Oxted
Surrey
RH8 9HA
Director Name | Mr Andrew Neil Sturt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1990(43 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Civil Engineer & Property Developer |
Country of Residence | England |
Correspondence Address | Adcroft House Bourton Dorset SP8 5PQ |
Secretary Name | Mrs Sheila Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1990(43 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 29 Loddon Way Ash Surrey GU12 6NT |
Director Name | Mr Roger Billett |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(43 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 1991) |
Role | Project Management Director |
Correspondence Address | 11 Windy Wood Godalming Surrey GU7 1XX |
Director Name | Rt Hon Lord Charles Denman |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(43 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 March 1991) |
Role | Company Director |
Correspondence Address | Highden House Washington Pulborough Sussex RH20 4BA |
Director Name | Mr Benjamin Michael Norman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(43 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 1991) |
Role | Development Executive |
Correspondence Address | Platt Cottage The Common Wonnersh Surrey GU5 0PJ |
Director Name | Mr Michael James Tutill |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(43 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 1991) |
Role | Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | 81 Parkhurst Fields Churt Farnham Surrey GU10 2PQ |
Director Name | Mr Geoffrey Windsor-Lewis |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(43 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 March 1991) |
Role | Company Director |
Correspondence Address | The Thatched House Harcourt Hill Oxford Oxfordshire OX2 9AS |
Registered Address | St Pauls Hse. Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,596,000 |
Gross Profit | £4,095,000 |
Net Worth | £860,000 |
Current Liabilities | £5,406,000 |
Latest Accounts | 30 June 1990 (33 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 October 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
7 April 2005 | Dissolved (1 page) |
7 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
29 July 1996 | Liquidators statement of receipts and payments (5 pages) |
23 January 1996 | Liquidators statement of receipts and payments (5 pages) |
11 August 1995 | Liquidators statement of receipts and payments (12 pages) |
15 January 1992 | Appointment of a voluntary liquidator (1 page) |
30 August 1991 | Company name changed arundell house securities limite d\certificate issued on 30/08/91 (2 pages) |
11 May 1948 | Company name changed\certificate issued on 11/05/48 (4 pages) |
26 November 1947 | Certificate of incorporation (1 page) |