Station Road
Addlestone
Surrey
KT15 2PG
Secretary Name | Graham Peter Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(57 years 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(59 years, 1 month 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 | Anthony Alexander Woodward |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thetford Farm House The Green Saxlingham Nethergate Norwich Norfolk NR15 1TH |
Director Name | Alexander Smith Stratton |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 1996) |
Role | Managing Director |
Correspondence Address | The House 2 Beechwoods St Faiths Road Norwich Norfolk NR6 7AQ |
Director Name | Antony John Mann |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(41 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1996) |
Role | Sales Director |
Correspondence Address | Bourn House Grove Road Brockdish Diss Norfolk IP21 4JP |
Director Name | Per Finn Ove Lokkegaard Pededsen |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 July 1992(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1996) |
Role | President |
Correspondence Address | Grundtvigsvej 8a Frederiksberg C Dk 1864 |
Director Name | Michael Denver Hopkinson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(41 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1996) |
Role | Works Director |
Correspondence Address | 20 Pound Close Harleston Norfolk IP20 9HF |
Director Name | William Hawes |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(41 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1996) |
Role | Production Director |
Correspondence Address | 22 Pound Close Harleston Norfolk IP20 9HF |
Secretary Name | Anthony Alexander Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thetford Farm House The Green Saxlingham Nethergate Norwich Norfolk NR15 1TH |
Secretary Name | Mr David John Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Dowhills Road Crosby Liverpool Merseyside L23 8SW |
Director Name | Alan Powell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 38 Wicks Lane Formby Liverpool Merseyside L37 1PX |
Director Name | Dr Gary Dennis King |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(50 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | The Warren Llanarmon Yn Lal Mold Clwyd CH7 4QW Wales |
Director Name | Francis Thomas Allan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(50 years, 4 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(50 years, 8 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(51 years, 5 months 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(53 years 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(55 years, 1 month 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, 3 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) |
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) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
8 June 2010 | Appointment of Herwig Stuerzenbecher as a director (2 pages) |
8 June 2010 | Appointment of Herwig Stuerzenbecher as a director (2 pages) |
8 June 2010 | Termination of appointment of Joseph Schoonbrood as a director (1 page) |
8 June 2010 | Termination of appointment of Joseph Schoonbrood as a director (1 page) |
22 March 2010 | Statement of company's objects (2 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
22 March 2010 | Statement of company's objects (2 pages) |
13 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
13 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) |
21 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
5 September 2009 | Accounts made up to 31 December 2008 (6 pages) |
5 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
12 September 2008 | Accounts made up to 31 December 2007 (6 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
9 July 2008 | Location of register of members (1 page) |
27 May 2008 | Director appointed carol anne hunt (2 pages) |
27 May 2008 | Director appointed carol anne hunt (2 pages) |
22 May 2008 | Secretary appointed graham peter fenwick (1 page) |
22 May 2008 | Appointment terminated director and secretary francis allan (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) |
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) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
14 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
14 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
12 September 2006 | Accounts made up to 31 December 2005 (6 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 August 2006 | Location of register of members (1 page) |
8 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
8 August 2006 | Location of register of members (1 page) |
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) |
19 October 2005 | Accounts made up to 31 December 2004 (7 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 August 2005 | Return made up to 07/07/05; full list of members (2 pages) |
9 August 2005 | Return made up to 07/07/05; full list of members (2 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
10 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
28 July 2003 | Accounts made up to 31 December 2002 (6 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 July 2003 | Return made up to 07/07/03; full list of members
|
26 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
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 (7 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
22 August 2002 | Return made up to 07/07/02; full list of members (7 pages) |
22 August 2002 | Return made up to 07/07/02; full list of members
|
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director 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 | Accounting reference date shortened from 30/04/02 to 31/12/01 (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) |
11 September 2001 | Accounts made up to 30 April 2001 (7 pages) |
11 September 2001 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
3 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
3 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
1 March 2001 | Accounts made up to 30 April 2000 (7 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
10 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
31 May 2000 | Return made up to 07/07/99; full list of members (6 pages) |
31 May 2000 | Return made up to 07/07/99; full list of members (6 pages) |
28 February 2000 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
28 February 2000 | Accounts made up to 30 April 1999 (7 pages) |
22 June 1998 | Accounts made up to 30 April 1998 (7 pages) |
22 June 1998 | Accounts for a dormant company made up to 30 April 1998 (7 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
1 September 1997 | Full accounts made up to 30 April 1997 (8 pages) |
1 September 1997 | Full accounts made up to 30 April 1997 (8 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: nelson house park road timperley cheshire WA14 5BS (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: nelson house park road timperley cheshire WA14 5BS (1 page) |
1 August 1997 | Return made up to 07/07/97; no change of members
|
1 August 1997 | Return made up to 07/07/97; no change of members (6 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
23 September 1996 | Return made up to 07/07/96; full list of members (6 pages) |
23 September 1996 | Return made up to 07/07/96; full list of members (6 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
3 June 1996 | Full accounts made up to 30 April 1995 (17 pages) |
3 June 1996 | Full accounts made up to 30 April 1995 (17 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 September 1995 | Return made up to 07/07/95; full list of members (9 pages) |
6 September 1995 | Return made up to 07/07/95; full list of members (18 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 March 1995 | Full accounts made up to 30 April 1994 (17 pages) |
1 March 1995 | Full accounts made up to 30 April 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
7 October 1985 | Accounts made up to 31 March 1985 (15 pages) |
7 October 1985 | Accounts made up to 31 March 1985 (15 pages) |
18 October 1984 | Accounts made up to 31 March 1984 (14 pages) |
18 October 1984 | Accounts made up to 31 March 1984 (14 pages) |
15 May 1951 | Incorporation (11 pages) |
15 May 1951 | Incorporation (11 pages) |