New Malden
Surrey
KT3 4SW
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2005(74 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | James Robert Sullivan |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Sales Executive |
Correspondence Address | 43 Sloane Gardens London SW1W 8ED |
Director Name | Mr Ian Robert Weatherston |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chillis Wood Road Haywards Heath West Sussex RH16 1JT |
Director Name | Mr Brian Norman Barlow |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(61 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Chartered Secretary |
Correspondence Address | 2 Old Hadlow Road Tonbridge Kent TN10 4EZ |
Secretary Name | Mr Brian Norman Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(61 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 2 Old Hadlow Road Tonbridge Kent TN10 4EZ |
Director Name | Kevin Eatwell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 1995) |
Role | Financial Controller |
Correspondence Address | 12 Godshill Close Bournemouth Dorset BH8 0EJ |
Director Name | Mr James Ian Duguid |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 1998) |
Role | Head Of Personnel (Uk & Fleet) |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beech Road Chandlers Ford Eastleigh Hampshire SO53 1LT |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1996(65 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 17 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Cathy Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1996(65 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 1998) |
Role | Sales & Marketing |
Correspondence Address | 29 Worfield Street London SW11 4RB |
Director Name | Antti Pankakoski |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Finland |
Status | Resigned |
Appointed | 10 August 1998(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | Oaktrees Clare Hill Esher Surrey KT10 9NA |
Director Name | Jan Arnstein Male |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 January 2001(70 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | Harald Haardfagres Gate 2 N-0363 Oslo Foreign |
Registered Address | 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £468,747 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2006 | Dissolved (1 page) |
---|---|
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 68 hammersmith road london W14 8YW (1 page) |
27 September 2005 | Appointment of a voluntary liquidator (5 pages) |
27 September 2005 | Resolutions
|
22 September 2005 | Declaration of solvency (3 pages) |
18 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 February 2005 | New secretary appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
19 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
27 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
8 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
18 January 2001 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
3 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 March 2000 | Return made up to 05/03/00; full list of members
|
23 August 1999 | Location of register of members (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
30 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
20 January 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
4 June 1998 | Company name changed cunard-trafalgar leisure holding s LIMITED\certificate issued on 05/06/98 (2 pages) |
29 April 1998 | Return made up to 05/03/98; full list of members (6 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
4 April 1997 | Return made up to 05/03/97; full list of members (6 pages) |
20 October 1996 | Location of register of members (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page) |
10 June 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
10 June 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
18 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 30-35 pall mall london SW1Y 5LS (1 page) |
17 January 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
19 May 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
4 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |