Chiswick
London
W4 3RZ
Secretary Name | Andre George Confavreux |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1995(58 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Mr Stuart Malcolm Ross |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2000(63 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Avenue Road Pinner Middlesex HA5 3HA |
Director Name | Nigel Candsell Dancer |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | Winton Harrow Road East Dorking Surrey RH4 2AU |
Director Name | Mr Roy William Gale |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1997) |
Role | Financial Controller |
Correspondence Address | 50 Badingham Drive Fetcham Surrey KT22 9HA |
Director Name | Robert Guy Alexander Sankey |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(55 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2000) |
Role | Chartered Surveyor |
Correspondence Address | Hillside House Guildford Road Fetcham Surrey KT22 9BW |
Director Name | Mr Stephen Howard Turner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 1995) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stoneyhurst College Hill Haslemere Surrey GU27 2JH |
Secretary Name | Mrs Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 17 Railway Road Teddington Middlesex TW11 8SB |
Secretary Name | Mr Alexander Derbie |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 February 1994(57 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | Firle Meadowside Great Bookham Surrey KT23 3LG |
Director Name | Colin John Peacock |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | Brock House 60 Easthampstead Road Wokingham Berkshire RG40 2EE |
Secretary Name | Mr Roy William Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(58 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 50 Badingham Drive Fetcham Surrey KT22 9HA |
Director Name | Mr Michael Anthony Angilo Capocci |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(58 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kings Avenue Woodford Green Essex IG8 0JA |
Director Name | Mr Colin Robert Hill Archer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(59 years, 12 months after company formation) |
Appointment Duration | 6 days (resigned 19 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Rectory Road London SW13 0DT |
Director Name | Mr Nicholas John Beale |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Austen Close East Grinstead West Sussex RH19 1RZ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,000 |
Latest Accounts | 31 December 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 2004 | Dissolved (1 page) |
---|---|
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: swan court watermans business park kingsbury crescent staines middlesex TW18 3BA (1 page) |
7 May 2003 | Resolutions
|
7 May 2003 | Appointment of a voluntary liquidator (1 page) |
2 July 2002 | Return made up to 18/06/02; full list of members
|
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page) |
18 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
23 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
18 February 2000 | Location of register of members (1 page) |
4 February 2000 | Director resigned (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
12 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 June 1999 | Location of register of members (1 page) |
28 June 1999 | Return made up to 18/06/99; full list of members (8 pages) |
5 June 1999 | Director resigned (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 August 1998 | Auditor's resignation (1 page) |
2 July 1998 | Location of register of members (1 page) |
13 January 1998 | Director resigned (1 page) |
27 November 1997 | Director's particulars changed (1 page) |
29 July 1997 | Return made up to 18/06/97; full list of members (9 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
2 May 1997 | Location of register of members (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: crown house kingston road new malden surrey (1 page) |
27 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 July 1996 | Return made up to 18/06/96; full list of members (8 pages) |
5 July 1995 | Return made up to 18/06/95; full list of members (16 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |