Windlesham Road Chobham
Woking
Surrey
GU24 8QR
Director Name | Charles Andrew Hewitt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 June 2000) |
Role | Company Director |
Correspondence Address | Five Oaks Chertsey Road Chobham Woking Surrey GU24 8HT |
Secretary Name | Charles Andrew Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1998(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 June 2000) |
Role | Company Director |
Correspondence Address | Five Oaks Chertsey Road Chobham Woking Surrey GU24 8HT |
Director Name | Mr Howard John Gudge |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(30 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 406 Wells Road Knowle Bristol Avon BS14 9AA |
Director Name | Jennifer Mary Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 1993) |
Role | Dealer Accountant |
Correspondence Address | 103a Top Lane Whitley Melksham Wiltshire SN12 8QH |
Director Name | Michael Augustus Turner |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 02 April 1992) |
Role | Group Finance Director |
Correspondence Address | 7 Albany Place Egham Surrey TW20 9HG |
Secretary Name | Michael Augustus Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 7 Albany Place Egham Surrey TW20 9HG |
Director Name | Mr Bassam Mohamed Yaseen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(31 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 26 January 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Doon Brae Pennington Road Southborough Tunbridge Wells Kent TN4 0TF |
Secretary Name | Jennifer Mary Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(31 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 24 Rope Walk Melksham Wiltshire SN12 7PW |
Director Name | Nicholas Martin Parkes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(31 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 October 1993) |
Role | Group Motor Services Director |
Correspondence Address | 15 Gairlock Close Sparcells Swindon Wiltshire SN5 9FT |
Secretary Name | Mr Keith Adrian Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(32 years after company formation) |
Appointment Duration | 1 year (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 9 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Secretary Name | Mr Bassam Mohamed Yaseen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(33 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 03 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Doon Brae Pennington Road Southborough Tunbridge Wells Kent TN4 0TF |
Secretary Name | Douglas Michael Clanchy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 November 1998) |
Role | Secretary |
Correspondence Address | Collingwood Lodge 7 Portsmouth Road Camberley Surrey GU15 1LB |
Registered Address | 212/216 Staines Road East Sunbury-On-Thames Middlesex TW16 5AZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 December 1999 | Application for striking-off (1 page) |
2 February 1999 | Full accounts made up to 31 December 1997 (17 pages) |
2 February 1999 | New secretary appointed (2 pages) |
1 December 1998 | Return made up to 31/10/98; no change of members
|
10 November 1998 | Secretary resigned (1 page) |
26 November 1997 | Return made up to 31/10/97; no change of members
|
26 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
6 February 1997 | Director's particulars changed (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Return made up to 31/10/96; full list of members
|
8 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
30 March 1995 | Particulars of mortgage/charge (8 pages) |
30 March 1995 | Particulars of mortgage/charge (6 pages) |
30 March 1995 | Particulars of mortgage/charge (10 pages) |