Station Road
Addlestone
Surrey
KT15 2PG
Secretary Name | Graham Peter Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 May 2011) |
Role | Company Director |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Herwig Stuerzenbecher |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 07 June 2010(63 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 03 May 2011) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr Nigel Thomas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | Cae Drain Penycoedcae Pontypridd Mid Glamorgan CF37 1PU Wales |
Director Name | Mrs Diane Thomas |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | Cae Drain Penycoedcae Pontypridd Mid Glamorgan CF37 1PU Wales |
Director Name | Mrs Julie Ann Coade |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Plas Mawr Trallong Brecon Powys LD3 8HP Wales |
Director Name | Mr Duncan Brydges Coade |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Plas Mawr Trallong Brecon Powys LD3 8HP Wales |
Secretary Name | Mr Howard Rhys Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 7 Tan Y Fron Cwmparc Treorchy Mid Glamorgan CF42 6HA Wales |
Director Name | Mr John Leslie Eccleston |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Davenport Way Seabridge Newcastle Under Lyme Staffordshire ST5 3TX |
Director Name | Alan Powell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 38 Wicks Lane Formby Liverpool Merseyside L37 1PX |
Secretary Name | David John Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 24 Dowhills Road Crosby Liverpool L23 8SW |
Director Name | Gordon Ian Carrihill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 September 2001(54 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Azela Cottage Warfield Street Warfield Berkshire RG42 6BG |
Director Name | Dr Gary Dennis King |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(54 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 September 2002) |
Role | Managing Director |
Correspondence Address | The Warren Llanarmon Yn Lal Mold Clwyd CH7 4QW Wales |
Director Name | Charles Martin Parsons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(54 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 December 2001) |
Role | Managing Director |
Correspondence Address | 18 Belgravia Gardens Hale Altrincham WA15 0JT |
Director Name | Francis Thomas Allan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Secretary Name | Francis Thomas Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(55 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Director Name | Zbigniew Prokopowicz |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2002(56 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 40 Derby Road Beeston Nottingham NG9 2TG |
Director Name | Mr Christopher Fitzgerald Blackford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | . Dovecote Church Road, Walpole St Peter Wisbech PE14 7NS |
Director Name | Joseph Hubertus Anna Raymundus Schoonbrood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2006(59 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 03 June 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Registered Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2011 | Application to strike the company off the register (3 pages) |
6 January 2011 | Application to strike the company off the register (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 June 2010 | Termination of appointment of Joseph Schoonbrood as a director (1 page) |
10 June 2010 | Appointment of Herwig Stuerzenbecher as a director (2 pages) |
10 June 2010 | Termination of appointment of Joseph Schoonbrood as a director (1 page) |
10 June 2010 | Appointment of Herwig Stuerzenbecher as a director (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
19 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
5 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 September 2009 | Accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 September 2008 | Accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
27 May 2008 | Director appointed carol anne hunt (2 pages) |
27 May 2008 | Director appointed carol anne hunt (2 pages) |
22 May 2008 | Appointment terminated director and secretary francis allan (1 page) |
22 May 2008 | Secretary appointed graham peter fenwick (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page) |
22 May 2008 | Secretary appointed graham peter fenwick (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page) |
22 May 2008 | Appointment Terminated Director and Secretary francis allan (1 page) |
17 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 September 2006 | Accounts made up to 31 December 2005 (6 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
9 May 2006 | Location of register of members (1 page) |
9 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
9 May 2006 | Location of register of members (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 October 2005 | Accounts made up to 31 December 2004 (6 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (6 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 July 2003 | Accounts made up to 31 December 2002 (6 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members
|
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 01/05/02; full list of members
|
18 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: nelson house park road, timperley altrincham cheshire WA14 5BS (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: nelson house park road, timperley altrincham cheshire WA14 5BS (1 page) |
27 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
27 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
16 October 2001 | Full accounts made up to 30 April 2001 (8 pages) |
16 October 2001 | Full accounts made up to 30 April 2001 (8 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | New director appointed (2 pages) |
21 September 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
21 September 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
16 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
19 April 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
19 April 2001 | Full accounts made up to 31 March 2000 (15 pages) |
19 April 2001 | Full accounts made up to 31 March 2000 (15 pages) |
19 April 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
2 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Return made up to 01/05/99; full list of members
|
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Return made up to 01/05/99; full list of members (6 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
17 September 1999 | Full accounts made up to 30 September 1998 (16 pages) |
17 September 1999 | Full accounts made up to 30 September 1998 (16 pages) |
23 December 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
23 December 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
11 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1998 | Return made up to 01/05/98; full list of members
|
10 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
28 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
28 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
7 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
7 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
6 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
6 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
13 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
13 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
1 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (56 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
15 July 1992 | Memorandum and Articles of Association (10 pages) |
15 July 1992 | Memorandum and Articles of Association (10 pages) |
19 May 1977 | Particulars of mortgage/charge (4 pages) |
19 May 1977 | Particulars of mortgage/charge (4 pages) |
9 February 1973 | Particulars of mortgage/charge (4 pages) |
9 February 1973 | Particulars of mortgage/charge (4 pages) |
30 March 1972 | Particulars of mortgage/charge (4 pages) |
30 March 1972 | Particulars of mortgage/charge (4 pages) |
28 July 1970 | Particulars of mortgage/charge (4 pages) |
28 July 1970 | Particulars of mortgage/charge (4 pages) |
22 February 1968 | Particulars of mortgage/charge (4 pages) |
22 February 1968 | Particulars of mortgage/charge (4 pages) |
9 May 1966 | Particulars of mortgage/charge (4 pages) |
9 May 1966 | Particulars of mortgage/charge (4 pages) |
11 October 1946 | Incorporation (17 pages) |
11 October 1946 | Incorporation (17 pages) |