Kennerleigh
Crediton
Devon
EX17 4RS
Secretary Name | Janet Susan Corcoran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(71 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 05 October 1999) |
Role | Company Director |
Correspondence Address | 8 Horsell Moor Horsell Woking Surrey GU21 4NH |
Director Name | Nicholas Martin Bryan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(65 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 1993) |
Role | Chartered Accountant/Director |
Correspondence Address | Wynnwood Ballencrieff Road Sunningdale Ascot Berkshire SL5 9RA |
Director Name | Derek Hector Wakefield |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wakerfield Close Emerson Park Hornchurch Essex RM11 2TH |
Secretary Name | Graham Horsford Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(65 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 16 Woodlands Way Ashtead Surrey KT21 1LH |
Secretary Name | Jennifer Elise Peddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(65 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | Engledene 46 Hounslow Road Feltham Middlesex TW14 9DG |
Director Name | Peter Charles George Goodson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1998) |
Role | Chartered Secretary |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Secretary Name | Peter Charles George Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Registered Address | Montrose House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
24 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
24 February 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
25 January 1998 | Director's particulars changed (1 page) |
2 December 1997 | Amended accounts made up to 30 June 1996 (5 pages) |
4 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
3 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
3 October 1996 | Resolutions
|
3 April 1996 | Memorandum and Articles of Association (21 pages) |
29 March 1996 | Ad 25/03/96--------- £ si 2731928@1=2731928 £ ic 1000000/3731928 (2 pages) |
29 March 1996 | £ nc 1000000/3731928 25/03/96 (1 page) |
29 March 1996 | Resolutions
|
11 March 1996 | Return made up to 22/02/96; full list of members (7 pages) |
28 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page) |
10 March 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |