Ealing
London
W5 1TP
Director Name | Mr Edward Hugh Davidson Peppiatt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 June 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(39 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 04 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | De La Rue House Jays Close Viables Basingstoke RG22 4BS |
Director Name | Christopher Paul Chapman |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 30 St Helens Road Hayling Island Hampshire PO11 0BT |
Director Name | Edward Stonehouse |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 1990) |
Role | Accountant |
Correspondence Address | Dunelm Hartley Wintney Hants |
Director Name | Peter George Underhill |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 1990) |
Role | Company Director |
Correspondence Address | 128 Torrington Park Friern Barnet London N12 9AL |
Director Name | Sally Ann Field |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 1999) |
Role | Barrister |
Correspondence Address | 20 Grosvenor Gardens East Sheen London SW14 8BY |
Director Name | Mr John Ness Williamson Davidson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 September 1997) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Alburne Court Glenrothes Fife KY7 5RQ Scotland |
Director Name | William Aitken Archibald |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 April 1994) |
Role | Marketing Director |
Correspondence Address | 17 Alexander Avenue Eaglesham Glasgow |
Secretary Name | Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 December 1990) |
Role | Company Director |
Correspondence Address | 21 Bankside Woking Surrey GU21 3DY |
Secretary Name | Sally Ann Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Gardens East Sheen London SW14 8BY |
Secretary Name | Mr John Ness Williamson Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 September 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Alburne Court Glenrothes Fife KY7 5RQ Scotland |
Director Name | Mr Robert James McIntosh Gardner |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 1992) |
Role | Company Director |
Correspondence Address | Grudds Farmhouse Greentyre Much Hadham Hertfordshire SG10 6JP |
Director Name | John White |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1992) |
Role | Company Director |
Correspondence Address | Bennan 5 Longdown Road Farnham Surrey GU10 3JS |
Director Name | Mr Leslie Gray Cullen |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grove Road Beaconsfield Buckinghamshire HP9 1PE |
Secretary Name | Mrs Diane Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 22 November 1992) |
Role | Company Director |
Correspondence Address | 106 Colney Road Dartford Kent DA1 1UH |
Secretary Name | Carol Ann Dockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1994) |
Role | Chartered Secy |
Correspondence Address | 77 St Marys Drive Benfleet Essex SS7 1LH |
Director Name | John White |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(23 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | Lotmore West Street Great Wishford Salisbury Wiltshire SP2 0PQ |
Director Name | Mr Richard George Laing |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Lywood Farm House Lindfield Road Ardingly Haywards Heath West Sussex RH17 6SW |
Director Name | Mr Kevin Loosemore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(26 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 September 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 30 Albert Road Pittville Cheltenham Gloucestershire GL52 2QX Wales |
Director Name | Ms Christine Louise Fluker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(28 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2009) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Hayburn Lodge 2 Walpole Avenue Richmond Surrey TW9 2DJ |
Director Name | Paul Robert Hollingworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | 52a Wimbledon Park Road London SW18 5SH |
Director Name | David Walter Finnett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(29 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 May 2000) |
Role | Accountant |
Correspondence Address | The Chimneys Crawley Drive Camberley Surrey GU15 2AB |
Director Name | David Walter Finnett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(29 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 May 2000) |
Role | Accountant |
Correspondence Address | The Chimneys Crawley Drive Camberley Surrey GU15 2AB |
Director Name | Mr Jean-Francois Hermans |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Queens Walk Ealing London W5 1TP |
Director Name | Mr Robert Graeme McGowan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2004) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dower Close Knotty Green Beaconsfield Buckinghamshire HP9 1XZ |
Director Name | Mr Stephen Anthony King |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bernard Gardens Wimbledon London SW19 7BE |
Director Name | Mr Shatish Damodar Dasani |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2008) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 60 Eastbury Road Northwood Middlesex HA6 3AW |
Director Name | Mr Simon Charles Webb |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2010) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hertford Avenue East Sheen London SW14 8EH |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
801.7k at £1 | De La Rue International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
4 March 2015 | Return of final meeting of voluntary winding up (11 pages) |
7 July 2014 | Resolutions
|
23 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
3 September 2012 | Accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts made up to 26 March 2011 (5 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Director's details changed for Edward Hugh Davidson Peppiatt on 28 June 2011 (3 pages) |
25 March 2011 | Registered office address changed from Maclay Murray & Spens Solicitors 151 st Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages) |
20 October 2010 | Accounts made up to 27 March 2010 (5 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Edward Hugh Davidson Peppiatt on 8 July 2010 (3 pages) |
26 July 2010 | Director's details changed for Edward Hugh Davidson Peppiatt on 8 July 2010 (3 pages) |
11 June 2010 | Appointment of Colin Charles Child as a director (3 pages) |
11 June 2010 | Termination of appointment of Simon Webb as a director (2 pages) |
31 January 2010 | Accounts made up to 28 March 2009 (5 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
15 April 2009 | Appointment terminated director stephen king (1 page) |
15 April 2009 | Appointment terminated director jean-francois hermans (1 page) |
15 April 2009 | Appointment terminated director christine fluker (1 page) |
15 April 2009 | Director appointed simon charles webb (3 pages) |
15 April 2009 | Director appointed edward hugh davidson peppiatt (4 pages) |
28 January 2009 | Accounts made up to 29 March 2008 (5 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 July 2008 | Appointment terminated director shatish dasani (1 page) |
10 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
28 March 2007 | Auditor's resignation (2 pages) |
31 January 2007 | Accounts made up to 25 March 2006 (6 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
8 February 2006 | Full accounts made up to 26 March 2005 (10 pages) |
23 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
20 May 2005 | Director's particulars changed (1 page) |
31 January 2005 | Full accounts made up to 27 March 2004 (9 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
14 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
28 January 2004 | Full accounts made up to 29 March 2003 (10 pages) |
27 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
5 March 2003 | New director appointed (5 pages) |
5 March 2003 | Director resigned (1 page) |
24 February 2003 | Auditor's resignation (2 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: ridge way donibristle industrial estate dunfermline KY11 5JU (1 page) |
3 September 2002 | Return made up to 01/08/02; full list of members (6 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | New director appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
12 July 2001 | Dec mort/charge * (9 pages) |
12 July 2001 | Dec mort/charge * (2 pages) |
1 February 2001 | (6 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
6 June 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
17 November 1999 | Director's particulars changed (1 page) |
1 September 1999 | Return made up to 01/08/99; full list of members (13 pages) |
12 August 1999 | New director appointed (3 pages) |
12 August 1999 | Director resigned (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
12 November 1998 | Auditors resignation statement (2 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
12 November 1998 | Auditor's resignation (1 page) |
2 September 1998 | Return made up to 01/08/98; full list of members (8 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
28 August 1997 | Return made up to 01/08/97; full list of members (15 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (14 pages) |
3 September 1996 | Director resigned (1 page) |
27 March 1996 | New director appointed (2 pages) |
24 March 1996 | Director resigned (2 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
4 January 1994 | Company name changed fortronic LIMITED\certificate issued on 01/01/94 (2 pages) |