Grayshott
Hindhead
Surrey
GU26 6JD
Director Name | Mr Christopher Julian Sturgess |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2000(35 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 19 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larges House Lower Village, Blunsdon Swindon Wiltshire SN26 7BJ |
Director Name | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(35 years, 7 months after company formation) |
Appointment Duration | 6 months (closed 19 December 2000) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Secretary Name | Lambert Fenchurch Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1997(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 December 2000) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | William Peter Eaton Bennett |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 June 2000) |
Role | Insurance Broker |
Correspondence Address | The Basement Flat 21 Earls Court Square London SW5 9BY |
Director Name | Mr William Selwyn Few |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 1994) |
Role | Insurance Broker |
Correspondence Address | 8 Brookville Road Fulham London SW6 7BJ |
Director Name | Dermot Patrick Martin Flood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 June 2000) |
Role | Insurance Broker |
Correspondence Address | 6 Flint Barn Upper House Farm Woodlands, Bramdean Alresford Hampshire SO24 0HW |
Director Name | Mr David Howard Griffiths |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Director Name | Michael John Small |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 August 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Gilridge Sandy Lane, Kingswood Tadworth Surrey KT20 6NQ |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | The Oaks 5 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2000 | Application for striking-off (1 page) |
6 July 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
17 August 1999 | Director resigned (1 page) |
13 April 1999 | Director's particulars changed (1 page) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
5 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
16 October 1997 | New secretary appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 89 high road south woodford london E18 2RH (1 page) |
6 July 1997 | Director resigned (1 page) |
8 June 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
3 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
18 November 1996 | Director's particulars changed (1 page) |
20 October 1996 | Return made up to 30/09/96; full list of members (14 pages) |
20 March 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
27 October 1995 | Return made up to 30/09/95; full list of members (24 pages) |
5 April 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |