Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2001(87 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2001(87 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Director Name | Neil Duncan McColl |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(77 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | 21 Ruskin Drive Orpington Kent BR6 9RP |
Director Name | Mr Thomas Albert Corley |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(77 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1992) |
Role | Tea Broker |
Correspondence Address | 10 Hulsewood Close Wilmington Dartford Kent DA2 7AD |
Director Name | Mr Martin David Barrett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(77 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 April 1992) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beeches Shrubbs Lane Rowledge Farnham Surrey GU10 4AZ |
Secretary Name | Neil Duncan McColl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(77 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | 21 Ruskin Drive Orpington Kent BR6 9RP |
Director Name | Mr Dipak Kumar Banerjee |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 April 1992(78 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 April 1992) |
Role | Business Manager |
Correspondence Address | 33 Dorset Square London NW1 6QJ |
Director Name | Duncan George Burnett |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 1994) |
Role | Commodity Trader |
Correspondence Address | 35 Spring Lane Eight Ash Green Colchester Essex CO6 3QF |
Director Name | Denzil Lewis Colbert |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(80 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 1997) |
Role | Commercial Manager |
Correspondence Address | 65 Shelford Road Trumpington Cambridge Cambridgeshire CB2 2LZ |
Secretary Name | Denzil Lewis Colbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(80 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 1997) |
Role | Commercial Manager |
Correspondence Address | 65 Shelford Road Trumpington Cambridge Cambridgeshire CB2 2LZ |
Director Name | Desmond Gerard Dempsey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(80 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1996) |
Role | Commercial Director |
Correspondence Address | Kings House 4 Bridle Way Grantchester Cambridge Cambridgeshire CB3 9NY |
Director Name | Anthony Travis Crouch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(82 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 July 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Mill Lane Linton Cambridge Cambridgeshire CB21 4JY |
Director Name | Ajit Eapen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 June 1997(83 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 13 July 2001) |
Role | Manager |
Correspondence Address | 7 Church Croft St Albans Herts AL4 8GN |
Secretary Name | Ajit Eapen |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 16 June 1997(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 1998) |
Role | Commercial Officer |
Correspondence Address | 39 Bosworth Road Cambridge CB1 8RG |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(84 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Helena Jane Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(87 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 2 Nevern Square London SW5 9NN |
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 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,983,730 |
Latest Accounts | 31 December 2004 (18 years, 9 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) |
8 August 2006 | Registered office changed on 08/08/06 from: walton court station avenue walton on thames surrey KT12 1UP (1 page) |
3 August 2006 | Resolutions
|
3 August 2006 | Declaration of solvency (3 pages) |
3 August 2006 | Appointment of a voluntary liquidator (1 page) |
24 July 2006 | Company name changed francis peek & co LIMITED\certificate issued on 24/07/06 (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) |
15 April 2005 | Return made up to 12/04/05; full list of members (5 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
26 July 2004 | Return made up to 12/04/04; full list of members
|
26 July 2004 | £ sr 450000@1 24/03/03 (1 page) |
26 July 2004 | Ad 24/03/03--------- £ si 450000@1 (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 1 watergate london EC4Y 0AE (1 page) |
13 October 2003 | Amended accounts made up to 31 December 2002 (2 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
17 April 2003 | £ ic 3000000/2550000 24/03/03 £ sr 450000@1=450000 (1 page) |
17 April 2003 | Ad 24/03/03--------- £ si 450000@1=450000 £ ic 2550000/3000000 (2 pages) |
17 April 2003 | Resolutions
|
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: maris lane trumpington cambridge CB2 2LQ (1 page) |
19 July 2001 | Return made up to 27/05/01; full list of members (7 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 November 2000 | New secretary appointed (2 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 June 2000 | Return made up to 27/05/00; no change of members (4 pages) |
23 February 2000 | Secretary's particulars changed (1 page) |
16 February 2000 | Director's particulars changed (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
18 January 1999 | Auditor's resignation (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Return made up to 15/06/98; full list of members (6 pages) |
19 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
2 September 1996 | Director's particulars changed (1 page) |
29 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 August 1996 | New director appointed (2 pages) |
5 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
27 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |