Twickenham
Middlesex
TW1 1RY
Director Name | Andrew Leyshon Sanders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 March 2003) |
Role | Company Director Marketing |
Correspondence Address | 26 Belgrave Close Walton On Thames Surrey KT12 5PH |
Secretary Name | John Anthony Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 38 The Avenue Twickenham Middlesex TW1 1RY |
Director Name | Andrew Lynton Cohen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | Bentley Manor The Common Stanmore Middlesex HA7 3HQ |
Director Name | Mr Robert Victor Jones |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(60 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 02 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Reddicap Heath Road Walmley Sutton Coldfield West Midlands B75 7ES |
Director Name | Stephen Rodney Sampson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(60 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 46 Carlton Avenue East Wembley Park Wembley Middlesex HA9 8LX |
Director Name | Terence Allan Hockley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | Grove House Norton Grange Little Kineton Warwick Warwickshire CV35 0DP |
Secretary Name | Terence Allan Hockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(60 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | Grove House Norton Grange Little Kineton Warwick Warwickshire CV35 0DP |
Director Name | Charles Andrew Reid |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(61 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 December 1992) |
Role | Company Director |
Correspondence Address | The Pheasants Redland End Speen Princes Risborough Buckinghamshire HP27 0RW |
Secretary Name | Mr Richard Vivian Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brockley Avenue Stanmore Middlesex HA7 4LT |
Director Name | Mr Peter Christopher Hartley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Jacobean Lane Knowle Solihull B93 9LP |
Director Name | Anne Veronica Higgins |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 1999) |
Role | Company Director |
Correspondence Address | 7 High Street Hartfield East Sussex TN7 4AD |
Director Name | Michael John Anthony Rooney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 1999) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Coombe Lane West Kingston Upon Thames Surrey KT2 7HB |
Director Name | Brian John Farquhar Kirby |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 February 1996(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1997) |
Role | Finance Director |
Correspondence Address | Dunearn Scabharbour Road Weald Sevenoaks Kent TN14 6QJ |
Secretary Name | Brian John Farquhar Kirby |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 02 April 1996(65 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1997) |
Role | CS |
Correspondence Address | Dunearn Scabharbour Road Weald Sevenoaks Kent TN14 6QJ |
Director Name | Mr Kenneth Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(66 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 343 Glasgow Road Waterfoot Glasgow G76 0ER Scotland |
Secretary Name | Mr Kenneth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(66 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 343 Glasgow Road Waterfoot Glasgow G76 0ER Scotland |
Director Name | Mr Geoffrey Moores |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(66 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovedale Close High Lane Stockport Cheshire SK6 8DU |
Secretary Name | Mr Charles Clifford Frankiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Trevelyan 14 Cranley Road Guildford Surrey GU1 2EW |
Director Name | Christopher Kirkham Sandy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 1999) |
Role | Accountant |
Correspondence Address | The Manor House Parsonage Street Bradninch Devon EX5 4NW |
Website | importerslimited.com |
---|---|
Email address | [email protected] |
Registered Address | Clattern House 8-10 High Street Kingston Upon Thames Surrey KT1 1EY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £229,200 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2002 | Application for striking-off (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
20 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
13 November 2000 | Full accounts made up to 30 April 1999 (7 pages) |
9 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 47 fife road kingston upon thames surrey KT1 1SF (1 page) |
9 November 1999 | Return made up to 05/06/99; full list of members (7 pages) |
1 November 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 3 harrington way warspite road london SE18 5NU (1 page) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Return made up to 05/06/98; no change of members (4 pages) |
22 April 1998 | Ad 03/04/98--------- £ si 714923@1=714923 £ ic 3250/718173 (2 pages) |
22 April 1998 | Nc inc already adjusted 03/04/98 (1 page) |
22 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
2 October 1997 | Return made up to 05/06/97; full list of members (7 pages) |
2 September 1997 | New director appointed (4 pages) |
30 July 1997 | Auditor's resignation (1 page) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Full accounts made up to 24 February 1996 (18 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Accounting reference date extended from 01/03/97 to 30/04/97 (1 page) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
4 August 1996 | New secretary appointed (2 pages) |
12 March 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: stanley house park lane castle vale birmingham B35 6LJ (1 page) |
29 February 1996 | New director appointed (2 pages) |
20 December 1995 | Nc inc already adjusted 07/12/95 (1 page) |
20 December 1995 | Resolutions
|
20 December 1995 | Ad 07/12/95--------- £ si 250@1=250 £ ic 3000/3250 (2 pages) |
15 December 1995 | Full accounts made up to 25 February 1995 (20 pages) |
8 September 1995 | Ad 23/08/95--------- £ si 250@1=250 £ ic 2750/3000 (2 pages) |