Shalford
Guildford
Surrey
GU4 8EQ
Director Name | Stevenson Earl Ward |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 21 October 1992) |
Role | Financial Director |
Correspondence Address | 16 Avenue Des Constellations Waterloo Foreign |
Director Name | Mr William Alexander Simpson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | Acorn Cottage Holeyn Hill Road Wylam Northumberland NE42 8BE |
Director Name | Catriona Frances Marr |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(34 years, 6 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 25 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 21 Malden Hill Gardens New Malden Surrey KT3 4HS |
Director Name | Stephen Francis Lloyd |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Director Human Resources |
Correspondence Address | Upperfield Lawn Upperfield Easebourne West Sussex GU29 9AE |
Director Name | Leslie Bell |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 1992) |
Role | Financial Director |
Correspondence Address | 149 Western Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LY |
Director Name | Mr Victor Joseph Abram Underhill |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 August 1995) |
Role | Retired Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | Flexford House East Flexford Lane Wanborough Guildford Surrey GU3 2JP |
Director Name | Michael Grey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 August 1995) |
Role | Finance Director |
Correspondence Address | 64 Park Avenue Sheffield South Yorkshire S30 4WH |
Secretary Name | Leonard Charles Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Little Penton Somerswey Shalford Guildford Surrey GU4 8EQ |
Director Name | Mr Robert Duff |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1992(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 8 Meadow Marsh Lane Old Greenwich Ct 36870 Usa Fairfield 06870 Foreign |
Director Name | William Treffinger |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1992(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Treasurer |
Correspondence Address | 4 Major Tallmadge Lane Pound Ridge New York Westchester County 10576 |
Director Name | Colin David Edwards |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 1995) |
Role | Finance Director |
Correspondence Address | 29 West Street Reigate Surrey RH2 9BL |
Secretary Name | Patrick Andrew Draycott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Pensions Manager |
Correspondence Address | 25 Leopold Avenue Farnborough Hampshire GU14 8NL |
Secretary Name | Colin David Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(37 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 29 West Street Reigate Surrey RH2 9BL |
Director Name | Alison Marie Dillon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 1998) |
Role | Assistant Company Secretary |
Correspondence Address | The End House Pishill Henley On Thames Oxfordshire RG9 6HJ |
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 1997) |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Director Name | John Barry Saunders |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(37 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 1995) |
Role | Director/Senior Vice President |
Correspondence Address | 1 Eagle Lane Snaresbrook London E11 1PF |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(37 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 1995) |
Role | Assoc Gen Cnsl Asst To Sec |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Deborah Anne Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(37 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 January 1996) |
Role | Secretary |
Correspondence Address | 178 Garratt Lane London SW18 4ED |
Secretary Name | Valerie Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(37 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 January 1996) |
Role | Secretary |
Correspondence Address | 18 Peachey Lane Uxbridge Middlesex UB8 3RX |
Director Name | Michael Grey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 1999) |
Role | L&F Finance |
Correspondence Address | 64 Park Avenue Sheffield South Yorkshire S30 4WH |
Director Name | Victor Joseph Abram Underhill |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 1999) |
Role | Retired Pensioner |
Correspondence Address | Flexford House East Flexford Lane Wanborough Guildford Surrey GU3 2JP |
Director Name | Colin David Edwards |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 1999) |
Role | Finance Director |
Correspondence Address | 29 West Street Reigate Surrey RH2 9BL |
Director Name | Mr Sean Joseph Brosnan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1995(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 1999) |
Role | Shuk Finance |
Country of Residence | England |
Correspondence Address | Tillingbourne 115 Gregories Road Beaconsfield Buckinghamshire HP9 1HZ |
Director Name | Mr Sean Joseph Brosnan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1995(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 1999) |
Role | Shuk Finance |
Country of Residence | England |
Correspondence Address | Tillingbourne 115 Gregories Road Beaconsfield Buckinghamshire HP9 1HZ |
Secretary Name | Valerie Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 1 Homefield Close Woodham Addlestone Surrey KT15 3QH |
Director Name | Mark Alexander Rowland Venables |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(40 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 7 Farrer Court Cambridge Park Twickenham Middlesex TW1 2LB |
Director Name | Simon Nicholas Wilbraham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(40 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 May 1999) |
Role | Secretary |
Correspondence Address | Flat 1 58 Schubert Road Putney London SW15 2QS |
Secretary Name | Caroline Daphne Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(40 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 146b Ashburnham Road Luton Bedfordshire LU1 1JY |
Registered Address | Four New Horizons Court Harlequin Avenue Brentford Middlesex TW8 9EP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 1999 | Dissolved (1 page) |
---|---|
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
1 July 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
7 July 1998 | Ex res re. Powers of liquidator (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | Declaration of solvency (3 pages) |
7 July 1998 | Appointment of a voluntary liquidator (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
21 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
11 April 1998 | Return made up to 19/03/98; full list of members (7 pages) |
15 December 1997 | Director's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
28 April 1997 | Return made up to 19/03/97; full list of members (7 pages) |
17 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 August 1996 | Director's particulars changed (1 page) |
9 April 1996 | Return made up to 19/03/96; full list of members (7 pages) |
31 March 1996 | Secretary resigned (1 page) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | New secretary appointed (2 pages) |
18 December 1995 | New director appointed (4 pages) |
7 December 1995 | Director resigned (4 pages) |
29 November 1995 | New director appointed (4 pages) |
29 November 1995 | New director appointed (4 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
30 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 April 1995 | Return made up to 19/03/95; full list of members (16 pages) |
13 April 1995 | Director's particulars changed (4 pages) |
13 April 1995 | Director resigned (4 pages) |