10 Manygate Lane
Shepperton
Middlesex
TW17 9ED
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(57 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2003(58 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Vice President Tax |
Correspondence Address | Oaklands Old Avenue Weybridge Surrey KT13 0QB |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(60 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Director Name | Sally Lane Spry |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 1992(47 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 March 1993) |
Role | Chartered Secretary |
Correspondence Address | 17 Welles Bourne Close Abingdon Oxfordshire OX14 3UR |
Director Name | John Robert Land Dee |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(47 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Shepherds Cottage Marsh Lane Curridge Thatcham Berkshire RG18 9EB |
Director Name | Alan Paul Busson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(47 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 December 2001) |
Role | Chartered Secretary |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Secretary Name | Philip Robert Sutherland Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(49 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 4 Sambre Road Ridgeway View Chiseldon Swindon Wiltshire SN4 0JB |
Secretary Name | Jason Anthony Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(49 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 43 Lytchett Way Nythe Swindon Wiltshire SN3 3PL |
Director Name | Philip Robert Sutherland Howie |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 1999) |
Role | Chartered Secretary |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Director Name | Philip Robert Sutherland Howie |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 1999) |
Role | Chartered Secretary |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Edward Geoffrey Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(54 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 November 1999) |
Role | Assistant To The Company Secre |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Peter Muir Elliott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(55 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Copse Side Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DY |
Secretary Name | Amanda Jane Sin-Fai-Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(55 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 12 Maidstone Road Swindon Wiltshire SN1 3NN |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(56 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Patrick Herbert Foster |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Forester Road Bath Somerset BA2 6QF |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2003) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,000 |
Latest Accounts | 31 December 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2005 | Dissolved (1 page) |
---|---|
9 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page) |
26 October 2004 | Declaration of solvency (3 pages) |
26 October 2004 | Appointment of a voluntary liquidator (1 page) |
26 October 2004 | Resolutions
|
4 October 2004 | New director appointed (3 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
22 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Location of register of members (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
30 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
24 April 2003 | Director's particulars changed (1 page) |
17 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (4 pages) |
17 October 2002 | Return made up to 22/06/01; full list of members; amend (5 pages) |
8 October 2002 | Return made up to 01/06/02; full list of members (5 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 May 2002 | Secretary's particulars changed (1 page) |
13 March 2002 | New director appointed (12 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (12 pages) |
13 March 2002 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
12 September 2001 | Resolutions
|
11 July 2001 | Return made up to 22/06/01; full list of members (5 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: burmah castrol house pipers way swindon wilts SN3 1RE (1 page) |
23 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
14 August 2000 | Return made up to 22/06/00; full list of members (9 pages) |
11 August 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
17 December 1999 | New director appointed (4 pages) |
17 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
21 July 1998 | Return made up to 22/06/98; full list of members (7 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
14 February 1997 | Director's particulars changed (1 page) |
1 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
9 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
30 November 1995 | Resolutions
|
12 July 1995 | Return made up to 22/06/95; full list of members (7 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
21 December 1983 | Accounts made up to 31 December 1982 (5 pages) |
24 February 1983 | Accounts made up to 31 December 1982 (5 pages) |
2 November 1981 | Accounts made up to 31 December 1980 (4 pages) |
19 July 1980 | Accounts made up to 31 December 1979 (2 pages) |
2 July 1976 | Accounts made up to 31 December 1975 (4 pages) |
9 August 1944 | Registered office changed (2 pages) |