Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2006(82 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2006(82 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Director Name | Alexander Abraham |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 April 1992(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 1994) |
Role | Manager |
Correspondence Address | Villa No 4 Ummus Saqeem Beach Villas PO Box 3148 Jumeirah Dubai Foreign |
Director Name | Mr Henri Jean Bonpun |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 1992(68 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1993) |
Role | Manager |
Correspondence Address | 24 Stanhope Gardens London SW7 5QX |
Director Name | Mr Jean Paul Charles Corlay |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 1992(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 1996) |
Role | Manager |
Correspondence Address | 8 Rue Recamier 75007 Paris Foreign |
Director Name | Mr Brian John Dive |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fairlawn Beechwood Avenue Weybridge Surrey KT13 9TD |
Director Name | Mr Ramabadran Gopalakrishnan |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 April 1992(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 1994) |
Role | Manager |
Correspondence Address | Unilever Arabia PO Box 22800 Jeddah 21416 Saudi Arabia |
Director Name | Robert Michael Tomlinson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(68 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 February 2005) |
Role | Solicitor |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | David Arthur Toothill |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 1996) |
Role | Manager |
Correspondence Address | 13 Lansdown Boxgrove Road Guildford Surrey GU1 2LY |
Director Name | Mr Anton Jacob Van Dam |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 April 1992(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 1994) |
Role | Manager |
Correspondence Address | Valverde 14 Arabian Homes Jeddah Foreign |
Secretary Name | Mr Glaister Boyd St Ledger Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(68 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Orchard Avenue Shirley Croydon Surrey CR0 8UB |
Director Name | Jan Derwig |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 April 1993(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 1996) |
Role | Manager |
Correspondence Address | Highcliffe Priors Hatch Lane, Hurtmore Godalming Surrey GU7 2RJ |
Director Name | Mr Glaister Boyd St Ledger Anderson |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(70 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 August 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Orchard Avenue Shirley Croydon Surrey CR0 8UB |
Director Name | Thomas Carl Stephens |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1994(71 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1999) |
Role | Manager |
Correspondence Address | Villa 511 Durrah Golf Village PO Box 22800 Jeddah 21416 |
Director Name | Cheryl Jane Hampton-Coutts |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(75 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 2003) |
Role | Chartered Secretary |
Correspondence Address | 17 Grosvenor Gardens East Sheen London SW14 8BY |
Director Name | Barbara Scott Macaulay |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 August 2006) |
Role | Chartered Secretary |
Correspondence Address | 1 Mayfield Close Harpenden Hertfordshire AL5 3LG |
Director Name | Alison Marie Dillon |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2006) |
Role | Solicitor |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
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 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £478,000 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
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) |
4 September 2006 | Registered office changed on 04/09/06 from: 1 kingscote street london EC4Y 0AE (1 page) |
31 August 2006 | Resolutions
|
31 August 2006 | Declaration of solvency (3 pages) |
31 August 2006 | Appointment of a voluntary liquidator (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned;director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
6 June 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
21 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
16 March 2005 | New director appointed (3 pages) |
9 March 2005 | Director resigned (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 July 2004 | Director's particulars changed (1 page) |
26 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (3 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
18 February 2003 | Auditor's resignation (1 page) |
21 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 May 2002 | Return made up to 17/04/02; no change of members (5 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 31 December 1999 (23 pages) |
12 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
15 May 2000 | Return made up to 17/04/00; no change of members (8 pages) |
28 January 2000 | Director's particulars changed (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
23 April 1999 | Return made up to 17/04/99; no change of members (7 pages) |
18 January 1999 | Auditor's resignation (1 page) |
10 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 April 1998 | Return made up to 17/04/98; full list of members (8 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
28 April 1997 | Return made up to 17/04/97; no change of members (6 pages) |
12 December 1996 | Director resigned (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
20 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 1996 | Return made up to 17/04/96; full list of members (7 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (19 pages) |
24 April 1995 | Return made up to 17/04/95; no change of members (12 pages) |