Burgh Heath
Epsom
Surrey
KT18 5UX
Director Name | Mr Harry Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(93 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 25 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodbourne Drive Claygate Esher Surrey KT10 0DR |
Director Name | Mr Robert Graham Smith |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(93 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 25 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Burgh Burgh Heath Epsom Surrey KT18 5UX |
Secretary Name | Mr Harry Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(93 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 25 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodbourne Drive Claygate Esher Surrey KT10 0DR |
Director Name | Hans Tauscher |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 1992(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 February 1997) |
Role | Managing Director |
Correspondence Address | Glenmore Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BG |
Director Name | Mr Pierre Boisjoly |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1992(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 4b Airlie Gardens Campden Hill Road London W8 7AJ |
Director Name | Thomas Finlayson Grant Purves |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 1996) |
Role | Managing Director |
Correspondence Address | The Old Inn Aldworth Reading Berkshire RG8 9RL |
Director Name | Mr Timothy Henry Warner Dodwell |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(87 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 1999) |
Role | Solicitor |
Correspondence Address | Watermead Odell Road Harrold Bedford Bedfordshire MK43 7DH |
Director Name | Mr Roy Charles Payne |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 1995) |
Role | Managing Director |
Correspondence Address | Stonehill Balscote Banbury Oxfordshire OX15 6JJ |
Director Name | Simon Ridgby Foster |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1994) |
Role | Chief Executive & Managing Director |
Correspondence Address | 75 Greencoat Place London SW1P 1DS |
Director Name | Michel Pierre Gigou |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1992(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 20a Stanhope Gardens London SW7 5RQ |
Director Name | Mario Massara |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 December 1992(87 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 63 Princes Gate London SW7 2PD |
Secretary Name | Mr Timothy Henry Warner Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(87 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | Watermead Odell Road Harrold Bedford Bedfordshire MK43 7DH |
Director Name | Mr Kevin Derek Gaskell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(87 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 17 Chervil Way Burghfield Common Reading Berkshire RG7 3YX |
Director Name | Charles Edward Hunter-Pease |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(87 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | Hill Top Cottage Stanton St John Oxford Oxfordshire OX33 1HQ |
Director Name | James Newton Blades |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(87 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | Rose Cottage Combrook Warwickshire CV35 9HP |
Director Name | Trevor Howard Taylor |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(88 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 May 1998) |
Role | Chief Executive |
Correspondence Address | Heron Lodge Rookwood Park Horsham West Sussex RH12 1UB |
Director Name | William Edwyn-Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | Kingsdowne Court 5 The Common Ealing London W5 3TR |
Director Name | Mr Stephen Charles Dixon |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crick Road Oxford Oxfordshire OX2 6QJ |
Director Name | Jean Marie Walch |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 13 Walton Place London SW3 1RJ |
Director Name | Adrian Michael Hallmark |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 2 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Benoit Marie Jean Marzloff |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 1997(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 1998) |
Role | Managing Director |
Correspondence Address | 20a Stanhope Gardens London SW7 5RQ |
Director Name | Paul Halata |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 February 1997(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Latymer House Long Bottom Lane Seer Green Buckinghamshire HP9 2UL |
Registered Address | Great Burgh Burgh Heath Epsom Surrey KT18 5UX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
16 May 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Application to strike the company off the register (3 pages) |
17 December 2012 | Annual return made up to 12 December 2012 no member list (4 pages) |
17 December 2012 | Annual return made up to 12 December 2012 no member list (4 pages) |
18 October 2012 | Director's details changed for Richard Birkett Ide on 10 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Richard Birkett Ide on 10 October 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Robert Graham Smith on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Robert Graham Smith on 23 May 2012 (2 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
19 December 2011 | Annual return made up to 12 December 2011 no member list (5 pages) |
