Westcott Road
Dorking
Surrey
RH4 3NB
Director Name | Anthony Bruce McKay |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1996(95 years after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 12 Beverley Path London SW13 0AL |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Michael John Taylor |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 1995) |
Role | Char Acc |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Mr Graham Tipper |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 6 Elswick Gardens Mellor Lancashire BB2 7JD |
Director Name | Mrs Geraldine Mary Hemsley |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(94 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1997) |
Role | Group Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Croziers Braintree Road Shalford Braintree Essex CM7 4QY |
Secretary Name | Timothy Charles Caufield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(94 years after company formation) |
Appointment Duration | 5 months (resigned 03 May 1996) |
Role | Accountant |
Correspondence Address | 15 Church Street Old Isleworth Middlesex TW7 6BL |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 June 1998 | Dissolved (1 page) |
---|---|
24 September 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
6 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 February 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
27 September 1996 | Appointment of a voluntary liquidator (2 pages) |
27 September 1996 | Res re specie (1 page) |
27 September 1996 | Resolutions
|
27 September 1996 | Declaration of solvency (3 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: one st pauls churchyard london EC4M 8AJ (1 page) |
5 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
22 May 1996 | New secretary appointed (1 page) |
21 May 1996 | Secretary resigned (1 page) |
13 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
29 June 1995 | Return made up to 11/06/95; no change of members (10 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | Director resigned (6 pages) |