Portsmouth Road
Esher
Surrey
KT10 9JQ
Director Name | Mrs Vivien Arcoleo |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1999(74 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | La Selva Portsmouth Road Esher Surrey KT10 9JQ |
Secretary Name | Mrs Vivien Arcoleo |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1999(74 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | La Selva Portsmouth Road Esher Surrey KT10 9JQ |
Director Name | Mr Raymond Royal Garrett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sutherland Avenue Biggin Hill Westerham Kent TN16 3HG |
Director Name | Mrs June Muriel Payne |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | Water House 4 West Street Carshalton Surrey SM5 2QG |
Secretary Name | Mrs June Muriel Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | Water House 4 West Street Carshalton Surrey SM5 2QG |
Director Name | Richard George Budd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(74 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 19 July 2000) |
Role | Accountant |
Correspondence Address | Markeiva Bridle Lane Stanton Burton On Trent Staffordshire DE15 9TQ |
Director Name | Rory Liam Peter Oshaughnessy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2001) |
Role | Sales Manager |
Correspondence Address | 8 Erridge Road London SW19 3JB |
Secretary Name | Richard George Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(74 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 19 July 2000) |
Role | Accountant |
Correspondence Address | Markeiva Bridle Lane Stanton Burton On Trent Staffordshire DE15 9TQ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£76,605 |
Current Liabilities | £291,715 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 January 2004 | Dissolved (1 page) |
---|---|
3 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
11 July 2002 | Resolutions
|
11 July 2002 | Statement of affairs (9 pages) |
11 July 2002 | Appointment of a voluntary liquidator (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 118 london wall london EC2Y 5JA (1 page) |
17 January 2002 | Return made up to 26/12/01; full list of members
|
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 May 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 26/12/00; full list of members
|
29 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 26/12/99; full list of members
|
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
23 December 1999 | Memorandum and Articles of Association (13 pages) |
14 December 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
8 December 1999 | Resolutions
|
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
9 July 1999 | Accounts made up to 31 January 1999 (12 pages) |
14 January 1999 | Return made up to 26/12/98; full list of members (6 pages) |
2 December 1998 | Accounts made up to 31 January 1998 (12 pages) |
28 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
24 November 1997 | Accounts made up to 31 January 1997 (11 pages) |
24 February 1997 | Accounts made up to 31 January 1996 (12 pages) |
20 December 1996 | Return made up to 26/12/96; full list of members (6 pages) |
20 December 1995 | Return made up to 26/12/95; full list of members (6 pages) |
5 December 1995 | Accounts made up to 31 January 1995 (13 pages) |