The Old Woking Road Pyrford
Woking
Surrey
GU22 8PB
Director Name | Mr Geoffrey Owen Peppiatt |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2003(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 August 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Miswell House Miswell Tring Hertfordshire HP23 4JT |
Secretary Name | Mr Geoffrey Owen Peppiatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2003(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 August 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Miswell House Miswell Tring Hertfordshire HP23 4JT |
Director Name | Michael Handley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Rue Moulin Masure 6 B-7730 Estaimpuis HP10 8HA |
Director Name | Mr James Glyn Price |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 17 Harts Leap Road Sandhurst Camberley Surrey GU17 8EW |
Director Name | Mr Barrie Malcolm Hill |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 10 Ronneby Close Weybridge Surrey KT13 9SB |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Barry David Colgate |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(41 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 1993) |
Role | Chartered Secretary |
Correspondence Address | Brew House Wanborough Lane Cranleigh Surrey GU6 7DS |
Director Name | Gerald Archer Garnett |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(41 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1993) |
Role | Secretary |
Correspondence Address | Southbury Farmhouse Ruscombe Berkshire RG10 9XN |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(42 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2000) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(44 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 55 Kingston Hill Place Kingston Hill Kingston Upon Thames Surrey KT2 7QY |
Secretary Name | Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(44 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 55 Kingston Hill Place Kingston Hill Kingston Upon Thames Surrey KT2 7QY |
Director Name | Ian William Ruddick |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodend Drive Ascot Berkshire SL5 9BG |
Director Name | Mr Michael Brian Woodmore |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Terrington Hill Marlow Buckinghamshire SL7 2RE |
Secretary Name | Mr Michael Brian Woodmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Terrington Hill Marlow Buckinghamshire SL7 2RE |
Director Name | Michael John Schurch |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldersey Road Guildford Surrey GU1 2ER |
Director Name | Jeremy Paul Miles |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(52 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage Juggins Lane Earlswood Solihull B94 5LL |
Director Name | Mr James Glyn Price |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(52 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 7 Stoneton Crescent Balsall Common Coventry CV7 7QG |
Registered Address | Watson House 54 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £69,929 |
Latest Accounts | 1 May 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2007 | Accounts for a dormant company made up to 1 May 2005 (4 pages) |
22 February 2007 | Total exemption small company accounts made up to 1 May 2006 (4 pages) |
16 February 2007 | Application for striking-off (1 page) |
12 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 14-16 great portland street london W1W 8QW (1 page) |
1 March 2005 | Accounts for a dormant company made up to 1 May 2004 (4 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
14 November 2003 | New director appointed (3 pages) |
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Auditor's resignation (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: chapel house liston road marlow buckinghamshire SL7 1TJ (1 page) |
14 November 2003 | Secretary resigned;director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
11 June 2003 | Accounts for a dormant company made up to 3 May 2003 (7 pages) |
4 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
25 November 2002 | Accounts for a dormant company made up to 27 April 2002 (7 pages) |
24 May 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
27 February 2002 | Accounts for a dormant company made up to 28 April 2001 (6 pages) |
13 August 2001 | New director appointed (3 pages) |
21 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
15 February 2001 | Accounts for a dormant company made up to 29 April 2000 (4 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned;director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: east putney house 84 upper richmond road london SW15 2ST (1 page) |
22 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
1 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 2 May 1998 (5 pages) |
20 November 1998 | Resolutions
|
8 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
12 February 1998 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
25 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
17 February 1997 | Accounts for a dormant company made up to 27 April 1996 (4 pages) |
2 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
31 March 1996 | Location of register of members (1 page) |
25 February 1996 | Accounts for a dormant company made up to 29 April 1995 (4 pages) |
28 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |