Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2006(104 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2006(104 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Director Name | John Gilbert Hugh Thwaites |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1995) |
Role | Executive Director |
Correspondence Address | Chailey End Newick Lewes East Sussex BN8 4RA |
Director Name | Patrick Alan White |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 March 2002) |
Role | Manager |
Correspondence Address | Lindenwood Cottage Gravesend Road Fairseat Kent TN15 7JR |
Director Name | Mr John William Wotherspoon |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 October 2003) |
Role | Manager |
Correspondence Address | Kendieshill Farm Steading Maddiston Falkirk FK2 0BP Scotland |
Secretary Name | Peter William Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 7 months (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | 29 Aintree Drive Bristol BS16 6SY |
Secretary Name | James William Holdaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 January 1999) |
Role | Manager |
Correspondence Address | 10 Sycamore Manor 83 Woodcote Road Wallington Surrey SM6 0PP |
Director Name | Nicholas Everard Hay Upton |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(93 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 1999) |
Role | Company Chairman |
Correspondence Address | 54a East End Lane Ditchling Hassocks West Sussex BN6 8UP |
Director Name | Cheryl Jane Coutts |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 November 2003) |
Role | Chartered Secretary |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 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 | 4 years, 11 months (resigned 14 August 2006) |
Role | Secretary |
Correspondence Address | 1 Mayfield Close Harpenden Hertfordshire AL5 3LG |
Director Name | Martin Andrew Precious |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 August 2006) |
Role | Manager |
Correspondence Address | 34 Chatfield Road Cuckfield Haywards Heath West Sussex RH17 5BB |
Secretary Name | Mrs Tracey Anne Bigmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Keens Lane Guildford Surrey GU3 3HS |
Director Name | Alexander Dunbar Morrison |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2005) |
Role | Manager |
Correspondence Address | 8 Blanchard House 28 Clevedon Road Twickenham Middlesex TW1 2TD |
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 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £468,000 |
Current Liabilities | £314,000 |
Latest Accounts | 31 December 2004 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 October 2007 | Dissolved (1 page) |
---|---|
12 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: walton court station avenue walton on thames surrey KT12 1UP (1 page) |
31 August 2006 | Resolutions
|
31 August 2006 | Declaration of solvency (3 pages) |
31 August 2006 | Appointment of a voluntary liquidator (1 page) |
30 August 2006 | New secretary appointed;new director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Company name changed united tea traders LIMITED\certificate issued on 16/08/06 (2 pages) |
15 December 2005 | Return made up to 05/12/05; full list of members (6 pages) |
21 October 2005 | Director resigned (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 January 2005 | Return made up to 05/12/04; full list of members
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: unilever house london EC4P 4BQ (1 page) |
18 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
27 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 July 2003 | New secretary appointed (2 pages) |
19 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 April 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
1 October 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
11 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
1 November 2000 | New secretary appointed (2 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 August 2000 | Resolutions
|
11 April 2000 | Memorandum and Articles of Association (23 pages) |
1 March 2000 | Location of register of members (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: brooke house manor royal crawley west sussex RH10 2SD (1 page) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
27 November 1998 | Return made up to 05/12/98; no change of members
|
16 December 1997 | Return made up to 05/12/97; no change of members
|
5 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 December 1996 | Return made up to 05/12/96; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 December 1995 | Return made up to 05/12/95; no change of members
|
25 October 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |