School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Director Name | Mr Ian David Hawksworth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Whitelea Shootersway Lane Berkhamsted Hertfordshire HP4 3NP |
Director Name | Mr Gary James Yardley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Aragon Aldenham Road Letchmore Heath Hertfordshire WD25 8EW |
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Calton Avenue Dulwich London SE21 7DF |
Director Name | Ms Yvonne Lillian Denyer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 21 Second Avenue Hove East Sussex BN3 2LN |
Director Name | Mr William Reginald Black |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(48 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 05 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Marley Side Marley Heights Kingsley Green Haslemere Surrey GU27 3LU |
Director Name | Mr Hugh Carron Scrimgeour |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Teignmouth Road London NW2 4HG |
Director Name | Philip Ronald Scott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1997) |
Role | Contracts Director |
Correspondence Address | 22 Belsize Close St Albans Hertfordshire AL4 9YD |
Director Name | Alan Hall Taylor |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1997) |
Role | Operations Director |
Correspondence Address | 2 Altyre Way Beckenham Kent BR3 3HA |
Director Name | James Dymock Hustwayte |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Production Director |
Correspondence Address | 15 Montacute Road New Addington Croydon Surrey CR0 0JF |
Director Name | David Kenneth Fasken |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 9 Mortlake Road Kew Richmond Surrey TW9 3JE |
Director Name | Mr Russell William Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Director Name | James Spark Black |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1995) |
Role | Industrial Relations Director |
Correspondence Address | 14 Dukes Wood Crowthorne Berkshire RG11 6NF |
Director Name | David William Berrie |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 March 1995) |
Role | Managing Director |
Correspondence Address | Flat 10 Westheath House 130 Brook Road Dollis Hill London NW2 7DU |
Secretary Name | Robert Derek Bissett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 75 Park Drive London N21 2LT |
Director Name | Roger Peter Cogan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(32 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 1 Countisbury Avenue Bush Hill Park Enfield Middlesex EN1 2NL |
Director Name | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(37 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Mr Andrew Bernard Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ruskin Close London NW11 7AU |
Director Name | Mr Jack Anthony Morris |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Linnell Drive London NW11 7LJ |
Secretary Name | Timothy James Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(40 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 46 Caldervale Road Clapham London SW4 9LZ |
Secretary Name | Peter Richard Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(43 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 May 2004) |
Role | Company Director |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Derek Vago |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(44 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 51 Drax Avenue London SW20 0EZ |
Director Name | Mr Simon Alexander Malcolm Conway |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Lodge High Wood Hill Mill London Greater London NW7 4HA |
Secretary Name | Mr Simon Alexander Malcolm Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Lodge High Wood Hill Mill London Greater London NW7 4HA |
Director Name | Anthony Lyons |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bracknell Gardens London NW3 7EE |
Director Name | Mr Aidan Christopher Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(47 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wavendon Avenue Chiswick London W4 4NS |
Registered Address | 40 Broadway London SW1H 0BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 August 2008 | Director's change of particulars / gary yardley / 22/08/2008 (1 page) |
28 July 2008 | Director appointed william reginald black (3 pages) |
2 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
30 May 2008 | Location of register of members (1 page) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
24 January 2008 | New director appointed (3 pages) |
12 August 2007 | New director appointed (5 pages) |
12 August 2007 | Secretary resigned;director resigned (1 page) |
12 August 2007 | Director resigned (1 page) |
12 August 2007 | New director appointed (3 pages) |
12 August 2007 | New director appointed (4 pages) |
12 August 2007 | New secretary appointed (2 pages) |
12 August 2007 | New director appointed (5 pages) |
12 August 2007 | Registered office changed on 12/08/07 from: 154 church road hove east sussex BN3 2DL (1 page) |
4 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
18 February 2007 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 18/05/06; full list of members (7 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
24 May 2005 | Return made up to 18/05/05; full list of members
|
11 April 2005 | Director resigned (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
29 September 2004 | Director resigned (1 page) |
3 August 2004 | Return made up to 18/05/04; full list of members (7 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | New secretary appointed;new director appointed (4 pages) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: earls court exhibition centre warwick rd london SW5 9TA (1 page) |
25 May 2004 | New director appointed (3 pages) |
11 May 2004 | Particulars of mortgage/charge (23 pages) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Secretary resigned (1 page) |
16 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members
|
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
9 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
11 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
26 October 1999 | New director appointed (3 pages) |
26 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
12 October 1999 | Resolutions
|
16 June 1999 | Return made up to 18/05/99; full list of members (7 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (9 pages) |
18 June 1998 | Return made up to 18/05/98; no change of members (5 pages) |
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
16 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
11 July 1997 | Return made up to 18/05/97; full list of members (7 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
2 October 1996 | Director resigned (1 page) |
2 August 1995 | Return made up to 18/05/95; no change of members
|
17 May 1995 | Director resigned (2 pages) |
2 December 1994 | Resolutions
|
28 July 1994 | Return made up to 18/05/94; full list of members
|
21 September 1993 | Return made up to 18/05/93; no change of members
|
5 June 1992 | Return made up to 18/05/92; full list of members (8 pages) |
22 October 1986 | Return made up to 04/07/86; full list of members (6 pages) |
4 March 1983 | Accounts made up to 24 March 1982 (9 pages) |
9 November 1982 | Accounts made up to 6 August 1982 (4 pages) |
18 March 1960 | Certificate of incorporation (1 page) |