High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary Name | Carolyn Sephton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(20 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 55 Barmoor Drive Newcastle Great Park Gosforth Newcastle Upon Tyne NE3 5RE |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(20 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Close Lawbrook Lane Sphere Surrey GU5 9QN |
Director Name | Mr Alan James Chambers |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 19 Mayes Close Mayes Place Warlingham Surrey CR6 9LB |
Director Name | Nigel Edward Primrose |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Hoth Cottage Danegate Eridge Green Tunbridge Wells Kent TN3 9HU |
Director Name | Mr Graeme Patrick Howard |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 06 January 2000) |
Role | Director Aviation |
Correspondence Address | Little Blacketts Hawks Hill Bourne End Buckinghamshire SL8 5JQ |
Director Name | Roy Alfred Wallace Gardner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | The Hill Orchard Way, Warninglid Haywards Heath West Sussex RH17 5ST |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Secretary Name | Andrew Raymond Avann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthings 11 Bell Court Hurley Berkshire SL6 5NA |
Secretary Name | Mr David John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | Julie Anne Robinson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2004) |
Role | General Manager |
Correspondence Address | 47 Bartholomew Way Horsham West Sussex RH12 5JL |
Director Name | Mr Ian James Pratt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Blakemore Great Hampden Great Missenden Buckinghamshire HP16 9RF |
Director Name | John Lloyd |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2004) |
Role | Cargo Director |
Correspondence Address | 13 Nelson Close Maidenbower Crawley West Sussex RH10 7GH |
Director Name | Mr Ian Mario Joseph De Sousa |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(18 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Timberling Gardens Sanderstead South Croydon Surrey CR2 0AW |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(18 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 2 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2006 | Application for striking-off (1 page) |
21 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
3 May 2006 | Full accounts made up to 2 July 2005 (11 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (5 pages) |
13 May 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
13 April 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Director resigned (1 page) |
4 November 2004 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
4 November 2004 | Resolutions
|
6 October 2004 | Director's particulars changed (1 page) |
27 September 2004 | New secretary appointed;new director appointed (4 pages) |
14 September 2004 | New director appointed (4 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: unit 8 radius park st anthonys way feltham middlesex TW14 ong (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (4 pages) |
14 September 2004 | Director resigned (1 page) |
26 May 2004 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
14 February 2004 | Return made up to 31/12/02; no change of members
|
8 February 2004 | Return made up to 31/12/03; no change of members (7 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
25 October 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
6 March 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
2 April 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 July 2000 | Memorandum and Articles of Association (18 pages) |
3 April 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
4 February 2000 | Auditor's resignation (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
17 February 1999 | Resolutions
|
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members
|
2 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 120 campden hill road london W8 7AR (1 page) |
18 August 1996 | Accounting reference date extended from 31/08 to 30/09 (1 page) |
25 February 1996 | Full accounts made up to 31 August 1995 (11 pages) |
10 January 1996 | Resolutions
|
5 January 1996 | Return made up to 31/12/95; full list of members (12 pages) |
22 December 1995 | Memorandum and Articles of Association (26 pages) |
22 December 1995 | £ nc 1000/100 24/11/95 (1 page) |
22 December 1995 | Us$ nc 0/1 24/11/95 (1 page) |
22 December 1995 | Ad 24/11/95--------- us$ si [email protected]=1 us$ ic 0/1 (4 pages) |
3 November 1995 | Accounting reference date shortened from 31/10 to 31/08 (1 page) |
31 July 1995 | Full accounts made up to 31 October 1994 (11 pages) |
15 January 1995 | Return made up to 31/12/94; full list of members (11 pages) |