Reigate
Surrey
RH2 0JT
Secretary Name | Miss Ruth Yeoman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stafford Street Gillingham Kent ME7 5EJ |
Director Name | Mr Philip Kenneth Wood |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(81 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2000) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Middlings Wood Kippington Road Sevenoaks Kent TN13 2LF |
Director Name | Mr Robert Oscar Rowley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(81 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 June 1995) |
Role | Finance Director And Secretary |
Country of Residence | England |
Correspondence Address | The Old Receiving Station Green End Dane End Ware Hertfordshire SG12 0NU |
Secretary Name | Janice Mary Buswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 1 Cottenham Drive Wimbledon London SW20 0TD |
Secretary Name | Ronald John Gladman |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(84 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Secretary Name | Ronald John Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(84 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Secretary Name | Simon Anthony Yencken |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1994(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 6 Laurel Road Barnes SW13 0EE |
Director Name | Anthony John Keating |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(85 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1998) |
Role | Accountant |
Correspondence Address | 4 Onslow Avenue Sutton Surrey SM2 7EB |
Secretary Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(87 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Little Batts Reigate Surrey RH2 0JT |
Director Name | William Fletcher Hickson |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(88 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 2000) |
Role | Financial Controller |
Correspondence Address | 66 Oakhill Road London SW15 2QP |
Director Name | Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(90 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 December 2000) |
Role | Group Financial Controller |
Correspondence Address | 8 Pulborough Road London SW18 5UQ |
Secretary Name | Sally Jane Perring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(90 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 310 Shooters Hill Road London SE18 4LT |
Registered Address | 85 Fleet Street London EC4P 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2003 | Auditor's resignation (2 pages) |
16 January 2003 | Full accounts made up to 31 December 2001 (8 pages) |
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 October 2002 | Voluntary strike-off action has been suspended (1 page) |
16 April 2002 | Voluntary strike-off action has been suspended (1 page) |
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2002 | Application for striking-off (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
10 September 2001 | Return made up to 01/07/01; full list of members
|
10 September 2001 | New director appointed (2 pages) |
24 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
28 December 2000 | Resolutions
|
1 August 2000 | Return made up to 01/07/00; full list of members
|
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 March 2000 | Resolutions
|
4 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |