Pear Tree Green
Dunsfold
Surrey
GU8 4LS
Director Name | David Lee Bachetti |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 July 2001(63 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 September 2005) |
Role | Banker |
Correspondence Address | Flat E 1-3 Spring Gardens London SW1A 2BB |
Director Name | Mr Andrew Wandesford Pater Comber |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(54 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Quinces London Road Sunningdale Berkshire SL5 9RY |
Director Name | Mr Peter John Haycock |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(54 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 April 1992) |
Role | Bank Director |
Correspondence Address | 83 Nonsuch Walk Cheam Sutton Surrey SM2 7LF |
Director Name | Mr Martin John Jenner |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 1995) |
Role | Secretary |
Correspondence Address | Pear Tree Cottage Pear Tree Green Dunsfold Surrey GU8 4LS |
Secretary Name | Mr Martin John Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Pear Tree Green Dunsfold Surrey GU8 4LS |
Director Name | Robert Craven Roane |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1996(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 September 1999) |
Role | Banker |
Correspondence Address | 38 Carlton Hill St Johns Wood London NW8 0JY |
Secretary Name | Mr Andrew Wandesford Pater Comber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Quinces London Road Sunningdale Berkshire SL5 9RY |
Director Name | Frederick Anderson Morse |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1999(62 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2001) |
Role | Banker |
Correspondence Address | 13 Warwick Gardens London W14 8PH |
Registered Address | 60 St Jamess Street London SW1A 1ZN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2005 | Application for striking-off (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
3 February 2005 | Return made up to 02/01/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
18 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (1 page) |
17 March 2003 | Return made up to 02/01/03; full list of members (6 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 21 great winchester street london EC2N 2HH (1 page) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 February 2002 | Return made up to 02/01/02; full list of members
|
1 August 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
13 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
12 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
15 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
14 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
31 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
24 January 1996 | Secretary resigned;director resigned (1 page) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |