Weybridge
Surrey
KT13 0NY
Director Name | Mr Peter Julien Verkempynck |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 June 2010(77 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Daikin Airconditioning UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 November 2005(73 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 October 2011) |
Correspondence Address | 1 The Heights Brooklands Weybridge KT13 0NY |
Director Name | Mr Richard George William Mower |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 1994) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Brambles Wyatts Lane Horsted Keynes Haywards Heath West Sussex RH17 7AH |
Director Name | Mr Robert William Rees |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(59 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Long Ridge Mile Path Woking Surrey GU22 0JL |
Director Name | Mr John Webster Mower |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | Little Gravelye Stone Quarry Road Chelwood Gate Haywards Heath West Sussex RH17 7LS |
Director Name | Mr Victor Francis Bone |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(59 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 53 Kingswood Lane Warlingham Surrey CR6 9AB |
Secretary Name | Mr Bernard John Ducker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(59 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrileas Leatherhead Road Oxshott Leatherhead Surrey KT22 0EZ |
Director Name | Wilfred Blagg |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(61 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 5 Norton Green Close Sheffield S8 8BP |
Director Name | Mr Roderick Edward John Ducker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(61 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 July 2005) |
Role | Company Director |
Correspondence Address | 1 River Court Albert Drive Woking Surrey GU21 5RP |
Director Name | Mr Bernard John Ducker |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(61 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrileas Leatherhead Road Oxshott Leatherhead Surrey KT22 0EZ |
Director Name | Stephen Martin Fisher |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(62 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 May 2004) |
Role | Chartered Accountant |
Correspondence Address | 30 Collingwood Avenue Surbiton Surrey KT5 9PU |
Director Name | Mr George Alan Mower |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(62 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Holly Tree House Cockfield Road Burgess Hill Sussex RH15 8RE |
Secretary Name | Stephen Martin Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 30 Collingwood Avenue Surbiton Surrey KT5 9PU |
Director Name | Frans Gerard Cornelius Hoorelbeke |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 2003(70 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2005) |
Role | Company Director |
Correspondence Address | 1 River Court Albert Drive Woking Surrey GU21 5RP |
Director Name | Wataru Ishihara |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 2003(70 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | Oude Burg 6 Bus 3 Brugge 8000 Foreign |
Director Name | Junichi Sato |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 2003(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | Predikherenrei 1 C3 8000 Brugge Foreign |
Director Name | Hiroshi Uehara |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 2003(70 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2005) |
Role | General Manager |
Correspondence Address | 1 River Court Albert Drive Woking Surrey GU21 5RP |
Director Name | Masatsugu Minaka |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 March 2004(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 2005) |
Role | Manager |
Correspondence Address | Rue Konkel 220, Bte 11 Brussels 1200 Foreign |
Secretary Name | Mr Roderick Edward John Ducker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2005) |
Role | Company Director |
Correspondence Address | 1 River Court Albert Drive Woking Surrey GU21 5RP |
Director Name | Shogo Ando |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 June 2005(72 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 November 2005) |
Role | Manager |
Correspondence Address | 1 River Court Albert Drive Woking Surrey GU21 5RP |
Secretary Name | Steven Van Impe |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 30 November 2005(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2009) |
Role | Manager |
Correspondence Address | Steenweg Op Dendermonde 132 Hofstade 9308 |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2005(72 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2005) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
1 at £1 | Daikin Airconditioning Uk East 50.00% Ordinary A |
---|---|
1 at £1 | Daikin Airconditioning Uk North 50.00% Ordinary B |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Application to strike the company off the register (3 pages) |
11 March 2011 | Appointment of Mr Edgar Nuno Da Silva Pestana as a secretary (1 page) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Termination of appointment of Steven Van Impe as a secretary (1 page) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Termination of appointment of Steven Van Impe as a secretary (1 page) |
11 March 2011 | Appointment of Mr Edgar Nuno Da Silva Pestana as a secretary (1 page) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 December 2010 | Appointment of Mr Peter Julien Verkempynck as a director (2 pages) |
10 December 2010 | Appointment of Mr Peter Julien Verkempynck as a director (2 pages) |
11 February 2010 | Director's details changed for Daikin Airconditioning Uk Limited on 7 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Daikin Airconditioning Uk Limited on 7 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Daikin Airconditioning Uk Limited on 7 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 May 2009 | Return made up to 07/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 07/02/09; full list of members (3 pages) |
