Warlingham
Surrey
CR6 9LR
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 May 1998(73 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Chartered Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Secretary Name | Julie Elizabeth Mead |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1999(74 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 79 Ploughmans Way Rainham Gillingham Kent ME8 8LT |
Director Name | Julie Elizabeth Mead |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1999(75 years after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Administrative Assistant |
Correspondence Address | 79 Ploughmans Way Rainham Gillingham Kent ME8 8LT |
Director Name | Tracey Jane Barclay |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(67 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 August 1997) |
Role | Chartered Secretary |
Correspondence Address | Tudor House 45 Carpenters Wood Drive Chorleywood Hertfordshire WD3 5RN |
Director Name | Glynne Christian Lloyd-Davis |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(67 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 1998) |
Role | Chartered Secretary |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Secretary Name | Tracey Jane Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(67 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | Tudor House 45 Carpenters Wood Drive Chorleywood Hertfordshire WD3 5RN |
Director Name | Michael Millice Freeman |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(72 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 20 Seymour Road Wimbledon Common London SW19 5JS |
Secretary Name | Daren Clive Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | 27 Malden Fields Three Valleys Way Aldenham Road Bushey Hertfordshire WD2 2QA |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,000,000 |
Latest Accounts | 31 December 1999 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 2003 | Dissolved (1 page) |
---|---|
22 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 6 st james's square london SW1Y 4LD (1 page) |
15 November 2001 | Appointment of a voluntary liquidator (2 pages) |
31 October 2001 | Declaration of solvency (3 pages) |
31 October 2001 | Resolutions
|
3 May 2001 | Return made up to 03/04/01; full list of members (7 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 May 2000 | Return made up to 03/04/00; full list of members
|
19 October 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
23 April 1999 | Return made up to 03/04/99; no change of members (7 pages) |
11 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 June 1998 | New director appointed (4 pages) |
5 June 1998 | Director resigned (1 page) |
18 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
9 February 1998 | Director resigned (1 page) |
28 January 1998 | Secretary's particulars changed (1 page) |
2 September 1997 | New director appointed (2 pages) |
21 April 1997 | Return made up to 03/04/97; full list of members (7 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
4 June 1996 | Director's particulars changed (1 page) |
29 April 1996 | Return made up to 03/04/96; full list of members (7 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
19 February 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 April 1995 | Return made up to 03/04/95; full list of members (14 pages) |
1 June 1992 | Memorandum and Articles of Association (58 pages) |