | Application for striking-off (1 page) |
31 December 2002 | Auditor's resignation (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: mardall house 11-9 vaughan road harpenden hertfordshire AL5 4HU (1 page) |
28 August 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
26 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
7 August 2001 | Director resigned (1 page) |
6 August 2001 | Annual return made up to 29/07/01
|
29 December 2000 | Resolutions
|
22 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
16 August 2000 | Annual return made up to 29/07/00 (5 pages) |
16 February 2000 | New secretary appointed (2 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
27 August 1999 | Annual return made up to 29/07/99
|
28 July 1999 | Registered office changed on 28/07/99 from: the coda centre 189 munster road london SW6 6AW (1 page) |
14 July 1999 | Secretary resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
14 August 1998 | Annual return made up to 29/07/98 (12 pages) |
13 August 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
25 February 1998 | Auditor's resignation (1 page) |
9 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
28 August 1997 | Annual return made up to 29/07/97 (12 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
6 May 1997 | Memorandum and Articles of Association (21 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
2 April 1997 | Resolutions
|
7 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: bedford house,69/79 fulham high street, london (1 page) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Annual return made up to 29/07/96 (12 pages) |
14 June 1996 | New director appointed (2 pages) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director's particulars changed (1 page) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Annual return made up to 29/07/95
|
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
16 March 1995 | Accounting reference date notified as 31/03 (1 page) |