Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2002(42 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2005(46 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2005(46 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Edward Stanley Wareham |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Secretary |
Correspondence Address | 19 Hansler Grove East Molesey Surrey KT8 9JN |
Director Name | Warren Leonard Rainforth |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1992) |
Role | Accountant |
Correspondence Address | Hendal View Withyham Road Groombridge Tunbridge Wells Kent TN3 9QT |
Secretary Name | Edward Stanley Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 19 Hansler Grove East Molesey Surrey KT8 9JN |
Director Name | John Nixon |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | Deep Waters Temple Gardens Staines Middlesex TW18 3NO |
Director Name | Christopher Richard Tankard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(34 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 May 1994) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Secretary Name | Christopher Richard Tankard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 June 1998) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | Mr Howard Lee Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(35 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 1996) |
Role | Accountant |
Correspondence Address | 7 The Ridings Maidenhead Berkshire SL6 4LU |
Director Name | John Clifford Buckley |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 July 1996(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1997) |
Role | Engineer |
Correspondence Address | 5 Severn Close Macclesfield Cheshire SK10 3DD |
Director Name | Irving Gutin |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 1996(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2000) |
Role | Senior Vice President |
Correspondence Address | 1 Tyco Park Exeter New Hampshire 03833 United States |
Director Name | Peter Charles Leonard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Tyco Park Grimshaw Lane, Newton Heath Manchester M40 2WL |
Director Name | Joseph Mathieson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1999) |
Role | Chief Executive Offi |
Correspondence Address | Shalimar Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Director Name | James Broumpton Crooks |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(38 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 May 1998) |
Role | Finance Director |
Correspondence Address | The Fox Mottisfont Romsey Hampshire SO51 0LP |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 October 2005) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2010 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 May 2019 | Restoration by order of the court (2 pages) |
---|---|
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2009 | First Gazette notice for voluntary strike-off (2 pages) |
29 April 2009 | Application for striking-off (1 page) |
17 April 2009 | Min detail amend capital eff 17/04/09 (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Statement by directors (1 page) |
17 April 2009 | Solvency statement dated 27/03/09 (1 page) |
23 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
5 December 2008 | Return made up to 07/11/08; full list of members (4 pages) |
20 March 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
23 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
13 January 2006 | New director appointed (1 page) |
3 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
21 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
21 January 2004 | Return made up to 15/12/03; full list of members
|
14 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
29 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
9 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
26 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
23 July 2002 | Resolutions
|
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street, wokingham, berkshire RG40 2QE (1 page) |
17 January 2002 | Location of register of members (1 page) |
7 January 2002 | Return made up to 15/12/01; full list of members
|
11 September 2001 | Location of register of members (1 page) |
8 June 2001 | Accounts made up to 30 September 2000 (6 pages) |
3 May 2001 | Director's particulars changed (1 page) |
20 December 2000 | Return made up to 15/12/00; full list of members
|
31 July 2000 | Accounts made up to 30 September 1999 (6 pages) |
9 March 2000 | Director resigned (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
3 August 1999 | Accounts made up to 30 September 1998 (7 pages) |
23 April 1999 | New director appointed (3 pages) |
22 April 1999 | Director resigned (1 page) |
22 December 1998 | Return made up to 15/12/98; no change of members (7 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
5 August 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
6 May 1998 | Accounts made up to 30 June 1997 (9 pages) |
28 April 1998 | Auditor's resignation (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
14 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
5 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
13 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
16 August 1996 | New director appointed (2 pages) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | New director appointed (1 page) |
8 February 1996 | Accounts made up to 31 March 1995 (11 pages) |
16 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
10 June 1994 | Particulars of mortgage/charge (13 pages) |
9 June 1994 | Particulars of mortgage/charge (13 pages) |
19 March 1993 | Company name changed thorn emi fire appliances limite d\certificate issued on 22/03/93 (2 pages) |
11 January 1990 | Accounts made up to 31 March 1989 (4 pages) |
6 January 1989 | Full accounts made up to 31 March 1988 (6 pages) |
25 April 1986 | Company name changed\certificate issued on 25/04/86 (2 pages) |
3 May 1985 | Company name changed\certificate issued on 03/05/85 (2 pages) |
8 April 1982 | Company name changed\certificate issued on 08/04/82 (2 pages) |
10 April 1973 | Company name changed\certificate issued on 10/04/73 (2 pages) |
12 May 1970 | Company name changed\certificate issued on 12/05/70 (2 pages) |
30 April 1959 | Certificate of incorporation (1 page) |