Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director Name | John Joseph Houston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2002(83 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Financial Controller |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Peter John Crawley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(84 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Lawyer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Secretary Name | Peter John Crawley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(84 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Lawyer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(85 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Engineer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Gary Neil Paver |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(85 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Accountant |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Mr Kenneth Roy Parker |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(73 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 12 February 1993) |
Role | Physicist |
Correspondence Address | 17 Somerville Road Sutton Coldfield West Midlands B73 6JD |
Secretary Name | Leslie George Moller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(73 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 12 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chester Court Chester Road Northwood Middlesex HA6 1BQ |
Director Name | Leslie George Moller |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chester Court Chester Road Northwood Middlesex HA6 1BQ |
Director Name | Mr Jacques Georges Fernand Tostee |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(73 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 September 2002) |
Role | Accountant |
Correspondence Address | 11 Girdwood Road London SW18 5QR |
Secretary Name | Mr Jacques Georges Fernand Tostee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(73 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 September 2002) |
Role | Financial Controller |
Correspondence Address | 11 Girdwood Road London SW18 5QR |
Director Name | Mel Oliver Fitzgerald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2002(83 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom/England |
Correspondence Address | 3 Marlyns Drive Burpham Guildford Surrey GU4 7LS |
Director Name | Ms Judith Robertson Tocher |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(83 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 July 2003) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Blacktop House, Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Secretary Name | Ms Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(83 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacktop House, Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Barry Anthony Mahon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2003(84 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 133 North Deeside Road Milltimber Aberdeen AB13 0JS Scotland |
Telephone | 01224 248888 |
---|---|
Telephone region | Aberdeen |
Registered Address | Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 9 April 2017 (overdue) |
---|
8 December 1971 | Delivered on: 15 December 1971 Persons entitled: The Prudential Assurance Company LTD Classification: Equitable charge without instrument Secured details: £4,500,000 debenture stock of ninian engineering LTD. Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Restoration by order of the court (3 pages) |
28 May 2014 | Restoration by order of the court (3 pages) |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from hill park court springfield drive leatherhead surrey KT22 7NL (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from hill park court springfield drive leatherhead surrey KT22 7NL (1 page) |
26 June 2008 | Restoration by order of the court (2 pages) |
26 June 2008 | Restoration by order of the court (2 pages) |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2006 | Application for striking-off (2 pages) |
4 February 2006 | Application for striking-off (2 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
27 August 2003 | New director appointed (3 pages) |
27 August 2003 | New director appointed (3 pages) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 July 2003 | Resolutions
|
26 April 2003 | Registered office changed on 26/04/03 from: brown & root hill park court, springfield drive, leatherhead surrey KT22 7NL (1 page) |
26 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
26 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: brown & root hill park court, springfield drive, leatherhead surrey KT22 7NL (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
26 March 2002 | Return made up to 14/03/02; full list of members (5 pages) |
26 March 2002 | Return made up to 14/03/02; full list of members (5 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (5 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (5 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members (8 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members (8 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
3 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 August 1999 | Auditor's resignation (1 page) |
5 August 1999 | Auditor's resignation (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: c/o dresser uk LTD crown house 72 hammersmith road london W14 8TH (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: c/o dresser uk LTD crown house 72 hammersmith road london W14 8TH (1 page) |
7 April 1999 | Return made up to 26/03/99; full list of members
|
7 April 1999 | Return made up to 26/03/99; full list of members
|
21 August 1998 | Registered office changed on 21/08/98 from: dresser uk LTD 197 knightsbridge london SW7 1RJ (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: dresser uk LTD 197 knightsbridge london SW7 1RJ (1 page) |
16 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
8 April 1998 | Full accounts made up to 31 October 1997 (8 pages) |
8 April 1998 | Full accounts made up to 31 October 1997 (8 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
27 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
27 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
8 November 1996 | Full accounts made up to 31 October 1995 (8 pages) |
8 November 1996 | Full accounts made up to 31 October 1995 (8 pages) |
25 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
25 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
17 August 1995 | Full accounts made up to 31 October 1994 (8 pages) |
17 August 1995 | Full accounts made up to 31 October 1994 (8 pages) |
17 August 1995 | Return made up to 15/08/95; full list of members
|
17 August 1995 | Return made up to 15/08/95; full list of members
|
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |