Company NameSchindler Finance Limited
Company StatusDissolved
Company Number00795639
CategoryPrivate Limited Company
Incorporation Date11 March 1964(60 years, 1 month ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Duberley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(37 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address16 Church Hill
Belbroughton
Worcestershire
DY9 0DT
Secretary NameStephan De Craecker
NationalityBelgian
StatusClosed
Appointed02 April 2004(40 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 15 January 2008)
RoleCompany Director
Correspondence AddressOak View
Stroude Road
Virginia Water
GU25 4DB
Director NameLuc Adrian Bonnard
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed24 April 1991(27 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 1993)
RoleEngineer
Correspondence AddressSonnhaldenstrasse 29
Hergiswil Nw Ch 6052
Foreign
Director NameKeith Alan Lindus
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(27 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleEngineer
Correspondence Address130 Addiscombe Road
Croydon
Surrey
CR0 5PQ
Director NameJohann George Hartmann
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(27 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 1993)
RoleEngineer
Correspondence AddressVogelsang
Hergiswil Ag
Foreign
Director NameMr Steven Harman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(27 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 1993)
RoleDirector (Finance)
Correspondence Address27 Ham Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6NP
Wales
Secretary NameMr Steven Harman
NationalityBritish
StatusResigned
Appointed24 April 1991(27 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 1993)
RoleCompany Director
Correspondence Address27 Ham Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6NP
Wales
Director NameGlen Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(29 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1995)
RoleCompany Director Finance
Correspondence AddressSanders Court
1 Edgar Wallace Place
Bourne End
Buckinghamshire
SL8 5LG
Director NameMr Michael Arthur Rodwell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(29 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 1996)
RoleCompany Director
Correspondence Address3 Driftwood Drive
Kenley
Surrey
CR8 5HT
Secretary NameGlen Davies
NationalityBritish
StatusResigned
Appointed21 April 1993(29 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1995)
RoleCompany Director Finance
Correspondence AddressSanders Court
1 Edgar Wallace Place
Bourne End
Buckinghamshire
SL8 5LG
Secretary NameKeith Duberley
NationalityBritish
StatusResigned
Appointed03 October 1995(31 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address34 Heywood Drive
Bagshott
Surrey
GU19 5DL
Director NameTito Soso
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed04 September 1996(32 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 1998)
RoleCompany Director
Correspondence AddressFlat 4 59 Redcliffe Gardens
London
SW10 9JJ
Secretary NameNeil Jonathan Dolby
NationalityBritish
StatusResigned
Appointed27 February 1998(33 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2000)
RoleFinancial Manager
Correspondence Address40 Weston Road
Thames Ditton
Surrey
KT7 0HN
Secretary NameNeil Jonathan Dolby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(33 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 October 1998)
RoleFinancial Manager
Correspondence Address40 Weston Road
Thames Ditton
Surrey
KT7 0HN
Director NameMr David Charles Boyce
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(34 years, 2 months after company formation)
Appointment Duration5 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeyland Croft
Boughton Hall Avenue
Send
Surrey
GU23 7DD
Director NameAlan Clive Chappell
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed12 October 1998(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2001)
RoleManaging Director
Correspondence Address57 Denton Road
Twickenham
TW1 2HQ
Secretary NameDavid Andrew Stewart
NationalityBritish
StatusResigned
Appointed21 August 2000(36 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressAcacia House
4 Ridgewayhill Road
Farnham
Surrey
GU9 8LS

Location

Registered AddressBenwell House
Green Street
Sunbury On Thames
Middlesex
TW16 6QT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
3 July 2007Application for striking-off (1 page)
23 May 2007Return made up to 24/04/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 July 2006Return made up to 24/04/06; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 June 2004Return made up to 24/04/04; full list of members (6 pages)
9 June 2004New secretary appointed (1 page)
9 June 2004Secretary resigned (1 page)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 October 2003Registered office changed on 01/10/03 from: schindler house 3 plane tree crescent feltham middlesex TW13 7HX (1 page)
29 May 2003Return made up to 24/04/03; full list of members (6 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 May 2002Return made up to 24/04/02; full list of members (6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
15 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
1 June 2000Return made up to 24/04/00; full list of members (6 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 May 1999Return made up to 24/04/99; full list of members (6 pages)
19 May 1999Director resigned (1 page)
26 March 1999New secretary appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998New director appointed (2 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
29 May 1997Return made up to 24/04/97; no change of members (4 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 October 1996New director appointed (2 pages)
5 October 1996Director resigned (1 page)
24 May 1996Return made up to 24/04/96; full list of members (6 pages)
16 May 1995Return made up to 24/04/95; no change of members (4 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)