Worcester Park
Surrey
KT4 7SH
Director Name | Mr Michael Owen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1993(34 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Secretary Name | Mr Michael Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1993(34 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 June 1999) |
Role | Company Director |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 June 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Mr Robert George Ferguson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 December 1993) |
Role | Surveyor |
Correspondence Address | 86 Salisbury Road Worcester Park Surrey KT4 7BZ |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 December 1993) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Secretary Name | Mr Edmund Kenneth Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 145 Oaklands Avenue Oxhey Watford Hertfordshire WD1 4LH |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(33 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 December 1993) |
Role | Secretary |
Correspondence Address | 2 The Foxgloves Hemel Hempstead Hertfordshire HP1 2DB |
Director Name | Lieutenant Commander John Malcolm Crossman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(34 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Hill Ramsey Harwich Essex CO12 5EU |
Registered Address | 79 Pall Mall London SW1Y 5EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 January 1999 | Application for striking-off (1 page) |
26 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
23 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
23 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
10 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
4 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
26 May 1995 | Return made up to 24/05/95; no change of members
|
27 April 1985 | Accounts made up to 31 December 1984 (15 pages) |
25 May 1984 | Annual return made up to 11/05/84 (7 pages) |
17 June 1981 | Annual return made up to 03/06/81 (4 pages) |
27 June 1980 | Annual return made up to 05/06/80 (4 pages) |
29 May 1980 | Accounts made up to 31 December 1979 (11 pages) |
10 November 1979 | Annual return made up to 11/10/79 (4 pages) |