17 February 2009 | Accounts made up to 31 December 2007 (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 February 2009 | Return made up to 07/02/08; full list of members (3 pages) |
5 February 2009 | Return made up to 07/02/08; full list of members (3 pages) |
25 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
29 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
14 November 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
14 November 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
2 August 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
2 August 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
2 August 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
2 August 2006 | Re-registration of Memorandum and Articles (12 pages) |
2 August 2006 | Re-registration of Memorandum and Articles (12 pages) |
2 August 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 August 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 August 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
2 August 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
2 August 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: the heights brooklands weybridge KT13 0NY (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: the heights brooklands weybridge KT13 0NY (1 page) |
10 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
10 February 2006 | Return made up to 07/02/06; full list of members
|
15 December 2005 | Resolutions
|
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Resolutions
|
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
5 July 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
5 July 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
7 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
7 February 2005 | Return made up to 07/02/05; full list of members
|
16 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
16 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
26 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
26 April 2004 | Company name changed daikin airconditioning uk east l imited\certificate issued on 26/04/04 (2 pages) |
26 April 2004 | Company name changed daikin airconditioning uk east l imited\certificate issued on 26/04/04 (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 07/02/04; full list of members (11 pages) |
10 March 2004 | Return made up to 07/02/04; full list of members (11 pages) |
16 February 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
16 February 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
29 January 2004 | Auditor's resignation (1 page) |
29 January 2004 | Auditor's resignation (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
1 July 2003 | Company name changed G.C.pillinger & co.LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed G.C.pillinger & co.LIMITED\certificate issued on 01/07/03 (2 pages) |
30 June 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
30 June 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
12 June 2003 | Return made up to 07/02/03; full list of members; amend (8 pages) |
12 June 2003 | Return made up to 07/02/03; full list of members; amend (8 pages) |
9 March 2003 | Return made up to 07/02/03; full list of members (8 pages) |
9 March 2003 | Return made up to 07/02/03; full list of members (8 pages) |
9 March 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
9 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
9 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
9 March 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
8 March 2001 | Full group accounts made up to 30 June 2000 (15 pages) |
8 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
8 March 2001 | Full group accounts made up to 30 June 2000 (15 pages) |
8 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Return made up to 07/02/00; full list of members (8 pages) |
20 March 2000 | Return made up to 07/02/00; full list of members (8 pages) |
20 March 2000 | New secretary appointed (2 pages) |
28 February 2000 | Full group accounts made up to 30 June 1999 (16 pages) |
28 February 2000 | Full group accounts made up to 30 June 1999 (16 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
27 April 1999 | Full group accounts made up to 30 June 1998 (16 pages) |
27 April 1999 | Full group accounts made up to 30 June 1998 (16 pages) |
11 March 1999 | Return made up to 07/02/99; full list of members
|
11 March 1999 | Return made up to 07/02/99; full list of members (8 pages) |
3 March 1998 | Return made up to 07/02/98; no change of members (6 pages) |
3 March 1998 | Return made up to 07/02/98; no change of members (6 pages) |
3 March 1998 | Full group accounts made up to 30 June 1997 (15 pages) |
3 March 1998 | Full group accounts made up to 30 June 1997 (15 pages) |
18 February 1997 | Return made up to 07/02/97; full list of members (8 pages) |
18 February 1997 | Full group accounts made up to 30 June 1996 (15 pages) |
18 February 1997 | Full group accounts made up to 30 June 1996 (15 pages) |
18 February 1997 | Return made up to 07/02/97; full list of members (8 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: 602 purley way croyden surrey CR9 4DP (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: 602 purley way croyden surrey CR9 4DP (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | Ad 20/12/96--------- £ si 4758@1=4758 £ ic 70375/75133 (2 pages) |
23 January 1997 | Ad 20/12/96--------- £ si 4758@1=4758 £ ic 70375/75133 (2 pages) |
23 January 1997 | Resolutions
|
8 March 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
8 March 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
8 March 1996 | Return made up to 07/02/96; no change of members (6 pages) |
8 March 1996 | Return made up to 07/02/96; no change of members (6 pages) |
17 July 1995 | Auditor's resignation (2 pages) |
17 July 1995 | Auditor's resignation (1 page) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
3 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
3 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
25 October 1988 | Resolutions
|
25 October 1988 | Resolutions
|
8 September 1932 | Incorporation (51 pages) |
8 September 1932 | Incorporation (51 pages) |