Sandy Lane
Guildford
Surrey
GU3 1HF
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2004(91 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heathshott House Friars Stile Road Richmond Surrey TW10 6NT |
Secretary Name | Ian Farrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2004(91 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 29 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Director Name | Mr Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(80 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Director Name | Peter Graham Whorton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(80 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 1993) |
Role | Company Director |
Correspondence Address | The Pavilion Harborough Blakedown Kidderminster Worcestershire |
Director Name | Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(80 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Chartered Secretary |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Director Name | Frank Stevenson Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(80 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Middlefield Lane Hagley Stourbridge DY9 0PY |
Director Name | Robin Edward Hyde |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(80 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 February 1993) |
Role | Technical Director |
Correspondence Address | 4 Finford Croft Balsall Common Coventry West Midlands CV7 7QD |
Director Name | Michael Hawthorne |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(80 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Racecourse House Racecourse Lane Stourbridge West Midlands DY8 2RJ |
Director Name | William Harry Fryer |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(80 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 1994) |
Role | Chartered Engineer |
Correspondence Address | 9 Glenheadon Rise Leatherhead Surrey KT22 8QT |
Secretary Name | Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(80 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 1993) |
Role | Company Director |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Secretary Name | Cheryl Jane Hampton-Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(81 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 17 Grosvenor Gardens East Sheen London SW14 8BY |
Secretary Name | Linda Nina Frampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 36 Carters Rise Calcot Reading Berkshire RG3 5XS |
Secretary Name | Geoffrey Keith Howard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(83 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Director Name | David Christian Warburton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(87 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2001) |
Role | Finance Director |
Correspondence Address | 11 De Vere Close Hatfield Peverel Essex CM3 2LS |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(87 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Secretary Name | Paul O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(88 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(89 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2002) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Director Name | Dominic James Alexander Mathon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2004) |
Role | Chatered Accountant |
Correspondence Address | 5 Burrows Mews Southwark London SE1 8LD |
Director Name | David Christian Warbuton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2004) |
Role | Accountant |
Correspondence Address | 11 De Vere Close Hatfield Peverel Essex CM3 2LS |
Director Name | Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 22a Melbury Road London W14 8LT |
Registered Address | No 4 Triton Square Regents Place London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £47,962 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2005 | Dissolved (1 page) |
---|---|
9 September 2005 | Director resigned (1 page) |
28 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page) |
18 February 2004 | New director appointed (3 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2002 | Resolutions
|
4 March 2002 | Declaration of solvency (3 pages) |
4 March 2002 | Appointment of a voluntary liquidator (1 page) |
28 February 2002 | Location of register of members (1 page) |
28 February 2002 | Location of debenture register (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (1 page) |
20 February 2002 | Director resigned (1 page) |
23 October 2001 | Return made up to 10/07/01; full list of members (7 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
21 January 2001 | Director's particulars changed (1 page) |
3 August 2000 | Return made up to 12/06/00; no change of members (7 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 July 1999 | Return made up to 23/06/99; full list of members (7 pages) |
3 June 1999 | New secretary appointed (2 pages) |
23 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
22 April 1999 | Director's particulars changed (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 June 1998 | Return made up to 12/06/98; full list of members (8 pages) |
13 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
17 July 1997 | Return made up to 12/06/97; no change of members (7 pages) |
6 August 1996 | Return made up to 12/06/96; full list of members (8 pages) |
20 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 14 james street london WC28 8BT (1 page) |
31 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
21 June 1995 | Return made up to 12/06/95; full list of members (16 pages) |
21 October 1991 | Company name changed\certificate issued on 21/10/91 (2 pages) |
5 February 1975 | Memorandum and Articles of Association (7 pages) |
13 April 1912 | Certificate of incorporation (1 page) |