Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary Name | Sharon Noelle O'Connor |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 29 March 1999(39 years, 4 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 176 Blagdon Road New Malden Surrey KT3 4AL |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(40 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2000(40 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | David Anthony Baggaley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(32 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Broadwater 37 Alyth Road Talbot Woods Bournemouth Dorset BH3 7DG |
Director Name | Mr Alan Graham Glass |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Anthonys Road Bournemouth Dorset BH2 6PD |
Secretary Name | Michael Peter Kilbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 2 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | Mr Peter Francis Hook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(36 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 8 Queenswood Drive Ferndown Dorset BH22 9SU |
Director Name | James Michael Bury |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(39 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Turnpike Close Dinas Powys Cardiff South Glamorgan CF64 4HT Wales |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £96,873 |
Net Worth | £5,372 |
Current Liabilities | £301,492 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 June 2005 | Dissolved (1 page) |
---|---|
17 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Director's particulars changed (1 page) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Resignation of a liquidator (1 page) |
16 June 2003 | Appointment of a voluntary liquidator (1 page) |
16 June 2003 | Res re appointment of liquidator (1 page) |
9 May 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 71 lombard street london EC3P 3BS (1 page) |
14 November 2002 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Res re specie (1 page) |
2 November 2001 | Resolutions
|
2 November 2001 | Declaration of solvency (3 pages) |
2 November 2001 | Appointment of a voluntary liquidator (1 page) |
27 July 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
19 May 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
23 March 2000 | Return made up to 16/02/00; full list of members (8 pages) |
11 February 2000 | New director appointed (6 pages) |
12 January 2000 | Director resigned (1 page) |
1 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page) |
9 March 1999 | Return made up to 16/02/99; full list of members (14 pages) |
28 September 1998 | Auditor's resignation (1 page) |
12 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
2 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 March 1997 | Return made up to 16/02/97; full list of members (7 pages) |
13 February 1997 | Location of register of directors' interests (1 page) |
13 February 1997 | Location of register of members (1 page) |
24 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |