New Malden
Surrey
KT3 4SW
Secretary Name | Kvaerner Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2005(103 years after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Christopher John Morrison Donald |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 123 Chatsworth Court Pembroke Road London W8 6DL |
Director Name | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Quarry Foxburrow Hill Road Bramley Guildford Surrey GU5 0BU |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(89 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Secretary Name | Raymond Charles Nlamey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | The Orchard 382 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5ND |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 1996) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Henry Griffith Rees Williams |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(93 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cedar Cottage Upper Way Great Brickhill Buckinghamshire MK17 9AZ |
Director Name | Mr Nicholas Latham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Secretary Name | Mr Nicholas Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(99 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Trafalgar House Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(96 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 December 2005) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Trafalgar House Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(99 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2005) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Registered Address | 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,363,000 |
Latest Accounts | 31 December 2004 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2007 | Dissolved (1 page) |
---|---|
15 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 June 2007 | Liquidators statement of receipts and payments (6 pages) |
4 April 2007 | Liquidators statement of receipts and payments (6 pages) |
18 September 2006 | O/Court replacement liquidator (14 pages) |
18 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 September 2006 | Appointment of a voluntary liquidator (1 page) |
14 September 2006 | Sec/state release of liquidator (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 68 hammersmith road london W14 8YW (1 page) |
15 March 2006 | Resolutions
|
15 March 2006 | Appointment of a voluntary liquidator (1 page) |
15 March 2006 | Declaration of solvency (3 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 April 2005 | Return made up to 01/03/05; full list of members (2 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members
|
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
14 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
22 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: renown house 33-34 bury street london EC3A 5AR (1 page) |
22 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
14 July 1999 | Return made up to 10/06/99; full list of members (7 pages) |
11 August 1998 | Return made up to 10/06/98; full list of members (6 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
7 August 1997 | Return made up to 10/06/97; full list of members (7 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
27 February 1997 | Auditor's resignation (7 pages) |
11 November 1996 | Auditor's resignation (8 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page) |
17 June 1996 | Return made up to 10/06/96; full list of members (7 pages) |
28 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
23 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
3 July 1995 | Return made up to 10/06/95; full list of members (12 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page) |