Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2002(83 years, 2 months after company formation) |
Appointment Duration | 21 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 | 16 December 2002(83 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Director Name | Ian Robert Barnard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(72 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 1997) |
Role | Manager |
Correspondence Address | Garton House Loxwood West Sussex RH14 0RD |
Director Name | William Guy Walker |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(72 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1998) |
Role | Manager |
Correspondence Address | Albourne Place Albourne Hassocks West Sussex BN6 9DU |
Secretary Name | Mr Michael John Edward Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(75 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 |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(77 years, 10 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 |
Director Name | Mr Nicholas Graham Allen |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(78 years after company formation) |
Appointment Duration | 5 years, 1 month (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 | Mr Gavin Ellis Neath |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 December 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lebanon Park Twickenham Middlesex TW1 3DE |
Secretary Name | David Patrick Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(81 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | Flat 5 9 Veronica Road London SW17 8QL |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2001(81 years, 11 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 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 December 2004 (19 years, 3 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: brooke house manor royal crawley west sussex RH10 9RQ (1 page) |
3 August 2006 | Resolutions
|
3 August 2006 | Appointment of a voluntary liquidator (1 page) |
3 August 2006 | Declaration of solvency (3 pages) |
24 July 2006 | Company name changed van den bergh oils 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) |
19 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) |
17 June 2004 | Return made up to 12/04/04; full list of members (5 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2004 | Location of register of members (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) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | New secretary appointed;new director appointed (3 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 April 2002 | Return made up to 01/04/02; full list of members (5 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: brooke house manor royal crawley west sussex RH10 2RQ (1 page) |
2 October 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 01/04/00; no change of members (5 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 February 2000 | Secretary's particulars changed (1 page) |
7 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
13 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
18 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 April 1998 | Return made up to 01/04/98; no change of members (5 pages) |
3 December 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
8 May 1997 | Return made up to 10/04/97; no change of members (5 pages) |
12 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
28 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: sussexhouse civic way burgess hill west sussex RH15 9AW (1 page) |
2 May 1995 | Return made up to 18/04/95; no change of members (8 pages) |
25 February 1993 | Memorandum and Articles of Association (26 pages) |