Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director Name | Jacqueline Long |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(42 years, 11 months after company formation) |
Appointment Duration | 10 months (closed 03 September 2002) |
Role | Secretary |
Correspondence Address | 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Secretary Name | Jacqueline Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(42 years, 11 months after company formation) |
Appointment Duration | 10 months (closed 03 September 2002) |
Role | Secretary |
Correspondence Address | 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Director Name | Mr Craig George Donaldson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(42 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 03 September 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fellows Road Beeston Nottingham NG9 1AQ |
Director Name | Mr John Ferris Watkins |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(34 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 May 1993) |
Role | Managing Director |
Country of Residence | British |
Correspondence Address | The Old Watermill Mill Hill Chiddingstone Edenbridge Kent TN8 7AA |
Director Name | Mr Graham Parker |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(34 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 August 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Summerfield House Sandford Avenue Church Stretton Shropshire SY6 7AA Wales |
Secretary Name | Mr Graham Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(34 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerfield House Sandford Avenue Church Stretton Shropshire SY6 7AA Wales |
Director Name | Eric Albert Peachey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(34 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 1994) |
Role | Chartered Secretary |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Mr Ian Graham King |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(34 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1996) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wessex Gardens Portchester Fareham Hampshire PO16 9BT |
Director Name | Mr Ian Graham King |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(34 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1996) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wessex Gardens Portchester Fareham Hampshire PO16 9BT |
Secretary Name | Eric Albert Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 November 1999) |
Role | Chartered Secretary |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Sir Roy Alan Gardner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(35 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 November 1994) |
Role | Managing Director |
Correspondence Address | Old Hall Farm,Gill Hill Markyate St Albans Hertfordshire AL3 8AR |
Director Name | Sir Peter Oliver Gershon |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(36 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Rafters Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LU |
Director Name | Mr Graham Finlay McIntyre |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(37 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Eustace Road Merrow Park Guildford Surrey GU4 7EB |
Director Name | Gary John Adams |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(37 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 February 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | October Cottage Hatchett Green Hale Fordingbridge Hampshire SP6 2NB |
Director Name | Eric Albert Peachey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 1999) |
Role | Chartered Secretary |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Mr Peter John Lynas |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(40 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 November 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Peak Rowlands Castle Hampshire PO9 6AH |
Director Name | Julie Claire Polley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(41 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2001) |
Role | Chartered Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Catherine Bernadette Wheatley |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(41 years after company formation) |
Appointment Duration | 1 year (resigned 15 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Secretary Name | Catherine Bernadette Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(41 years after company formation) |
Appointment Duration | 1 year (resigned 15 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Secretary Name | Julie Claire Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(42 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Registered Address | One Bruton Street London W1J 6AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £150 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2002 | Application for striking-off (1 page) |
4 February 2002 | Return made up to 30/01/02; full list of members (3 pages) |
21 November 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
7 February 2001 | Return made up to 30/01/01; full list of members
|
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
22 November 2000 | Resolutions
|
10 August 2000 | Registered office changed on 10/08/00 from: 1 bruton street london W1X 8AQ (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 1 bruton street london W1X 8AQ (1 page) |
21 March 2000 | Return made up to 30/01/00; full list of members (5 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New secretary appointed;new director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
3 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
16 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
6 February 1999 | Return made up to 30/01/99; full list of members (7 pages) |
9 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
4 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
25 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
11 February 1997 | Return made up to 30/01/97; full list of members (5 pages) |
22 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
22 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
9 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |