Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director Name | Blackfriars Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Status | Current |
Appointed | 14 August 2006(86 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2006(86 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Director Name | John Ross Nicolson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 1993) |
Role | Manager |
Correspondence Address | 6 Park Hall Road Reigate Surrey RH2 9LH |
Director Name | Allan Stuart Price |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Manager |
Correspondence Address | 44 Princes Gate Mews London SW7 2PR |
Director Name | James Patrick Reilly |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1991) |
Role | Manager |
Correspondence Address | Chantry Hayes 12 Clifford Manor Road Guildford Surrey GU4 8AG |
Director Name | Mr John Wallace Rice |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 May 1994) |
Role | Manager |
Correspondence Address | Glenburn 8 The Barton Cobham Surrey KT11 2NJ |
Director Name | Mr Robert Keith Smith |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 1994) |
Role | Manager |
Correspondence Address | The Hillaries Warren Lane Pyrford Surrey Gu22 |
Secretary Name | Stanley Roger Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 1 Scotscraig Gills Hill Lane Radlett Hertfordshire WD7 8LH |
Director Name | Alan John Brown |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1994) |
Role | Manager |
Correspondence Address | 64 Blandford Road Chiswick London W4 1EA |
Director Name | Stanley Roger Freeman |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(72 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 October 2000) |
Role | Manager |
Correspondence Address | 1 Scotscraig Gills Hill Lane Radlett Hertfordshire WD7 8LH |
Director Name | Mrs Valerie Ann Saint |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(75 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 October 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 169 Sidney Road Walton On Thames Surrey KT12 3SB |
Director Name | Trefor Huw Rowlands |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 August 2006) |
Role | Manager |
Correspondence Address | 80 St Andrews Gardens Cobham Surrey KT11 1HQ |
Secretary Name | Trefor Huw Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 August 2006) |
Role | Manager |
Correspondence Address | 80 St Andrews Gardens Cobham Surrey KT11 1HQ |
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 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £215,249 |
Latest Accounts | 31 December 2005 (17 years, 8 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) |
2 November 2006 | Registered office changed on 02/11/06 from: station avenue, walton-on-thames, surrey KT12 1NT (1 page) |
31 October 2006 | Resolutions
|
31 October 2006 | Appointment of a voluntary liquidator (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 October 2006 | Declaration of solvency (3 pages) |
11 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Company name changed menumaster - wall's LIMITED\certificate issued on 16/08/06 (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
10 October 2003 | Return made up to 01/09/03; full list of members (5 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
11 September 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
8 November 2000 | New secretary appointed;new director appointed (3 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
5 October 2000 | Return made up to 01/09/00; no change of members (4 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 September 1999 | Return made up to 01/09/99; no change of members (5 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
8 March 1999 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
30 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
9 October 1995 | Return made up to 01/09/95; full list of members (12 pages) |
24 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 February 1980 | Company name changed\certificate issued on 19/02/80 (2 pages) |