Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2002(95 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2002(95 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Director Name | Mr Bryan Charles Long |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(84 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Magnolia Dene Hazlemere High Wycombe Bucks HP15 7QU |
Director Name | Christopher James Sanders |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(84 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | Cornercroft Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Secretary Name | Mr David Malcolm Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torla 4 Shillingridge Park Frieth Road Marlow Buckinghamshire SL7 2QX |
Secretary Name | Robert Hugh Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | 12 Cowper Road Boxmoor Hemel Hempstead Hertfordshire HP1 1PE |
Secretary Name | Clive Anthony Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 1996) |
Role | Company Director |
Correspondence Address | 14 Redwood Drive Aylesbury Buckinghamshire |
Secretary Name | Mrs Marilyn Carol Hanly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tower Court Overstone Northampton Northamptonshire NN6 0AS |
Director Name | Michael Ross Cousens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(89 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 June 2002) |
Role | Personnel Manager |
Correspondence Address | Bridleways Melchbourne Park, Melchbourne Bedford MK44 1BD |
Director Name | Mr Stephen Charles Pryor |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(89 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1997) |
Role | Production Manager |
Correspondence Address | 20 Cherrywood Gardens Flackwell Heath High Wycombe Buckinghamshire HP10 9AX |
Director Name | Gordon Wearmouth |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(89 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 June 2002) |
Role | Full Time Director |
Correspondence Address | 8 The Paddocks Orlingbury Kettering Northamptonshire NN14 1JU |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(95 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 1 Mayfield Close Harpenden Hertfordshire AL5 3LG |
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 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £430,000 |
Latest Accounts | 31 December 2004 (18 years, 11 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 | Declaration of solvency (3 pages) |
31 August 2006 | Appointment of a voluntary liquidator (1 page) |
31 August 2006 | Resolutions
|
16 August 2006 | Company name changed jeyes hygiene LIMITED\certificate issued on 16/08/06 (2 pages) |
28 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 June 2004 | Return made up to 12/04/04; full list of members (5 pages) |
17 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
13 May 2004 | Location of register of members (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 4BQ (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
6 October 2002 | Amended accounts made up to 31 December 2001 (4 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 August 2002 | Location of register of members (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: weston favell northampton northamptonshire NN3 8PD (1 page) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed;new director appointed (3 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
16 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 June 2001 | Return made up to 08/05/01; full list of members
|
22 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
6 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: po box 20 cressex high wycombe bucks HP12 3TL (1 page) |
18 May 1998 | Full accounts made up to 31 December 1996 (6 pages) |
5 September 1997 | Director's particulars changed (1 page) |
29 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Conso 31/12/96 (1 page) |
6 February 1997 | Resolutions
|
6 February 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
28 June 1995 | Return made up to 08/05/95; no change of members (4 pages) |
15 September 1994 | Full accounts made up to 31 December 1993 (6 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (5 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
6 July 1992 | Full accounts made up to 31 December 1990 (16 pages) |