18 Granville Road
Oxted
Surrey
RH8 0DA
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 20 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Director Name | David Jack Leonard |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(103 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 June 2006) |
Role | Chartered Secretary |
Correspondence Address | 6 Milverton Street London SE11 4AP |
Secretary Name | David Jack Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(103 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 June 2006) |
Role | Chartered Secretary |
Correspondence Address | 6 Milverton Street London SE11 4AP |
Director Name | Lieutenant Commander John Malcolm Crossman |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Hill Ramsey Harwich Essex CO12 5EU |
Director Name | Nicholas John Monteith |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 45 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Director Name | Mr Michael Owen |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Secretary Name | Mr Michael Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Mr John Michael Laver |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Secretary Name | Mr John Michael Laver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Director Name | Mrs Sandra Scott |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(99 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Secretary Name | Mrs Sandra Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(99 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Registered Address | 79 Pall Mall London SW1Y 5EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,295,700 |
Latest Accounts | 31 December 2004 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2006 | Application for striking-off (1 page) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2005 | Withdrawal of application for striking off (1 page) |
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2005 | Application for striking-off (1 page) |
1 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
5 January 2005 | New secretary appointed;new director appointed (10 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
3 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | Director resigned (1 page) |
30 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
30 April 2001 | New secretary appointed;new director appointed (1 page) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
17 November 2000 | New secretary appointed;new director appointed (5 pages) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
25 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
22 January 1999 | Company name changed charlwood alliance properties li mited\certificate issued on 25/01/99 (2 pages) |
26 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
25 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
23 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
11 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
26 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
26 May 1995 | Return made up to 24/05/95; no change of members
|