Westcott Road
Dorking
Surrey
RH4 3NB
Director Name | Mr Anthony Bruce McKay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 May 1996(33 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milton Heath Lodge Westcott Road Dorking Surrey RH4 3NB |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(35 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Alan Francis Arscott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 November 1990(28 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 September 1991) |
Role | Fund Manager |
Correspondence Address | Hulver Cottage Ridlands Lane Limpsfield Surrey RH8 0SS |
Director Name | Michael Banks |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1993) |
Role | Banker |
Correspondence Address | 10 Redhill Wood New Ash Green Longfield Kent DA3 8QH |
Director Name | John Raymond Gilmour |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1993) |
Role | Banker |
Correspondence Address | 38 Hamboro Gardens Leigh On Sea Essex SS9 2NR |
Director Name | David Oliver Kimberley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1993) |
Role | Accountant |
Correspondence Address | 14 Elm Park Mansions London SW10 0AN |
Director Name | Jan Eric Kvarnstrom |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 November 1994) |
Role | Banker |
Correspondence Address | The Beeches Beech Waye Gerrards Cross Buckinghamshire SL9 8BL |
Director Name | Karl Gunnar Lindvall |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 1992) |
Role | Banker |
Correspondence Address | De Geersgatan 8 S-115 29 Stockholm Foreign |
Director Name | Nicholas Gordon David Sabin |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 1995) |
Role | Banker |
Correspondence Address | 68 Deodar Road Putney London SW15 2NJ |
Secretary Name | David Oliver Kimberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 14 Elm Park Mansions London SW10 0AN |
Director Name | Hans Peter Buttenschon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 January 1993(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 6 Elm Park Mansions London Sw10 |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 June 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Secretary Name | Mr William D'Urban Sunnucks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Alan Robert Ellison |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(32 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1996) |
Role | Banker |
Correspondence Address | 68 Penwortham Road Sanderstead South Croydon Surrey CR2 0QS |
Director Name | Mrs Geraldine Mary Hemsley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1997) |
Role | Group Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Croziers Braintree Road Shalford Braintree Essex CM7 4QY |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,820,863 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 November 2003 | Dissolved (1 page) |
---|---|
27 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Sec/state release of liquidator (1 page) |
29 October 2002 | O/C replacement of liquidator (16 pages) |
29 October 2002 | Appointment of a voluntary liquidator (1 page) |
29 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
3 December 2001 | Declaration of solvency (3 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Appointment of a voluntary liquidator (1 page) |
3 December 2001 | Res re specie (1 page) |
20 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Return made up to 01/11/00; full list of members (6 pages) |
3 December 1999 | Return made up to 01/11/99; no change of members (4 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 1 st pauls chuchyard london EC4M 8AJ (1 page) |
11 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 November 1997 | Return made up to 01/11/97; full list of members (7 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
22 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 November 1996 | Return made up to 01/11/96; change of members (5 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
21 May 1996 | New director appointed (2 pages) |
23 November 1995 | Return made up to 01/11/95; no change of members (10 pages) |
13 November 1995 | Secretary's particulars changed (4 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 May 1995 | New director appointed (4 pages) |
22 May 1995 | Director resigned (4 pages) |
16 March 1995 | Director resigned (2 pages) |