2 Cheapside
Horsell
Woking
GU21 4JG
Director Name | Patricia Diane Kennerley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 October 2007) |
Role | Pharmacist |
Correspondence Address | Bidden Grange Cottage Bidden Road, Upton Gray Basingstoke Hampshire RG25 2RW |
Director Name | Mr Andrew James Mackenzie Prosser |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Mr Terence Joseph Scicluna |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 October 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Pennymead Place Portsmouth Road Esher Surrey KT10 9JB |
Secretary Name | Mr Andrew James Mackenzie Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Michael Frank Howe |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1994) |
Role | Pharmacist |
Correspondence Address | Hurn Loft Langholm Close Beverley North Humberside HU17 7DH |
Director Name | Mr Noel Stewart Iddon |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(61 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 October 1991) |
Role | Pharmacist |
Correspondence Address | 65 Westwood Road Beverley North Humberside HU17 8EN |
Director Name | Andrew Philip Rich |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Sandholme Sandholme Lane, Carr Lane Leven Beverley E Yorks HU17 5LW |
Director Name | Mr John Malcolm Timperley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1994) |
Role | Pharmacist |
Correspondence Address | The Old Vicarage Sancton York YO4 3RA |
Secretary Name | Andrew Philip Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Sandholme Sandholme Lane, Carr Lane Leven Beverley E Yorks HU17 5LW |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | Joanne Gill |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(70 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 2003) |
Role | Pharmacist |
Correspondence Address | 10 Milford House Portsmouth Road Milford Surrey GU8 5HJ |
Director Name | Mr Paul Robinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2005) |
Role | Pharmacist Regional General |
Country of Residence | United Kingdom |
Correspondence Address | 11 Howes Road Hunmanby Filey North Yorkshire YO14 0NL |
Director Name | E.Moss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(64 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 December 2005) |
Correspondence Address | Fern House 53-55 High Street Feltham Middlesex TW13 4HU |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(68 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 December 2005) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Registered Address | Fern House 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £63,344 |
Current Liabilities | £226,730 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
4 June 2007 | Application for striking-off (1 page) |
20 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 June 2006 | Return made up to 20/06/06; full list of members (5 pages) |
3 June 2006 | Director's particulars changed (1 page) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New secretary appointed;new director appointed (3 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members (4 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 2 the heights, brooklands weybridge surrey KT13 0NY (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Secretary's particulars changed (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
14 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Return made up to 09/07/03; full list of members; amend (5 pages) |
8 September 2003 | Director resigned (1 page) |
5 September 2003 | Director's particulars changed (1 page) |
31 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
1 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
21 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
18 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
12 July 2000 | New director appointed (2 pages) |
5 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
20 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
6 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 August 1997 | Return made up to 09/07/97; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
6 August 1996 | Return made up to 09/07/96; no change of members (4 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (19 pages) |
21 December 1977 | Particulars of mortgage/charge (4 pages) |
10 March 1977 | Particulars of mortgage/charge (4 pages) |
26 January 1968 | Particulars of mortgage/charge (3 pages) |
14 June 1961 | Particulars of mortgage/charge (4 pages) |
21 February 1947 | Particulars of mortgage/charge (4 pages) |