Pewley Point
Guildford
Surrey
GU1 3SP
Director Name | Michael Alan Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Carlyle Mansions London SW3 5LS |
Secretary Name | Celia Mary Luscombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1993(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 February 1996) |
Role | Company Director |
Correspondence Address | Galedon House Hogs Back Seale Farnham Surrey GU10 1JX |
Director Name | Bryan Timothy Aykroyd |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 February 1996) |
Role | Finance Director |
Correspondence Address | 9 Abbot Road Guildford Surrey GU1 3TA |
Director Name | Mr John Bailey |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 24 July 1991) |
Role | Finance Director |
Correspondence Address | 81 Tithe Barn Drive Bray Maidenhead Berkshire SL6 2DD |
Director Name | Lynn Krominga |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 24 July 1991) |
Role | Lawyer |
Correspondence Address | 25 West 54th Street Apt 11e New York 10019 Foreign |
Director Name | Philip Solomons |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 June 1991) |
Role | Solicitor |
Correspondence Address | 25 Theresa Road Ravenscourt Park Hammersmith London W6 9AQ |
Secretary Name | Wade Hampton Nicholls Iii |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 24 July 1991) |
Role | Company Director |
Correspondence Address | 299 Pondfield Road Bronxville New York New York 10708 Foreign |
Secretary Name | Philip Solomons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 June 1991) |
Role | Company Director |
Correspondence Address | 25 Theresa Road Ravenscourt Park Hammersmith London W6 9AQ |
Director Name | Jose Maria Sambeat |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 July 1991) |
Role | Lawyer |
Correspondence Address | Calle Eduardo Conde 50 Barcelona 08013 Foreign |
Secretary Name | Jose Maria Sambeat |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 July 1991) |
Role | Lawyer |
Correspondence Address | Calle Eduardo Conde 50 Barcelona 08013 Foreign |
Director Name | Kenneth William John Roberts |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | 19 Orchard Way Send Woking Surrey GU23 7HS |
Secretary Name | Peter Ronald Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1993) |
Role | Secretary |
Correspondence Address | One Castelnau Mansions Castelnau Barnes London Sw13 |
Director Name | Mr Neil Kelvin Dockar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Frampton Cottage Crondall Farnham Surrey GU10 5QU |
Director Name | Peter Marty Troup |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1992(31 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 1994) |
Role | General Manager |
Correspondence Address | 19 Randolph Avenue Maida Vale London W9 1BH |
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: the heights brooklands weybridge surrey KT13 0XP (1 page) |
4 August 1995 | Return made up to 23/05/95; full list of members
|
19 May 1995 | Accounts made up to 31 December 1994 (3 pages) |