19 December 2011 | Annual return made up to 12 December 2011 no member list (5 pages) |
21 November 2011 | Director's details changed for Mr Robert Graham Smith on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Robert Graham Smith on 21 November 2011 (2 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
16 December 2010 | Annual return made up to 12 December 2010 no member list (5 pages) |
16 December 2010 | Annual return made up to 12 December 2010 no member list (5 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
21 January 2010 | Director's details changed for Richard Birkett Ide on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 12 December 2009 no member list (4 pages) |
21 January 2010 | Annual return made up to 12 December 2009 no member list (4 pages) |
21 January 2010 | Director's details changed for Mr Harry Jones on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Harry Jones on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Robert Graham Smith on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Robert Graham Smith on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard Birkett Ide on 20 January 2010 (2 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
18 December 2008 | Annual return made up to 12/12/08 (3 pages) |
18 December 2008 | Annual return made up to 12/12/08 (3 pages) |
7 May 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
7 May 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
21 December 2007 | Annual return made up to 12/12/07 (6 pages) |
21 December 2007 | Annual return made up to 12/12/07 (6 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
29 December 2006 | Annual return made up to 08/12/06 (4 pages) |
29 December 2006 | Annual return made up to 08/12/06 (4 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
7 December 2005 | Annual return made up to 08/12/05 (4 pages) |
7 December 2005 | Annual return made up to 08/12/05 (4 pages) |
2 July 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
2 July 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
23 December 2004 | Annual return made up to 08/12/04 (4 pages) |
23 December 2004 | Annual return made up to 08/12/04 (4 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
16 December 2003 | Annual return made up to 08/12/03 (4 pages) |
16 December 2003 | Annual return made up to 08/12/03 (4 pages) |
1 June 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
1 June 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
11 December 2002 | Annual return made up to 08/12/02 (4 pages) |
11 December 2002 | Annual return made up to 08/12/02 (4 pages) |
15 May 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
15 May 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
5 December 2001 | Annual return made up to 08/12/01 (4 pages) |
5 December 2001 | Annual return made up to 08/12/01 (4 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: the quadrangle redhill surrey RH1 1PX (1 page) |
11 June 2001 | Full accounts made up to 31 July 2000 (5 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: the quadrangle redhill surrey RH1 1PX (1 page) |
11 June 2001 | Full accounts made up to 31 July 2000 (5 pages) |
21 December 2000 | Annual return made up to 08/12/00 (4 pages) |
21 December 2000 | Annual return made up to 08/12/00 (4 pages) |
21 April 2000 | Full accounts made up to 31 July 1999 (5 pages) |
21 April 2000 | Full accounts made up to 31 July 1999 (5 pages) |
17 December 1999 | Annual return made up to 08/12/99 (4 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Annual return made up to 08/12/99 (4 pages) |
17 December 1999 | Director resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: ruskin house 14 st john's road tunbridge wells kent TN4 9NP (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: ruskin house 14 st john's road tunbridge wells kent TN4 9NP (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Full accounts made up to 31 July 1998 (5 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Full accounts made up to 31 July 1998 (5 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
21 December 1998 | Annual return made up to 08/12/98 (5 pages) |
21 December 1998 | Annual return made up to 08/12/98 (5 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
12 May 1998 | Full accounts made up to 31 July 1997 (5 pages) |
12 May 1998 | Full accounts made up to 31 July 1997 (5 pages) |
16 December 1997 | Annual return made up to 08/12/97 (10 pages) |
16 December 1997 | Annual return made up to 08/12/97 (10 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Full accounts made up to 31 July 1996 (5 pages) |
7 March 1997 | Full accounts made up to 31 July 1996 (5 pages) |
20 December 1996 | Annual return made up to 08/12/96
|
20 December 1996 | Annual return made up to 08/12/96 (10 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (3 pages) |
17 May 1996 | New director appointed (3 pages) |
17 May 1996 | New director appointed (3 pages) |
17 May 1996 | New director appointed (3 pages) |
17 May 1996 | New director appointed (3 pages) |
17 May 1996 | New director appointed (3 pages) |
29 February 1996 | Full accounts made up to 31 July 1995 (5 pages) |
29 February 1996 | Full accounts made up to 31 July 1995 (5 pages) |
11 December 1995 | Annual return made up to 08/12/95 (8 pages) |
11 December 1995 | Annual return made up to 08/12/95
|
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |