Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2002(89 years after company formation) |
Appointment Duration | 20 years, 3 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2002(89 years after company formation) |
Appointment Duration | 20 years, 3 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Director Name | Mr Ronald Kenneth Moss |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(78 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | Robin Hill Heatherside Drive Wentworth Virginia Water Surrey GU25 4JU |
Director Name | Mr Peter Waller Phillips |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(78 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | The Old Manse Old Ferry Road Crossmichael Castle Douglas Dumfries Galloway DG7 3AT Scotland |
Director Name | Mr Alan James Terry |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(78 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Junewood Close Woodham Addlestone Surrey KT15 3PX |
Secretary Name | Susan Narelle Flook |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 January 1992(78 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fern Lodge London Road Bracknell Berkshire RG12 6QR |
Director Name | Ian McDonald Ramsay |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(78 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 5 Oak Grove Loxwood West Sussex RH14 0DN |
Secretary Name | Mr Alan James Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(81 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 09 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Junewood Close Woodham Addlestone Surrey KT15 3PX |
Secretary Name | Lisa Jane Newick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(82 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 44 Winchendon Road London SW6 5DR |
Director Name | Mr Trevor Walker Benson |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(82 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 August 2001) |
Role | Commercial Dir |
Country of Residence | England |
Correspondence Address | The Samlings 1 Ely Gardens Stratford Upon Avon Warwickshire CV37 6LW |
Director Name | John Richard Oppenheim |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(83 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 2001) |
Role | Managing Director |
Correspondence Address | Shadows 21 Claremont Lane Esher Surrey KT10 9DP |
Director Name | Mr Nicholas Graham Allen |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rossetti Garden Mansions Flood Street Chelsea London SW3 5QY |
Director Name | Denis David McDermott |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2001(87 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2002) |
Role | Financial Dir |
Correspondence Address | 13 Imber Park Road Esher Surrey KT10 8JB |
Director Name | Mr Gavin Ellis Neath |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lebanon Park Twickenham Middlesex TW1 3DE |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 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 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £412,000 |
Latest Accounts | 31 December 2004 (18 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2021 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
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 | Resolutions
|
31 August 2006 | Declaration of solvency (3 pages) |
31 August 2006 | Appointment of a voluntary liquidator (1 page) |
16 August 2006 | Company name changed bestfoods esher LIMITED\certificate issued on 16/08/06 (2 pages) |
28 April 2006 | Return made up to 12/04/06; full list of members (2 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 (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 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) |
17 June 2004 | Location of register of members (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) |
28 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
7 February 2003 | Return made up to 05/01/03; full list of members (5 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New director appointed (11 pages) |
31 December 2002 | New secretary appointed;new director appointed (11 pages) |
7 December 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
26 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: claygate house esher surrey KT10 9PN (1 page) |
9 October 2001 | Location of register of members (1 page) |
14 September 2001 | Resolutions
|
13 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
20 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
6 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
4 August 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
20 March 2000 | Secretary's particulars changed (1 page) |
2 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 February 1999 | Return made up to 05/01/99; full list of members (5 pages) |
27 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
4 February 1998 | Return made up to 05/01/98; full list of members
|
24 November 1997 | Company name changed frank cooper LIMITED\certificate issued on 25/11/97 (2 pages) |
5 September 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director resigned (1 page) |
31 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
22 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (1 page) |
3 February 1997 | Return made up to 05/01/97; no change of members (4 pages) |
8 September 1996 | New director appointed (1 page) |
8 September 1996 | Director resigned (2 pages) |
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Secretary resigned (1 page) |
22 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
2 February 1996 | Return made up to 05/01/96; full list of members (6 pages) |
28 December 1995 | Secretary resigned (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
18 October 1995 | Director's particulars changed (2 pages) |
4 February 1983 | Accounts made up to 30 September 1982 (3 pages) |