London
W2 2ET
Director Name | Mr Simon John O'Gorman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2018(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 September 2020) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | One Connaught Place London WC2 2ET |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Closed |
Appointed | 02 July 2019(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | James William Leng |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Group Chief Executive |
Correspondence Address | Glenuyll Caledonian Crescent Gleneagles Auchterarder Perthshire PH3 1NG Scotland |
Director Name | Norman Duff McLeod |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | Merklands 11 Salisbury Place Arbroath DD11 2AF Scotland |
Secretary Name | John Anthony Cregan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Clayknowes Drive Musselburgh East Lothian EH21 6UW Scotland |
Director Name | Peter Andrew Collinge |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 1995) |
Role | Printer |
Correspondence Address | 14 Windermere Drive Ramsbottom Bury Lancashire BL0 9YB |
Director Name | Hugh William Laughland |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Higher Stratton Stratton Chase Drive Chalfont-St-Giles Buckinghamshire HP8 4NS |
Director Name | Mr Robert Duncan Clegg |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(1 year after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Richard John Colin Peebles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 22 Spoutwells Road Scone Perth PH2 6RW Scotland |
Director Name | Mr Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glaston Hill Lodge Church Road Eversley Hampshire RG27 0PX |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | Amanda Whalley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(13 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 January 2007) |
Role | Secretary |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Secretary Name | David Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2009) |
Role | Secretary |
Correspondence Address | 12 Victoria Street Dunstable Bedfordshire LU6 3BA |
Director Name | Geoffrey Byard Hammond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(14 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 273 London Road Stoneygate Leicestershire LE2 3BE |
Director Name | Mr Kevin Mark Higginson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Simon John Dray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(23 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 02 January 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Secretary Name | Mrs Erika Britt Percival |
---|---|
Status | Resigned |
Appointed | 19 June 2018(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 July 2019) |
Role | Company Director |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 June 2018) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | lowandbonar.com |
---|
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
---|---|
23 May 2017 | Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
13 March 2017 | Appointment of Mr Simon John Dray as a director on 8 March 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages) |
25 May 2016 | Annual return made up to 24 May 2016 no member list (3 pages) |
13 April 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
22 October 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
29 May 2015 | Annual return made up to 24 May 2015 no member list (3 pages) |
30 May 2014 | Annual return made up to 24 May 2014 no member list (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
3 June 2013 | Annual return made up to 24 May 2013 no member list (3 pages) |
30 May 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
16 July 2012 | Annual return made up to 24 May 2012 no member list (3 pages) |
14 May 2012 | Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 (1 page) |
14 May 2012 | Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 (1 page) |
13 April 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
25 May 2011 | Annual return made up to 24 May 2011 no member list (3 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
8 April 2011 | Termination of appointment of Robert Clegg as a director (1 page) |
14 March 2011 | Appointment of Mr Michael John Holt as a director (2 pages) |
8 September 2010 | Termination of appointment of Kevin Higginson as a director (1 page) |
7 June 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 24 May 2010 no member list (3 pages) |
7 June 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Duncan Clegg on 19 October 2009 (2 pages) |
1 June 2009 | Annual return made up to 24/05/09 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
18 March 2009 | Appointment terminated secretary david morris (1 page) |
18 March 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
9 June 2008 | Annual return made up to 24/05/08 (2 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
3 April 2008 | Appointment terminated director geoffrey hammond (1 page) |
27 September 2007 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
17 August 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (3 pages) |
5 June 2007 | Annual return made up to 24/05/07 (4 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 50 castle street dundee tayside DD1 3RU (1 page) |
30 May 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
22 November 2006 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
7 July 2006 | New director appointed (2 pages) |
6 July 2006 | Annual return made up to 24/05/06 (3 pages) |
25 April 2006 | Director resigned (1 page) |
6 October 2005 | Accounts for a dormant company made up to 30 November 2004 (3 pages) |
17 June 2005 | Annual return made up to 24/05/05 (4 pages) |
19 January 2005 | Amended accounts made up to 30 November 2002 (3 pages) |
18 October 2004 | Secretary's particulars changed (1 page) |
4 October 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
11 June 2004 | Annual return made up to 24/05/04 (4 pages) |
19 November 2003 | Director's particulars changed (1 page) |
1 October 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
10 June 2003 | Annual return made up to 24/05/03 (4 pages) |
7 October 2002 | Accounts for a dormant company made up to 1 December 2001 (5 pages) |
7 October 2002 | Accounts for a dormant company made up to 1 December 2001 (5 pages) |
27 May 2002 | Annual return made up to 24/05/02 (4 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
3 July 2001 | Full accounts made up to 2 December 2000 (6 pages) |
3 July 2001 | Full accounts made up to 2 December 2000 (6 pages) |
21 June 2001 | Annual return made up to 24/05/01 (4 pages) |
2 May 2001 | New director appointed (5 pages) |
24 April 2001 | Director resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: bonar house faraday street dundee tayside DD1 9JA (1 page) |
19 June 2000 | Full accounts made up to 27 November 1999 (6 pages) |
26 May 2000 | Annual return made up to 24/05/00 (5 pages) |
29 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Full accounts made up to 28 November 1998 (6 pages) |
7 June 1999 | Annual return made up to 24/05/99 (5 pages) |
28 May 1998 | Annual return made up to 24/05/98 (5 pages) |
26 May 1998 | Full accounts made up to 29 November 1997 (6 pages) |
13 July 1997 | Director resigned (1 page) |
18 June 1997 | Full accounts made up to 30 November 1996 (5 pages) |
9 June 1997 | Annual return made up to 24/05/97 (7 pages) |
26 August 1996 | Director's particulars changed (1 page) |
19 June 1996 | Full accounts made up to 2 December 1995 (5 pages) |
19 June 1996 | Full accounts made up to 2 December 1995 (5 pages) |
4 June 1996 | Annual return made up to 24/05/96 (7 pages) |
3 October 1995 | Director resigned (4 pages) |
25 May 1995 | Annual return made up to 24/05/95 (12 pages) |