Banstead
Surrey
SM7 2EW
Director Name | Amanda Brooks |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(63 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 10 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Herons Herons Lane Ongar Essex CM5 0RQ |
Director Name | Mr Christopher Frank Parker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1999(63 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 10 April 2009) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 67 St Peter's Avenue Caversham Reading Berkshire RG4 7DP |
Secretary Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 1998(62 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 10 April 2009) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(56 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | Mr Charles Robert Edge |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 1995) |
Role | Solicitor |
Correspondence Address | 1 Agincourt Cheapside Road Ascot Surrey SL5 7SJ |
Director Name | Reginald Frank Heath |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Croft Linden Road St Georges Hill Weybridge Surrey KT13 0QW |
Secretary Name | Mr John William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(57 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Ian Douglas Allen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 1994(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 245 Waldegrave Road Twickenham Middlesex TW1 4SY |
Director Name | Mr Andrew Francis Dick |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage Morris Street Hook Hampshire RG27 9NT |
Director Name | Alan Murray Ferguson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(59 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 19 Richmond Road Ealing London W5 5NS |
Director Name | Mr David Simon Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(61 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 August 1998) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | Julia Margaret Casson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(62 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1999) |
Role | Chartered Secretary |
Correspondence Address | 7 Palmerston House 66a Saint Paul Street Islington London N1 7EE |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU |
Director Name | Mr Dale Francis Butcher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(65 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Mr Peter Samuel Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(65 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 December 2001) |
Role | Director Of Information System |
Country of Residence | United Kingdom |
Correspondence Address | 2 Snowdrop Grove Sherwood Grange Winnersh Berkshire RG41 5UP |
Registered Address | 22a St Jamess Square London SW1Y 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,256,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2009 | Liquidators statement of receipts and payments to 16 December 2008 (5 pages) |
10 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 16 December 2008 (5 pages) |
16 January 2008 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators statement of receipts and payments (5 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
24 December 2001 | Resolutions
|
24 December 2001 | Appointment of a voluntary liquidator (1 page) |
24 December 2001 | Declaration of solvency (3 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 22A st jamess square london SW1 5LP (2 pages) |
21 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 33 cavendish square london W1G 0PW (1 page) |
20 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 June 2001 | Return made up to 05/06/01; bulk list available separately (8 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
26 March 2001 | Director's particulars changed (1 page) |
14 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 July 2000 | Return made up to 05/06/00; full list of members (8 pages) |
24 July 2000 | Director resigned (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 33 cavendish square london W1M 9HF (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page) |
22 October 1999 | New director appointed (2 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 05/06/99; full list of members (9 pages) |
2 July 1999 | New director appointed (2 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 05/06/98; full list of members
|
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
4 July 1997 | Return made up to 05/06/97; full list of members
|
20 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
14 April 1996 | Resolutions
|
27 November 1995 | Director resigned;new director appointed (4 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: 40 church street staines middlesex TW18 4EP (1 page) |
12 September 1995 | Director's particulars changed (4 pages) |
14 July 1995 | Director resigned (4 pages) |
3 July 1995 | New director appointed (4 pages) |
15 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |