47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director Name | Mr Stephen Sebastian Hobhouse |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(96 years after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Norton Sutton Scotney Winchester Hampshire SO21 3ND |
Director Name | Reginald James Harvey |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(90 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | 24 Wheeley Moor Road Kingshurst Birmingham West Midlands B37 6LE |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Director Name | Anthony Michael Postles |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | 14 Finmere Rugby Warwickshire CV21 1RT |
Director Name | Mr Geoffrey Moores |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovedale Close High Lane Stockport Cheshire SK6 8DU |
Secretary Name | Gordon Joseph Wale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 September 1996) |
Role | Company Director |
Correspondence Address | 19 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Registered Address | 81 Carter Lane London EC4V 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2001 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 2021 | Termination of appointment of Geoffrey Moores as a director on 22 November 2021 (1 page) |
---|---|
12 April 2018 | Restoration by order of the court (3 pages) |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
6 October 2000 | Application for striking-off (1 page) |
24 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
22 June 1999 | Director resigned (1 page) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
29 May 1998 | Company name changed chillington drop forging LIMITED\certificate issued on 01/06/98 (2 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 February 1998 | Resolutions
|
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Return made up to 02/10/97; no change of members (6 pages) |
29 September 1997 | Director resigned (1 page) |
17 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
18 October 1996 | Return made up to 02/10/96; full list of members (8 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 401 broad lane coventry west midlands CV5 7AZ (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
10 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
10 October 1995 | Return made up to 02/10/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (256 pages) |