Caddington
Bedfordshire
LU1 4AS
Director Name | Mr Stephen John Prior |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Chartered Secretary |
Correspondence Address | 16a Haygarth Place High Street Wimbledon London SW19 5BX |
Secretary Name | Mrs Helen Louise Ashton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Chaul End Road Caddington Bedfordshire LU1 4AS |
Director Name | William Graham Malone |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 27 July 2000) |
Role | Electrical Engineer |
Correspondence Address | 11 Castleview Road Strathaven Lanarkshire ML10 6HD Scotland |
Secretary Name | Catriona Beatty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 December 2000) |
Role | Secretary |
Correspondence Address | 33 Ormond Road Ranelagh Dublin 6 Irish |
Director Name | Ian Bell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2001) |
Role | Solicitor |
Correspondence Address | 16 Glenvar Park Blackrock Dublin Ireland |
Director Name | Vincent Harrison |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2002) |
Role | Accountant |
Correspondence Address | 105 Mount Merrion Avenue Blackrock Co Dublin Irish |
Secretary Name | Paul Stacey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | 137 Charlemont Griffith Avenue Dublin 9 Irish |
Director Name | Thomas Byrne |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 February 2002) |
Role | Accountant |
Correspondence Address | 18 Gleann Na Smol Blackrock Dublin Irish |
Director Name | Paul Stacey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 October 2002) |
Role | Accountant |
Correspondence Address | 137 Charlemont Griffith Avenue Dublin 9 Irish |
Director Name | Gary Cobain |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 October 2002) |
Role | Manager |
Correspondence Address | 123 Saintfield Road Belfast County Antrim BT8 7HN Northern Ireland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | C/O Mrs J Hunter 168 West George Street Glasgow G2 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Next Accounts Due | 8 September 2001 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 November |
Next Return Due | 22 November 2016 (overdue) |
---|
23 October 2002 | Registered office changed on 23/10/02 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
---|---|
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
23 October 2002 | Registered office changed on 23/10/02 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
16 October 2002 | New director appointed (3 pages) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
23 November 2001 | Return made up to 08/11/01; full list of members
|
23 November 2001 | Return made up to 08/11/01; full list of members
|
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | Director resigned (1 page) |
25 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2001 | Return made up to 08/11/00; full list of members
|
25 April 2001 | Return made up to 08/11/00; full list of members
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
6 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | New director appointed (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
20 January 2000 | Company name changed hms (326) LIMITED\certificate issued on 21/01/00 (2 pages) |
20 January 2000 | Company name changed hms (326) LIMITED\certificate issued on 21/01/00 (2 pages) |
8 November 1999 | Incorporation (19 pages) |
8 November 1999 | Incorporation (19 pages) |