London
SW1V 4PR
Director Name | Mr Dermid Strain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 March 2007(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 June 2009) |
Role | Finance Director Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rosedale Road Richmond Surrey TW9 2SX |
Director Name | Philip Solomons |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 June 1991) |
Role | Solicitor |
Correspondence Address | 25 Theresa Road Ravenscourt Park Hammersmith London W6 9AQ |
Director Name | Mr John Bailey |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 24 July 1991) |
Role | Finance Director |
Correspondence Address | 81 Tithe Barn Drive Bray Maidenhead Berkshire SL6 2DD |
Director Name | Lynn Krominga |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 24 July 1991) |
Role | Lawyer |
Correspondence Address | 25 West 54th Street Apt 11e New York 10019 Foreign |
Secretary Name | Wade Hampton Nicholls Iii |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 24 July 1991) |
Role | Company Director |
Correspondence Address | 299 Pondfield Road Bronxville New York New York 10708 Foreign |
Secretary Name | Philip Solomons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 June 1991) |
Role | Company Director |
Correspondence Address | 25 Theresa Road Ravenscourt Park Hammersmith London W6 9AQ |
Director Name | Jose Maria Sambeat |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 1991(45 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 July 1991) |
Role | Lawyer |
Correspondence Address | Calle Eduardo Conde 50 Barcelona 08013 Foreign |
Secretary Name | Jose Maria Sambeat |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 1991(45 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 July 1991) |
Role | Lawyer |
Correspondence Address | Calle Eduardo Conde 50 Barcelona 08013 Foreign |
Director Name | Michael Alan Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Carlyle Mansions London SW3 5LS |
Director Name | Kenneth William John Roberts |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | 19 Orchard Way Send Woking Surrey GU23 7HS |
Director Name | John Cook Pattullo |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 April 1996) |
Role | Product Supply Manager |
Correspondence Address | Heret House Pewley Point Guildford Surrey GU1 3SP |
Secretary Name | Peter Ronald Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1993) |
Role | Secretary |
Correspondence Address | One Castelnau Mansions Castelnau Barnes London Sw13 |
Director Name | Peter Marty Troup |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1992(46 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 1994) |
Role | General Manager |
Correspondence Address | 19 Randolph Avenue Maida Vale London W9 1BH |
Director Name | Mr Neil Kelvin Dockar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Frampton Cottage Crondall Farnham Surrey GU10 5QU |
Secretary Name | Celia Mary Luscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | Galedon House Hogs Back Seale Farnham Surrey GU10 1JX |
Director Name | Bryan Timothy Aykroyd |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(47 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 1997) |
Role | Finance Manager |
Correspondence Address | 9 Abbot Road Guildford Surrey GU1 3TA |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(48 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Director Name | Mr Stephen Hill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1999) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Clohane Elm Road Horsell Woking Surrey GU21 4DY |
Director Name | Peter Vaughan Morris |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2002) |
Role | Finance Director |
Correspondence Address | Bonaventure Hamm Court Weybridge Surrey KT13 8YB |
Director Name | Scythia Nancy Anna Cross |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Elston Hall Top Street, Elston Newark Nottinghamshire NG23 5NP |
Director Name | Nuala Allsey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(55 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 June 2008) |
Role | Legal Adviser |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Director Name | Mrs Allison Kirkby |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clarence Crescent Windsor Berkshire SL4 5DT |
Director Name | Peter Roessler |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 September 2004(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2007) |
Role | Finance Director |
Correspondence Address | 121 Route De La Capite 1223 Colgny Geneva Foreign |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(61 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Oatlands Close Weybridge Surrey KT13 9EE |
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 July 2008 | Declaration of solvency (3 pages) |
21 July 2008 | Appointment of a voluntary liquidator (1 page) |
21 July 2008 | Resolutions
|
18 June 2008 | Appointment terminated director nuala allsey (1 page) |
18 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
12 December 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
15 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
30 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
10 August 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
26 May 2005 | Return made up to 23/05/05; full list of members (3 pages) |
21 March 2005 | Director's particulars changed (1 page) |
22 September 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
28 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
30 August 2003 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
17 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
20 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
23 September 2002 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
7 August 2001 | New director appointed (2 pages) |
16 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
22 November 2000 | Director's particulars changed (1 page) |
25 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
4 October 2000 | Return made up to 23/05/00; no change of members (4 pages) |
4 August 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
25 July 2000 | Secretary's particulars changed (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
1 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
13 January 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
13 January 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
5 June 1998 | Return made up to 23/05/98; full list of members (5 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 23/05/97; no change of members (4 pages) |
1 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
30 May 1996 | Return made up to 23/05/96; no change of members (4 pages) |
26 May 1996 | Director resigned (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey TW20 9NW (1 page) |
24 May 1995 | Return made up to 23/05/95; full list of members (4 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
3 August 1992 | Accounts for a dormant company made up to 31 December 1991 (2 pages) |
24 July 1989 | Memorandum and Articles of Association (4 pages) |
14 February 1987 | Accounts for a dormant company made up to 21 February 1986 (5 pages) |
27 July 1974 | Accounts made up to 29 December 2073 (5 pages) |
17 April 1946 | Incorporation (19 pages) |