Cheam
Sutton
Surrey
SM2 7QR
Secretary Name | Mr Arthur Mervyn Jackson Wolffsohn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1995(35 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 20 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Director Name | Annette Brand |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1997(36 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 20 January 2009) |
Role | Teacher |
Correspondence Address | Salcombe 40 Manor Road Cheam Sutton Surrey SM2 7AG |
Director Name | Mr Richard Anthony Cecil Chapman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2004(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 January 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashurst Cottages Fernhurst Haslemere Surrey GU27 3JA |
Director Name | Mrs Lini Hughes |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 1995) |
Role | Secretary |
Correspondence Address | 9 Woodgavil Banstead Surrey SM7 1AA |
Director Name | Mrs Sheila Moore |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 June 1997) |
Role | Retired Teacher |
Correspondence Address | 36 Downs Road Epsom Downs Epsom Surrey KT18 5JD |
Director Name | Sir Anthony Seymour Laughton |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 1994) |
Role | Oceanologist |
Correspondence Address | Okelands Pickhurst Road Chiddingfold Surrey GU8 4TS |
Director Name | Mr Michael Knight |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 135 Burdon Lane Cheam Sutton Surrey SM2 7DB |
Director Name | Mrs Lini Hughes |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 1995) |
Role | Secretary |
Correspondence Address | 9 Woodgavil Banstead Surrey SM7 1AA |
Director Name | Edith Rose Annie Hayter |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 03 December 1997) |
Role | Retired Teacher |
Correspondence Address | 21 Stoke Ridings Chapel Road Tadworth Surrey KT20 5SG |
Director Name | Mr Clive Hayter |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 June 1999) |
Role | Engineer |
Correspondence Address | Collet De Darboussan 45 Valbonne France |
Director Name | Mr David Alfred Harper |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 June 2008) |
Role | Solicitor |
Correspondence Address | 50 Holborn Viaduct London EC1A 2FG |
Director Name | Mrs Vera Froy |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 June 2002) |
Role | Retired Teacher |
Correspondence Address | 37 Tabor Gardens Cheam Sutton Surrey SM3 8RU |
Director Name | Mr Lynn Davies |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 1993) |
Role | Managing Director |
Correspondence Address | 127 Northey Avenue Cheam Sutton Surrey SM2 7HQ |
Director Name | Mr John Ball |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 May 1992) |
Role | Architect |
Correspondence Address | 83 York Road Cheam Sutton Surrey SM2 6HN |
Secretary Name | Mrs Lini Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 9 Woodgavil Banstead Surrey SM7 1AA |
Director Name | Mrs Juliet Ann James |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(32 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Farrs Clappers Lane Chobham Woking Surrey GU24 8DD |
Director Name | Mr Peter Hutton Moore |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | 36 Downs Wood Epsom Downs Epsom Surrey KT18 5UL |
Director Name | Mrs Alma Freda Nicholson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 June 2003) |
Role | Retired Head Teacher |
Correspondence Address | 3 Heights Close The Drive Banstead Surrey SM7 1DR |
Director Name | Herschel John Price |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 June 2002) |
Role | Retired |
Correspondence Address | 4 Ruden Way Epsom Downs Surrey KT17 3LN |
Director Name | Peter Harte |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(37 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 West Drive Cheam Surrey SM2 7NA |
Director Name | Linda Caroline Mary Pooley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gomshall Road Cheam Sutton Surrey SM2 7JZ |
Director Name | Mr Ronnie James Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 June 2008) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 39 Boscombe Road Worcester Park Surrey KT4 8PJ |
Director Name | Sara Hutton |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 13 Church Road East Molesey Surrey KT8 9DR |
Registered Address | Curzon House 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2008 | Application for striking-off (1 page) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 June 2008 | Appointment terminated director juliet james (1 page) |
11 June 2008 | Appointment terminated director david harper (1 page) |
11 June 2008 | Annual return made up to 11/06/08 (3 pages) |
11 June 2008 | Appointment terminated director ronnie smith (1 page) |
30 April 2008 | Annual return made up to 15/11/07 (4 pages) |
30 April 2008 | Appointment terminated director peter harte (1 page) |
30 April 2008 | Appointment terminated director sara hutton (1 page) |
15 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
8 December 2006 | Annual return made up to 15/11/06 (3 pages) |
17 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
2 December 2005 | Annual return made up to 15/11/05 (7 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 14 arundel rd cheam surrey SM2 7AD (1 page) |
30 March 2005 | Director resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
24 November 2004 | Annual return made up to 15/11/04 (6 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
21 April 2004 | Particulars of mortgage/charge (4 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
18 January 2004 | Annual return made up to 15/11/03
|
1 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
10 March 2003 | New director appointed (2 pages) |
25 November 2002 | Annual return made up to 15/11/02
|
18 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 November 2001 | Annual return made up to 15/11/01 (6 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Annual return made up to 15/11/00
|
22 November 1999 | Annual return made up to 15/11/99 (6 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 December 1998 | Annual return made up to 15/11/98
|
12 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
10 February 1998 | New director appointed (2 pages) |
18 November 1997 | Annual return made up to 15/11/97 (6 pages) |
18 November 1997 | New director appointed (2 pages) |
3 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
17 December 1996 | Annual return made up to 15/11/96
|
2 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | Annual return made up to 15/11/95
|
1 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |