Guildford
Surrey
GU1 2LZ
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 13 September 2001(81 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chartered Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Mr Michael Ralph Merton |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2001(81 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Onslow Square London SW7 3LR |
Secretary Name | Sarah Alexis Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2004(84 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 34 The Paddocks Codicote Hertfordshire SG4 8YX |
Director Name | Geoffrey Billard |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 9 Rowland Street Kew Victoria Foreign |
Director Name | Mr Malcolm William Broomhead |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 26 Manning Road East Malvern Victoria 3145 Australia |
Director Name | Harrie Llyn Evans |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | North View Cottage 15 North View London SW19 4UJ |
Director Name | Roy Selby Evans |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | The Linkhouse 29 Ellerton Road Wimbledon London SW20 0EW |
Director Name | Hugh Matheson Morgan |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 4 Yar Orrong Road Toorak Victoria 3142 Australia |
Secretary Name | Robert Percival Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 21 Avoca Road London SW17 8SL |
Director Name | Thomas Albanese |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2000(80 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 3975 North Silver Creek Park City Utah 94098 United States |
Director Name | Ian Leslie Falconer |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2000(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2002) |
Role | Secretary |
Correspondence Address | 1/214 Albert Street East Melbourne 3004 Australia |
Secretary Name | Harrie Llyn Evans |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 2001(81 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 August 2001) |
Role | Retired |
Correspondence Address | North View Cottage 15 North View London SW19 4UJ |
Director Name | Barry George Gale |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(81 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ridley Road Warlingham Surrey CR6 9LR |
Secretary Name | Mr Matthew John Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Selby Road Ealing London W5 1LY |
Registered Address | 6 St James Square London SW1Y 4LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £139,823 |
Current Liabilities | £993 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 2006 | Dissolved (1 page) |
---|---|
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Declaration of solvency (3 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Appointment of a voluntary liquidator (1 page) |
17 December 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 January 2004 | Return made up to 24/11/03; full list of members (8 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 March 2003 | Auditor's resignation (3 pages) |
30 December 2002 | Return made up to 24/11/02; full list of members
|
12 September 2002 | Secretary's particulars changed (1 page) |
21 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
31 December 2001 | Return made up to 24/11/01; full list of members
|
2 October 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: c/o kpmg peat marwick aquis court 31 fishpool street st albans, hertfordshire AL3 4RF (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned (2 pages) |
21 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
5 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
5 December 1999 | Return made up to 24/11/99; full list of members
|
3 December 1998 | Return made up to 24/11/98; full list of members
|
3 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
5 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
3 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
3 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
4 December 1995 | Full accounts made up to 30 June 1995 (13 pages) |
30 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |