Clarence Court, Rushmore Hill
Orpington
Kent
BR6 7LZ
Director Name | Miss Jocelyn Lesley New |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Gloucester House Clarence Court, Rushmore Hill Orpington Kent BR6 7LZ |
Director Name | Mr Victor John Farlie |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | $Th Floor Ashley House 86 - 94 High Street Hounslow TW3 1NH |
Director Name | Mr Dominic Kemple |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ashley House 86 - 94 High Street Hounslow TW3 1NH |
Director Name | Mr Robert Edward Turner |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ashley House 86 - 94 High Street Hounslow TW3 1NH |
Director Name | Mr Marcel Lekkerkerker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 May 2011(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Royal Middlehaven House 21 Gosford Street Middlesbrough Cleveland TS2 1BB |
Director Name | Calder Holding Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 December 2011) |
Correspondence Address | 1442 Postbus 1442 8001 Bk Zwolle Netherlands |
Registered Address | Royal Middlehaven House 21 Gosford Street Middlesbrough Cleveland TS2 1BB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2012 | Termination of appointment of Marcel Lekkerkerker as a director (2 pages) |
12 January 2012 | Termination of appointment of Marcel Lekkerkerker as a director on 15 December 2011 (2 pages) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2012 | Termination of appointment of Calder Holding Bv as a director (2 pages) |
5 January 2012 | Termination of appointment of Calder Holding Bv as a director on 15 December 2011 (2 pages) |
31 December 2011 | Application to strike the company off the register (4 pages) |
31 December 2011 | Application to strike the company off the register (4 pages) |
8 November 2011 | Termination of appointment of Tessa Green as a director (1 page) |
8 November 2011 | Termination of appointment of Jocelyn New as a director (1 page) |
8 November 2011 | Termination of appointment of Tessa Michelle Green as a director on 5 April 2011 (1 page) |
8 November 2011 | Termination of appointment of Jocelyn Lesley New as a director on 5 April 2011 (1 page) |
27 May 2011 | Termination of appointment of Dominic Kemple as a director (1 page) |
27 May 2011 | Termination of appointment of Victor Farlie as a director (1 page) |
27 May 2011 | Termination of appointment of Robert Turner as a director (1 page) |
27 May 2011 | Appointment of Mr Marcel Lekkerkerker as a director (2 pages) |
27 May 2011 | Appointment of Mr Marcel Lekkerkerker as a director (2 pages) |
27 May 2011 | Termination of appointment of Robert Turner as a director (1 page) |
27 May 2011 | Termination of appointment of Dominic Kemple as a director (1 page) |
27 May 2011 | Termination of appointment of Victor Farlie as a director (1 page) |
27 May 2011 | Appointment of Calder Holding Bv as a director (2 pages) |
27 May 2011 | Appointment of Calder Holding Bv as a director (2 pages) |
25 May 2011 | Registered office address changed from 1St Floor Gloucester House Clarence Court, Rushmore Hill Orpington Kent BR6 7LZ United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 1st Floor Gloucester House Clarence Court, Rushmore Hill Orpington Kent BR6 7LZ United Kingdom on 25 May 2011 (1 page) |
28 April 2011 | Appointment of Mr Dominic Kemple as a director (2 pages) |
28 April 2011 | Appointment of Mr Robert Turner as a director (2 pages) |
28 April 2011 | Appointment of Mr Dominic Kemple as a director (2 pages) |
28 April 2011 | Appointment of Mr Robert Turner as a director (2 pages) |
28 April 2011 | Appointment of Mr Victor John Farlie as a director (2 pages) |
28 April 2011 | Appointment of Mr Victor John Farlie as a director (2 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
19 December 2010 | Director's details changed for Miss Jocelyn Lesley New on 15 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Miss Jocelyn Lesley New on 15 December 2010 (2 pages) |
14 January 2010 | Incorporation
|
14 January 2010 | Incorporation
|