Shackleford
Surrey
Director Name | Ian Sterling Penderel Hogg |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1996(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 February 1998) |
Role | Company Director |
Correspondence Address | Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ |
Director Name | Mr Allan Barry Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(27 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 09 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elton House Bilborough Road Wollaton Nottingham NG8 4DR |
Director Name | Mr Colin Charles Wardale |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(27 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 07 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redscar Claremont Drive West Timperley Altrincham Cheshire WA14 5NE |
Secretary Name | Miss Melanie Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 1993) |
Role | Company Director |
Correspondence Address | 19 Redcliffe Square London SW10 9JX |
Director Name | David Ray Venner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(28 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 September 1992) |
Role | Company Director |
Correspondence Address | 8 The Chase Crowthorne Berkshire RG45 6HT |
Director Name | Terence Hugh Brannigan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 September 1992) |
Role | Managing Director |
Correspondence Address | The Old Mill House Millvale Road Hillsborough County Down Northern Ireland |
Director Name | Mr Adrian Christopher Oates |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 September 1992) |
Role | Company Director |
Correspondence Address | 15 Cornwell Close Wilmslow Cheshire SK9 2QH |
Director Name | Mr Carl Stephen Turpin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1996) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hollywood Warren Drive Kingswood Surrey KT20 6PX |
Secretary Name | Mr Nigel Robin Perryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(31 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182 Brox Road Ottershaw Chertsey Surrey KT16 0LQ |
Director Name | John Norman Griggs |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(32 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 23 Waterside Court Carshalton Surrey SM5 2JT |
Director Name | Tony Howard Porter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(32 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Speldhurst Brittains Lane Sevenoaks Kent TN13 2NG |
Director Name | Waverley Cameron Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 1993) |
Correspondence Address | 344 Kensington High Street London W14 8NS |
Secretary Name | Tadom Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1993(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 1994) |
Correspondence Address | Fifth Floor 26-28 Great Portland Street London W1N 6AS |
Registered Address | Garden Hall House Wellesley Road Sutton Surrey SM2 5BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
1 June 1996 | Secretary resigned (1 page) |
1 June 1996 | New secretary appointed (2 pages) |
1 March 1996 | New director appointed (3 pages) |
1 March 1996 | New director appointed (3 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 May 1995 | Auditor's resignation (2 pages) |