Guildford
Surrey
GU4 8AW
Secretary Name | Mrs Rosemary Beryl Highton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1991(30 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | Holmenkollen Pilgrims Way Guildford Surrey GU4 8AW |
Secretary Name | Peter Berry Highton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | 8 Birtley Rise Bramley Guildford Surrey GU5 0HZ |
Director Name | Ian Grenfell Highton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(38 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 March 2001) |
Role | Scientist |
Correspondence Address | 1 Cogan Court Crownhill Milton Keynes Buckinghamshire MK8 0BJ |
Director Name | Peter Berry Highton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(38 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 March 2001) |
Role | Engineer |
Correspondence Address | 8 Birtley Rise Bramley Guildford Surrey GU5 0HZ |
Director Name | Mrs Rosemary Beryl Highton |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(30 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | Holmenkollen Pilgrims Way Guildford Surrey GU4 8AW |
Registered Address | 57 London Road Enfield Middlesex EN2 6DU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1999 | £ nc 1000/2000 14/05/99 (1 page) |
7 July 1999 | Ad 14/05/99--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | New director appointed (2 pages) |
18 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
27 August 1998 | Full accounts made up to 30 April 1997 (9 pages) |
2 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
5 July 1997 | Return made up to 13/05/97; full list of members (6 pages) |
5 June 1997 | Full accounts made up to 29 February 1996 (11 pages) |
30 May 1997 | Accounting reference date extended from 28/02/97 to 30/04/97 (1 page) |
2 July 1996 | Full accounts made up to 28 February 1995 (11 pages) |
17 May 1996 | Return made up to 13/05/96; full list of members (6 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: enterprise house 135 high street rickmansworth herts WD3 1AR (1 page) |