Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 1997) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Mutiara Elmstead Road West Byfleet Surrey KT14 6JB |
Director Name | Jack Garvey |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 95 Iverna Court Iverna Gardens Kensington London W8 6TU |
Director Name | David Savage |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 April 1999) |
Role | Technical Director |
Correspondence Address | 57 Russell Hill Road Purley Surrey CR8 2LL |
Director Name | Michael Staveley-Taylor |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1997) |
Role | Marketing Director |
Correspondence Address | 10a Portsmouth Avenue Thames Ditton Surrey KT7 0RT |
Secretary Name | James William Holdaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 April 1999) |
Role | Manager |
Correspondence Address | 19 Hays Walk Cheam Sutton Surrey SM2 7NQ |
Director Name | Philip Alder Green |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 July 2004) |
Role | Accountant |
Correspondence Address | Hawthorns Meadow Way West Horsley Leatherhead Surrey KT24 6LL |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | David Patrick Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | Flat 5 9 Veronica Road London SW17 8QL |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 1 Mayfield Close Harpenden Hertfordshire AL5 3LG |
Secretary Name | Mrs Tracey Anne Bigmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Keens Lane Guildford Surrey GU3 3HS |
Director Name | Blackfriars Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1993) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1993) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1993) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 2007 | Dissolved (1 page) |
---|---|
11 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: walton court station avenue walton on thames surrey KT12 1UP (1 page) |
3 August 2006 | Appointment of a voluntary liquidator (1 page) |
3 August 2006 | Declaration of solvency (3 pages) |
3 August 2006 | Resolutions
|
25 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
13 July 2005 | Company name changed lipton soft drinks LIMITED\certificate issued on 13/07/05 (2 pages) |
19 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Return made up to 01/04/04; full list of members (6 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: unilever house blackfriars london EC4P 4BQ (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 July 2003 | New secretary appointed (2 pages) |
25 April 2003 | New director appointed (3 pages) |
22 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
14 October 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
12 September 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 01/04/02; full list of members (5 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 October 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
22 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 May 2000 | Return made up to 10/04/00; full list of members (5 pages) |
21 February 2000 | Secretary's particulars changed (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: lennig house 2ND floor masons avenue croydon CR0 9XS (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
8 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
30 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
28 June 1997 | New director appointed (2 pages) |
14 May 1997 | Return made up to 12/04/97; no change of members
|
12 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 February 1997 | Director resigned (1 page) |
15 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 April 1996 | Return made up to 12/04/96; full list of members
|
18 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 April 1995 | Return made up to 12/04/95; no change of members
|
18 April 1994 | Secretary resigned;director resigned (2 pages) |
8 July 1993 | Registered office changed on 08/07/93 from: 1 watergate london EC4Y 0AE (1 page) |