LAPORTE INVESCO
Overview
| Company Name | LAPORTE INVESCO |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03087768 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAPORTE INVESCO?
- (7415) /
Where is LAPORTE INVESCO located?
| Registered Office Address | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAPORTE INVESCO?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO. 2112) LIMITED | Aug 04, 1995 | Aug 04, 1995 |
What are the latest accounts for LAPORTE INVESCO?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for LAPORTE INVESCO?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Bernard George Harvey on Sep 23, 2011 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Jan 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Director's details changed for Mr Bernard George Harvey on Mar 18, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Nigel Macleod on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Geneva Angela Stapleton on Dec 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Bernard George Harvey on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Geneva Angela Stapleton on Dec 02, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of LAPORTE INVESCO?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STAPLETON, Geneva Angela | Secretary | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | British | 76343050001 | ||||||
| HARVEY, Bernard George | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | England | English | 134099360019 | |||||
| MACLEOD, Nigel | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | United Kingdom | British | 122030870001 | |||||
| BEASLEY, Christopher Ernest | Secretary | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||
| SMITH, Nicholas Handran | Secretary | Flat 5 24 Warrington Crescent W9 1EL London | Australian | 50914130002 | ||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| ANDREWS, Donald Charles Mackenzie | Director | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British | 75302170001 | |||||
| BEASLEY, Christopher Ernest | Director | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||
| BROWN, John Allan | Director | 37 Observatory Road SW14 7QB London | England | British | 45956440002 | |||||
| HAMILTON, John Lambert | Director | The Poplars 1 Eythrope Road HP17 8PH Stone Buckinghamshire | England | Uk | 27290050003 | |||||
| LAW, John Derek | Director | 44 Camlet Way AL3 4TL St Albans Hertfordshire | British | 513710002 | ||||||
| LIPMAN, Jonathan Philip Reuben | Director | 19 Bradgate Road MK40 3DE Bedford Bedfordshire | British | 103945940001 | ||||||
| REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||
| RODGER, Peter Robert Charles | Director | 16 Links Road Flackwell Heath HP10 9LY High Wycombe Buckinghamshire | United Kingdom | British | 29785680001 | |||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| SAVAGE, Andrew John | Director | 2 Griggs Orchard Church Road MK16 9PL Sherington Buckinghamshire | United Kingdom | British | 76623060001 | |||||
| SCULL, Andrew James | Director | 2 The Granary Brickwall Farm Kiln Lane Clophill MK45 4DA Bedford Bedfordshire | British | 53961740001 | ||||||
| SMITH, Nicholas Handran | Director | Flat 5 24 Warrington Crescent W9 1EL London | Australian | 50914130002 | ||||||
| TWENTYMAN, Judith | Director | 17 Theberton Street N1 0QY London | British | 59204580002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0