Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2001(83 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2001(83 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Director Name | Anthony Phillip Wynter |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1992(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Manager |
Correspondence Address | Westwood Oaks Farm Staplehurst Kent TN12 0BH |
Director Name | James Randall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(73 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 May 1993) |
Role | Manager |
Correspondence Address | Silmaril Plain Road Smeeth Ashford Kent TN25 6QN |
Director Name | Geoffrey Michael Peasland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Common Way Harpenden Hertfordshire AL5 2LF |
Director Name | Eero Olavi Hjalmar Lumatjarvi |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 July 1992(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 1995) |
Role | Manager |
Correspondence Address | 21 Mimosa Street London SW6 4DS |
Director Name | Carol Ann Hunter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 1996) |
Role | Manager |
Correspondence Address | 100 Sutton Court Sutton Court Road Chiswick London W4 3JF |
Secretary Name | Mr Michael John Edward Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Director Name | Mr Roger Clarke |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(74 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 December 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ashdown 17 Redlands Road Sevenoaks Kent TN13 2JZ |
Director Name | Ian Martin Williamson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(74 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 1996) |
Role | Manager |
Correspondence Address | Farnweg 6 4000 Dusseldorf 30 Germany |
Director Name | Wolfgang Josef Windgassen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(75 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 1996) |
Role | Manager |
Correspondence Address | Alford House 11 New Road Esher Surrey KT10 9PG |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Director Name | Mr Paul Neely |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Mountfield Road Finchley London N3 3NP |
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(77 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 December 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Barry John Wakefield |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(77 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1997) |
Role | Chartered Secretary |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Director Name | Cheryl Jane Coutts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(78 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2001) |
Role | Chartered Secretary |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(78 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Helena Jane Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(82 years after company formation) |
Appointment Duration | 10 months (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | 2 Nevern Square London SW5 9NN |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(82 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 December 2001) |
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 | £4,000 |
Latest Accounts | 31 December 2004 (19 years, 4 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 | Declaration of solvency (3 pages) |
3 August 2006 | Appointment of a voluntary liquidator (1 page) |
3 August 2006 | Resolutions
|
25 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) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
25 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 | Location of register of members (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 1 watergate london EC4Y 0AE (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) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (3 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (3 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
18 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
17 November 2000 | New secretary appointed (2 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 June 2000 | Return made up to 27/05/00; no change of members (7 pages) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 June 1999 | Return made up to 27/05/99; full list of members (9 pages) |
18 January 1999 | Auditor's resignation (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 July 1998 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
29 June 1997 | Location of register of members (1 page) |
29 June 1997 | Return made up to 27/05/97; no change of members (6 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 September 1996 | Director's particulars changed (1 page) |
16 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
15 June 1996 | Registered office changed on 15/06/96 from: 17 cavendish square london W1M 0HE (1 page) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | Director resigned (1 page) |
15 June 1996 | Director resigned (1 page) |
1 June 1996 | Memorandum and Articles of Association (22 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
9 April 1996 | Company name changed rimmel international LIMITED\certificate issued on 09/04/96 (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1995 | Return made up to 27/05/95; no change of members (12 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
10 June 1994 | Full accounts made up to 31 December 1993 (18 pages) |
25 May 1993 | Full accounts made up to 31 December 1992 (17 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (17 pages) |
12 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
22 October 1990 | Full accounts made up to 31 December 1989 (19 pages) |
25 July 1989 | Accounts for a dormant company made up to 31 December 1988 (2 pages) |
29 November 1988 | Accounts for a dormant company made up to 31 December 1987 (2 pages) |
25 August 1987 | Accounts made up to 31 December 1986 (2 pages) |