London
SW1X 7HN
Director Name | Mr Alexander Peter Dacre |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2019(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Closed |
Appointed | 30 January 2019(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 May 2021) |
Role | Company Director |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Philip Edwin Greenwood |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2019(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 May 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Stephanie Forbes |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 99 Willowbank Road Aberdeen Aberdeenshire AB11 6XJ Scotland |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Director Name | Mr David Garton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 January 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hydrus House Dromintee Road Bardon Hill Coalville Leicestershire LE67 1TX |
Director Name | Mr Stuart Garton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 January 2019) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Duncan Avenue Oldmeldrum Aberdeenshire AB51 0NZ Scotland |
Secretary Name | Shipway & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2009(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2011) |
Correspondence Address | 40 Church Street Lutterworth Leicestershire LE17 4AL |
Registered Address | Unit 4, Insch Business Park Muiryheadless Road Insch AB52 6TA Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
750 at £1 | Atana LTD 75.00% Ordinary |
---|---|
250 at £1 | Stuart Garton 25.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 August 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
---|---|
27 June 2017 | Notification of Stuart Garton as a person with significant control on 27 June 2017 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 June 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page) |
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Termination of appointment of Shipway & Co Limited as a secretary (1 page) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for David Garton on 18 January 2010 (2 pages) |
3 April 2009 | Secretary appointed shipway & co LIMITED (1 page) |
31 March 2009 | Director appointed david garton (2 pages) |
23 March 2009 | Appointment terminated director stephanie forbes (1 page) |
23 March 2009 | Ad 13/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
23 March 2009 | Appointment terminated secretary ian mcdougall (1 page) |
20 March 2009 | Director appointed stuart garton (2 pages) |
11 March 2009 | Incorporation (17 pages) |