Claygate
Esher
Surrey
KT10 0JR
Director Name | Brian Nigel Potter |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1993(67 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 26 June 2001) |
Role | Finance Director |
Correspondence Address | Montana House Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Director Name | Mr Charles Henry Chandler |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(65 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Mymfield Kentish Lane, Brookmans Park Hatfield Hertfordshire AL9 6NQ |
Director Name | John Bruce Dawkins |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(65 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 Dale View Cockermouth Cumbria CA13 9EN |
Director Name | Sir Brian Gordon Wolfson |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 44 Welbeck Street London NW1 5SN |
Registered Address | Elvin House Stadium Way Wembley Middlesex HA9 0DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2001 | Director resigned (1 page) |
9 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2000 | Application for striking-off (1 page) |
17 October 2000 | Accounts made up to 31 December 1999 (1 page) |
19 September 2000 | Return made up to 22/07/00; full list of members
|
11 January 2000 | Director resigned (1 page) |
24 September 1999 | Return made up to 22/07/99; full list of members
|
14 April 1999 | Registered office changed on 14/04/99 from: wembley stadium wembley middlesex HA9 0DW (1 page) |
3 March 1999 | Accounts made up to 31 December 1998 (1 page) |
18 August 1998 | Return made up to 22/07/98; full list of members
|
8 June 1998 | Accounts made up to 31 December 1997 (1 page) |
8 August 1997 | Return made up to 22/07/97; full list of members (10 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Accounts made up to 31 December 1996 (1 page) |
2 October 1996 | Return made up to 22/07/96; full list of members (10 pages) |
29 May 1996 | Accounts made up to 31 December 1995 (1 page) |
18 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
13 October 1995 | Director resigned (2 pages) |
18 September 1995 | Return made up to 22/07/95; full list of members (16 pages) |
16 August 1995 | Accounts made up to 31 December 1994 (1 page) |
12 June 1995 | Particulars of mortgage/charge (42 pages) |