Eastbourne
East Sussex
BN21 2HU
Director Name | Mr Richard Howard Gibbs |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 July 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 42 Winchester Avenue London NW6 7TU |
Secretary Name | Caroline Muggridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 14c Mill Street Holt Norfolk NR25 6JB |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Jeremy Colin 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 August 2008 | Delivered on: 28 August 2008 Persons entitled: University Court of the Glasgow Caledonian University Classification: Standard security Secured details: All sums due or to become due. Particulars: Peter mccann house, 22 kyle street, glasgow. Outstanding |
---|
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
21 July 2017 | Termination of appointment of Richard Howard Gibbs as a director on 21 July 2017 (1 page) |
2 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
26 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 April 2014 | Termination of appointment of Caroline Muggridge as a secretary (1 page) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
20 November 2008 | Director appointed john buchanan sykes (11 pages) |
20 November 2008 | Appointment terminated director atholl incorporations LIMITED (1 page) |
20 November 2008 | Secretary appointed caroline muggridge (2 pages) |
20 November 2008 | Director appointed richard howard gibbs (10 pages) |
20 November 2008 | Appointment terminated secretary brodies secretarial services LIMITED (1 page) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Incorporation (17 pages) |