COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Overview
| Company Name | COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05498971 |
| 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 COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED?
- (7487) /
Where is COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED located?
| Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED?
| 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 20, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Edwards as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Edwards as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Termination of appointment of Nigel Bannister as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to Aug 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX on Aug 20, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of William Procter as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Gaston as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr. William Kenneth Proctor on Nov 24, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. William Kenneth Procter on Nov 04, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. William Kenneth Proctor on Nov 04, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Charles Mcgill on Nov 04, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Gaston on Nov 04, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Charles Edwards on Nov 04, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Nigel Gordon Bannister on Nov 04, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 05, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGILL, Christopher Charles | Director | Park Lane W1K 1RB London 35 United Kingdom | United Kingdom | British | 140593930001 | |||||
| CHATER, Paul | Secretary | 60 The Murreys KT21 2LU Ashtead Surrey | British | 113557430001 | ||||||
| CRAWLEY, Genevieve | Secretary | 55 Baldwins Hill IG10 1SN Loughton Essex | British | 108219770001 | ||||||
| EDWARDS, David Charles | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | British | 123440090026 | ||||||
| GREENO, Brian George | Secretary | St Mary Graces Court Cartwright Street E1 8NB London 3 | Other | 129642360001 | ||||||
| JELLIS, Simon | Secretary | 52 Elizabeth Drive Necton PE37 8ND Swaffham Norfolk | British | 124112000001 | ||||||
| KRAVETZ, Arthur Oliver | Secretary | 36 Alveston Avenue Kenton HA3 8TQ Harrow Middlesex | American | 34981090001 | ||||||
| TAIWO, Bolaji | Secretary | 29 Valeswood Road BR1 4RE Bromley Kent | Nigerian | 114923020001 | ||||||
| WOLFSON, Alan | Secretary | 43 Lyndhurst Gardens N3 1TA London | British | 55840480004 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BANNISTER, Nigel Gordon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 117929650001 | |||||
| EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | 123440090026 | |||||
| GASTON, Michael John | Director | 302 Regents Park Road Finchley N3 2JX London Molteno House United Kingdom | England | British | 94566140001 | |||||
| PROCTER, William Kenneth, Mr. | Director | Park Lane W1K 1RB London 35 United Kingdom | United Kingdom | British | 98678880005 | |||||
| RAYDEN, Clive | Director | 6 Eaton Terrace SW1W 8EZ London | England | British | 2318860001 | |||||
| RAYDEN, Paul | Director | 6 Elm Tree Road NW8 9JX London | England | British | 2148080003 | |||||
| THOMAS, Lesley Amanda | Director | 27 South Cottage Gardens Chorleywood WD3 5EH Rickmansworth Hertfordshire | England | British | 45975530002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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