Walton On Thames
Surrey
KT12 5NR
Director Name | Mr Gwynfor Paul Tyley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Prospect Road St. Albans Hertfordshire AL1 2AX |
Secretary Name | Philip Ian Bamford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | High Leys Danesbower Lane Blofield Norwich Norfolk NR13 4LP |
Director Name | Allan Joseph Hewitt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Glenmarrick Southstoke Road Combe Down Bath Avon BA2 5SN |
Director Name | Colin Edward Jay |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 25 Firsway Wightwick Wolverhampton West Midlands WV6 8BJ |
Director Name | Barry Charles Legg |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chapel Street London SW1X 7BY |
Secretary Name | Anthony James Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Yarrow Cottage Severn Road Hallen Bristol Avon BS10 7RZ |
Director Name | Amanda Jane Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 September 1997) |
Role | Secretary |
Correspondence Address | Flat A 27-29 Tabard Street London SE1 4LA |
Director Name | Mr Anthony Patrick Daniels |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derwent 26 Sydenham Road Cheltenham Gloucestershire GL52 6EA Wales |
Secretary Name | Oliver Samuel Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(40 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 8 Windsor Drive Alsager Cheshire ST7 2TE |
Secretary Name | Amanda Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | Flat A 27-29 Tabard Street London SE1 4LA |
Director Name | Mr Martin Bertram Chambers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(42 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 1999) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Halefield Hale Lane Wendover Buckinghamshire HP22 6NQ |
Secretary Name | Mr Martin Bertram Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(42 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 May 1998) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Halefield Hale Lane Wendover Buckinghamshire HP22 6NQ |
Director Name | Barry James Mehew |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 16f Garlinge Road London NW2 3TR |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Registered Address | 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2001 | Application for striking-off (1 page) |
20 July 2000 | Return made up to 14/07/00; full list of members (5 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
17 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
16 August 1999 | Return made up to 14/07/99; full list of members (10 pages) |
1 February 1999 | Full accounts made up to 31 October 1997 (8 pages) |
30 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
14 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | Return made up to 14/07/97; full list of members (9 pages) |
6 May 1997 | Full accounts made up to 31 October 1996 (8 pages) |
5 February 1997 | Resolutions
|
21 November 1996 | Full accounts made up to 31 October 1995 (8 pages) |
23 September 1996 | Return made up to 14/07/96; full list of members (8 pages) |
23 September 1996 | Location of register of members (1 page) |
12 September 1996 | New secretary appointed (1 page) |
12 September 1996 | Secretary resigned (1 page) |
10 July 1995 | Full accounts made up to 31 October 1994 (7 pages) |
31 May 1995 | New director appointed (2 pages) |
1 May 1995 | Director resigned (2 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: po box 1 mill street calne wiltshire SN11 8DW (1 page) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |