Esher
Surrey
KT10 9DU
Director Name | Bruce James Rodney Cohen |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 50 Acacia Road St Johns Wood London NW8 6AL |
Director Name | Edmund George Cohen |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 15 Somerset Road Wimbledon London SW19 5JZ |
Director Name | Mr Howard Stephen Rodney Cohen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Abbotsbury Road London W14 8EP |
Director Name | Paul Clive Cohen |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | The Brass Bell Warren Road Kingston Upon Thames Surrey KT2 7HR |
Director Name | Richard John Cohen |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 July 2000) |
Role | Company Director |
Correspondence Address | The Ranch House Willowmere Sandown Road Esher Surrey KT10 9TY |
Director Name | William Alan Stephens |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 April 2001) |
Role | Chartered Secretary |
Correspondence Address | Tittlesfold Barn The Haven Billingshurst West Sussex RH14 9BG |
Secretary Name | William Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | Tittlesfold Barn The Haven Billingshurst West Sussex RH14 9BG |
Director Name | Warren Gerald St Leonard Saunders |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 June 2000) |
Role | Information Technology Manager |
Correspondence Address | 3 Silver Close Kingswood Surrey KT20 6QS |
Director Name | Peter David Cohen |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lancaster Court Mulgrave Road Sutton Surrey SM2 6EY |
Director Name | Mrs Joanne Susan Shephard |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2004) |
Role | Bed Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ethelbert Road London SW20 8QE |
Secretary Name | Christopher Michael Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(37 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 10 August 2004) |
Role | Company Director |
Correspondence Address | 7 Cricketers Row Herongate Brentwood Essex CM13 3QA |
Director Name | Mr Stuart Purves Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Meadway Park Gerards Cross Buckinghamshire SL9 7NN |
Director Name | Christopher Michael Lee |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(41 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2005) |
Role | Secretary |
Correspondence Address | 7 Cricketers Row Herongate Essex CM13 3QA |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Registered Address | The Grange 1 Central Rd Morden Surrey SM4 5PQ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,881,000 |
Current Liabilities | £22,010,000 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Appointment terminated secretary john temple (1 page) |
12 August 2008 | Appointment terminated director stuart miller (2 pages) |
28 April 2008 | Return made up to 03/10/07; full list of members (3 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
15 September 2004 | Particulars of mortgage/charge (18 pages) |
14 September 2004 | Particulars of mortgage/charge (13 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (1 page) |
20 August 2004 | Resolutions
|
18 August 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
30 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
3 September 2003 | Director's particulars changed (1 page) |
21 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
21 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
22 April 2002 | Resolutions
|
3 November 2001 | Director's particulars changed (1 page) |
26 October 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
26 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
11 April 2001 | Director resigned (1 page) |
17 October 2000 | Return made up to 03/10/00; full list of members (8 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
12 September 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (4 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
27 October 1999 | Return made up to 03/10/99; full list of members
|
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
26 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
26 October 1998 | Return made up to 03/10/98; full list of members
|
21 October 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
21 October 1997 | Return made up to 03/10/97; full list of members (8 pages) |
30 October 1996 | Return made up to 03/10/96; full list of members (8 pages) |
30 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 July 1996 | Resolutions
|
14 February 1996 | Memorandum and Articles of Association (7 pages) |
5 February 1996 | Resolutions
|
18 October 1995 | Return made up to 03/10/95; full list of members (8 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
24 January 1963 | Incorporation (12 pages) |