Ennerdale Road Kew
Richmond
Surrey
TW9 3PQ
Director Name | Stanley Parr |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1998(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 November 2006) |
Role | Retired |
Correspondence Address | Flat 7 Voltaire 21 Ennerdale Road Kew Richmond Surrey TW9 3PQ |
Secretary Name | Eric John Sweeting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 November 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Mr James Geoffrey Baring Williams |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 November 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 28 The Avenue Kew Gardens Richmond Surrey TW9 2AJ |
Director Name | Neil Grahame Mathew Hall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Financial Consultant |
Correspondence Address | No 4 Voltaire 21 Ennerdale Road Kew Gardens Richmond Surrey TW9 3PQ |
Director Name | Verra Holtum |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 1995) |
Role | Retired |
Correspondence Address | Flat 3 Voltaire 21 Ennerdale Road Kew Richmond Surrey TW9 3PQ |
Director Name | Marjorie Needham |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 May 1994) |
Role | Retired |
Correspondence Address | Flat 13 Voltaire 21 Ennerdale Road Kew Richmond Surrey TW9 3PQ |
Director Name | Gordon Roberts |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Retired |
Correspondence Address | 10 Voltaire Ennerdale Road Kew Richmond Surrey TW9 3PQ |
Secretary Name | Marjorie Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | Flat 13 Voltaire 21 Ennerdale Road Kew Richmond Surrey TW9 3PQ |
Director Name | Doris Seddon Parr |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 March 1998) |
Role | Retired |
Correspondence Address | 7 Voltaire Court 21 Ennerdale Road Richmond Surrey TW9 3PQ |
Secretary Name | Doris Seddon Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 March 1998) |
Role | Retired |
Correspondence Address | 7 Voltaire Court 21 Ennerdale Road Richmond Surrey TW9 3PQ |
Director Name | Francis Willoughby Marsden |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2001) |
Role | Company Director |
Correspondence Address | Flat 8 Voltaire 21 Ennerdale Road Kew Richmond Surrey TW9 3PQ |
Director Name | Prof Paul Francis Dorian Naylor |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 March 2004) |
Role | Retired Proffessor Dr Med |
Correspondence Address | Manor Park Broadway Sidmouth Devon EX10 8HS |
Director Name | Herbert Stanley Good |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 1996(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 1998) |
Role | Retired |
Correspondence Address | Flat 4 Voltaire Court 21 Ennerdale Road Richmond Surrey TW9 3PQ |
Secretary Name | Francis Willoughby Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(34 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 March 2001) |
Role | Antiquarian Booksellerer |
Correspondence Address | Flat 8 Voltaire 21 Ennerdale Road Kew Richmond Surrey TW9 3PQ |
Registered Address | C/O Messrs Sweetings Property Management 89 Bridge Road East Molesey Surrey KT8 9HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,376 |
Cash | £1,576 |
Current Liabilities | £566 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Application for striking-off (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 May 2005 | Return made up to 07/05/05; change of members (7 pages) |
12 November 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
25 May 2004 | Return made up to 07/05/04; full list of members
|
30 March 2004 | Director resigned (1 page) |
21 November 2003 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
30 May 2003 | Return made up to 07/05/03; change of members (7 pages) |
30 May 2003 | New director appointed (2 pages) |
11 November 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
15 May 2002 | Return made up to 07/05/02; no change of members (7 pages) |
26 November 2001 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
6 June 2001 | Return made up to 07/05/01; full list of members (13 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 8 voltaire court 21 ennerdale road kew richmond surrey TW9 3PQ (1 page) |
16 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
19 May 2000 | Return made up to 07/05/00; full list of members (13 pages) |
7 January 2000 | Full accounts made up to 30 September 1999 (7 pages) |
15 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 October 1998 | Director resigned (1 page) |
11 June 1998 | Return made up to 07/05/98; full list of members
|
11 June 1998 | Registered office changed on 11/06/98 from: 7 voltaire court 21 ennerdale road kew richmond surrey TW9 3PQ (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
11 November 1997 | Accounts for a small company made up to 30 September 1997 (4 pages) |
13 May 1997 | Return made up to 07/05/97; full list of members (8 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page) |
10 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
3 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
27 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |