Worcester Park
Surrey
KT4 8NL
Director Name | Mr Richard Andrew James Allnutt |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(55 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 August 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Clapham Common West Side London SW4 9AJ |
Director Name | Mr Brian Harris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 31 August 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge End Rowley Green Road Arkley Hertfordshire EN5 3HH |
Director Name | Mrs Ianthe Roshan Angela Alles |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(46 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 April 1992) |
Role | Secretariat Officer Icl |
Correspondence Address | 43 Montserrat Road Putney London SW15 2LE |
Director Name | Mr Roderick Frank Scott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(46 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 April 1992) |
Role | Secretary |
Correspondence Address | 6 Orchard Avenue New Malden Surrey KT3 4JT |
Secretary Name | Mr Roderick Frank Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(46 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | 6 Orchard Avenue New Malden Surrey KT3 4JT |
Director Name | John Kenneth Brown |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1995) |
Role | Legal Manager, Icl Uk |
Correspondence Address | Carmel 12 Pretoria Road High Wycombe Buckinghamshire HP13 6QW |
Director Name | Tracy Reeder |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(46 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 April 1996) |
Role | Chartered Secretary |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Secretary Name | Tracy Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(46 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 April 1996) |
Role | Chartered Secretary |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Director Name | Mr Jeffrey Banks |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1999) |
Role | Solicitor |
Correspondence Address | High Trees 6 Pendennis Close West Byfleet Surrey KT14 6RX |
Director Name | Mr Oliver Blomfield Lacey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(50 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Counsel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Secretary Name | Mr Oliver Blomfield Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(50 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Counsel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Director Name | Mr Roderick Frank Scott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(50 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2002) |
Role | Chartered Sec Group S |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Martin Neville Owen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 55 Greenways Beckenham Kent BR3 3NQ |
Registered Address | 26 Finsbury Square London EC2A 1SL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £250,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2004 | Application for striking-off (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 June 2003 | Return made up to 01/04/03; full list of members (7 pages) |
25 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
9 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 May 2002 | New director appointed (2 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
17 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
18 January 2000 | Location of register of directors' interests (1 page) |
18 January 2000 | Location of register of members (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 26 finsbury square london EC2A 1DS (1 page) |
28 July 1999 | New director appointed (2 pages) |
9 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 April 1998 | Return made up to 01/04/98; no change of members
|
19 March 1998 | Registered office changed on 19/03/98 from: icl house high street putney SW15 1SW (1 page) |
18 July 1997 | Secretary's particulars changed (1 page) |
1 May 1997 | Return made up to 01/04/97; no change of members (4 pages) |
14 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
31 January 1997 | Secretary resigned;director resigned (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed;new director appointed (1 page) |
14 May 1996 | New secretary appointed;new director appointed (1 page) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
11 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
29 January 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
8 November 1995 | Location of register of members (1 page) |
8 November 1995 | Location of debenture register (2 pages) |
8 November 1995 | Location of register of directors' interests (1 page) |
8 November 1995 | Location - directors service contracts and memoranda (2 pages) |
7 November 1995 | Director resigned (4 pages) |
6 April 1995 | Return made up to 01/04/95; full list of members (12 pages) |
21 March 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |