Hill Road
Haslemere
Surrey
GU27 2NH
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Street Epsom Surrey KT17 4QA |
Director Name | Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 August 2008) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EZ |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 August 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr David Jeremy Goodman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(29 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 May 2005) |
Role | Systems Consultant |
Country of Residence | England |
Correspondence Address | 3 Chessington Avenue London N3 3DS |
Director Name | Mr Everard Nicholas Goodman |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(29 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bryanston Court London W1H 7HA |
Director Name | Mr Michael Paul Goodman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(29 years after company formation) |
Appointment Duration | 12 years (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | 5 Bryanston Court London W1H 7HA |
Director Name | Mrs Mina Goodman |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(29 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bryanston Court London W1H 7HA |
Secretary Name | Mr Michael Paul Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(29 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 5 Bryanston Court London W1H 7HA |
Director Name | Suzanne Judith Goodman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(31 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 May 2005) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 11 Bryanston Square London W1H 2DQ |
Director Name | Mr Adam Hayden Cohen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(42 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 10 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Registered Address | 5 Strand London WC2N 5AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,033,000 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2007 | Application for striking-off (2 pages) |
13 November 2007 | Return made up to 02/11/07; full list of members (6 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (8 pages) |
24 March 2007 | Full accounts made up to 31 March 2006 (11 pages) |
16 November 2006 | Return made up to 02/11/06; full list of members (6 pages) |
28 February 2006 | Auditor's resignation (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
14 November 2005 | Return made up to 02/11/05; full list of members (6 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 77 south audley street london W1K 1EE (1 page) |
8 July 2005 | Auditor's resignation (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (14 pages) |
30 June 2005 | New director appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
18 June 2005 | New director appointed (3 pages) |
18 June 2005 | Resolutions
|
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
10 November 2004 | Return made up to 02/11/04; full list of members
|
11 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
17 November 2003 | Return made up to 02/11/03; full list of members (8 pages) |
27 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 5 bryanston court george st london W1H 7HA (1 page) |
22 November 2001 | Return made up to 02/11/01; full list of members
|
6 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 November 1998 | Return made up to 02/11/98; no change of members
|
15 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 November 1997 | Return made up to 02/11/97; no change of members (10 pages) |
1 September 1997 | Resolutions
|
10 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 November 1996 | Return made up to 02/11/96; full list of members (12 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 November 1986 | Return made up to 08/10/86; full list of members (7 pages) |
23 December 1982 | Annual return made up to 12/10/82 (10 pages) |