Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary Name | Richard Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 105 George Road Farncombe Godalming Surrey GU7 3LX |
Director Name | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 August 2004) |
Role | Cor Treasurer |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Robert James Macleod |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Thornbury Highcroft Shamley Green Guildford Surrey GU5 0UE |
Director Name | Mr Alun Hughes Griffiths |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(39 years, 4 months after company formation) |
Appointment Duration | 8 months (closed 31 August 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Rutland House The Ridge Woking Surrey GU22 7EE |
Director Name | Mr Colin Peter Haylock |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(28 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 1994) |
Role | Financial Director And Chief Executive |
Country of Residence | England |
Correspondence Address | Downside The Drive Belmont Sutton Surrey SM2 7DP |
Director Name | Christopher Robin Palmer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(28 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 December 1997) |
Role | Certified Accountant |
Correspondence Address | 68 Glebe Gardens New Malden Surrey KT3 5RY |
Director Name | Richard Howarth Tomalin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(28 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 March 2002) |
Role | Chartered Secretary |
Correspondence Address | 22 Fort Road Guildford Surrey GU1 3TE |
Secretary Name | Richard Howarth Tomalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(28 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 22 Fort Road Guildford Surrey GU1 3TE |
Director Name | Mr Richard John Piper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Merryfield St Georges Road Bickley Kent BR1 2LD |
Director Name | Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 May 2003) |
Role | CS |
Correspondence Address | 4 Arden Court 20 Avenue Elmers Surbiton Surrey KT6 4SE |
Director Name | Richard Charles Long |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Downs Road Epsom Surrey KT18 5JF |
Secretary Name | Katie Charmian David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(37 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 31 Sandy Lane Sevenoaks Kent TN13 3TP |
Director Name | Timothy Stuart Gill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Vicarage Gardens Grayshott Surrey GU26 6NH |
Registered Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2004 | Application for striking-off (1 page) |
16 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 August 2003 | Secretary's particulars changed (1 page) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
31 October 2002 | New director appointed (3 pages) |
17 October 2002 | Director resigned (1 page) |
9 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
12 August 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (3 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
17 October 2000 | Return made up to 20/09/00; full list of members (10 pages) |
28 July 2000 | Resolutions
|
21 February 2000 | New secretary appointed (2 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
26 October 1999 | Return made up to 20/09/99; full list of members (8 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 October 1998 | Return made up to 20/09/98; no change of members (8 pages) |
17 August 1998 | Director's particulars changed (1 page) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
12 January 1998 | Director's particulars changed (1 page) |
11 January 1998 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
17 October 1997 | Return made up to 20/09/97; full list of members (11 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
4 December 1996 | Return made up to 20/09/96; full list of members (8 pages) |
1 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
4 October 1995 | Return made up to 20/09/95; no change of members (12 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page) |