Little Shelford
Cambridge
Cambridgeshire
CB2 5HG
Director Name | Michael Orlando Blackburn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(35 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Chartered Engineer |
Correspondence Address | 7 More Close Purley Surrey CR8 2JN |
Secretary Name | Miss Marjorie Eva Lynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1997(35 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 6 30 Guildown Road Guildford Surrey GU2 4ET |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1999(37 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Civil Engineer |
Correspondence Address | The Barn Shepreth Road Barrington Cambridge CB2 5SB |
Director Name | Edward Alan Cruddas |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1994) |
Role | Engineer |
Correspondence Address | 28 Park Road Limpsfield Surrey RH8 0AW |
Director Name | Ian Haslett Elliott |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 1997) |
Role | Engineer |
Correspondence Address | 38 Burney Street London SE10 8EX |
Director Name | John Desmond Hayward |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1994) |
Role | Chartered Engineer |
Correspondence Address | 49 Upfield Croydon Surrey CR0 5DR |
Director Name | Lionel Malcolm Lake |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 1994) |
Role | Engineer |
Correspondence Address | Arden Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Mr Timothy John Thirlwall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 March 1999) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Willows 24 Grimwade Avenue Croydon Surrey CR0 5DG |
Director Name | Rex Adrian Vickers |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1994) |
Role | Engineer |
Correspondence Address | Neb Corner Neb Lane Oxted Surrey RH8 9JN |
Secretary Name | Dawn Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 18 Montague Avenue Sanderstead South Croydon Surrey CR2 9NH |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1997) |
Role | Civil Engineer |
Correspondence Address | 30 Lawrance Lea Harston Cambridge CB2 5QR |
Secretary Name | Mr William Gregor Desson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torridon Linersh Wood Bramley Guildford Surrey GU5 0EF |
Secretary Name | Philip Charles Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Mulberry House 26 North Grove Highgate London N6 4SL |
Registered Address | St Anne House Wellesley Road Croydon Surrey CR9 2UL |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,680,472 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 2002 | Dissolved (1 page) |
---|---|
20 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 January 2002 | Secretary's particulars changed (1 page) |
21 December 2001 | Declaration of solvency (3 pages) |
21 December 2001 | Appointment of a voluntary liquidator (1 page) |
21 December 2001 | Resolutions
|
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 February 2001 | Resolutions
|
27 December 2000 | Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page) |
6 June 2000 | Return made up to 10/05/00; no change of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
9 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: st. Anne house 20-26 wellesley road croydon CR9 2UL (1 page) |
4 June 1998 | Return made up to 10/05/98; no change of members (5 pages) |
27 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
16 June 1997 | Return made up to 10/05/97; no change of members (6 pages) |
16 June 1997 | Director's particulars changed (1 page) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
29 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
17 May 1995 | Return made up to 10/05/95; no change of members (12 pages) |
18 February 1973 | Annual return made up to 09/02/78 (5 pages) |